Shortcuts

Coca-cola Oceania Limited

Type: NZ Limited Company (Ltd)
9429037914967
NZBN
894234
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694030
Industry classification code
Direct Marketing Service - Advertising Direct Mail
Industry classification description
Current address
The Oasis, Oasis Road
Mt Wellington
Auckland 1641
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 29 Apr 2011
The Oasis
Mt Wellington
Auckland 1641
New Zealand
Registered & physical & service address used since 09 May 2011
The Oasis, Oasis Road
Mt Wellington
Auckland 1641
New Zealand
Postal & office & delivery address used since 20 May 2020

Coca-Cola Oceania Limited, a registered company, was launched on 05 Feb 1998. 9429037914967 is the NZ business identifier it was issued. "Direct marketing service - advertising direct mail" (ANZSIC M694030) is how the company is classified. The company has been run by 30 directors: Julie Ann Otoole - an active director whose contract began on 04 Mar 2021,
Richard Geoffrey Mason - an active director whose contract began on 22 Nov 2021,
Ravi Kondagunturi - an inactive director whose contract began on 25 May 2021 and was terminated on 24 Nov 2021,
Sunil Patel - an inactive director whose contract began on 06 Jun 2019 and was terminated on 23 Nov 2021,
Harald Richard Henriksson Schlasberg - an inactive director whose contract began on 08 Aug 2018 and was terminated on 02 Mar 2021.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 (category: postal, office).
Coca-Cola Oceania Limited had been using The Oasis, Mt Wellington, Auckland as their physical address up to 09 May 2011.
Previous names for this company, as we established at BizDb, included: from 01 Jul 1998 to 23 Jul 2001 they were named Coca-Cola New Zealand Limited, from 05 Feb 1998 to 01 Jul 1998 they were named Yarralea Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Refreshment Product Services Inc. - located at 1641, Atlanta, Georgia 30301, United States Of America.

Addresses

Principal place of activity

The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 New Zealand


Previous addresses

Address #1: The Oasis, Mt Wellington, Auckland New Zealand

Physical & registered address used from 04 May 2005 to 09 May 2011

Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 16 Aug 2003 to 04 May 2005

Address #3: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 16 Aug 2003

Address #4: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 16 Aug 2003

Address #5: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address #6: C/- Bell Gully Buddle Weir Solutions, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland

Registered address used from 17 Apr 2000 to 13 Nov 2000

Address #7: C/- Bell Gully Buddle Weir Solicitors, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland

Physical address used from 17 Apr 2000 to 13 Nov 2000

Address #8: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2000

Address #9: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan

Physical address used from 10 Aug 1998 to 17 Apr 2000

Address #10: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan

Registered address used from 10 Aug 1998 to 12 Apr 2000

Address #11: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered & physical address used from 10 Jul 1998 to 10 Aug 1998

Contact info
64 800 262226
20 May 2020 Phone
ssusak@coca-cola.com
20 May 2020 nzbn-reserved-invoice-email-address-purpose
www.coca-colajourney.co.nz
20 May 2020 Website
www.coke.co.nz
20 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Refreshment Product Services Inc. Atlanta
Georgia 30301, United States Of America

United States

Ultimate Holding Company

17 Apr 2018
Effective Date
The Coca-cola Company
Name
Public Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Julie Ann Otoole - Director

Appointment date: 04 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2021


Richard Geoffrey Mason - Director

Appointment date: 22 Nov 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2022

Address: Massey, Auckland, 0614 New Zealand

Address used since 22 Nov 2021


Ravi Kondagunturi - Director (Inactive)

Appointment date: 25 May 2021

Termination date: 24 Nov 2021

ASIC Name: Coca-cola South Pacific Pty Ltd

Address: Begumpet - 500 016, Hyderabad City, Telangana State, India

Address used since 23 Aug 2021

Address: 40 Mount Street, North Sydney/nsw, 2060 Australia

Address: Ashfield/nsw, 2131 Australia

Address used since 16 Jul 2021

Address: 528 Kent Street, Sydney/nsw, 2000 Australia

Address used since 25 May 2021


Sunil Patel - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 23 Nov 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jun 2019


Harald Richard Henriksson Schlasberg - Director (Inactive)

Appointment date: 08 Aug 2018

Termination date: 02 Mar 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Aug 2018


Thierry Maurice Raymond Roques - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 15 Jul 2020

ASIC Name: Coca-cola South Pacific Pty Ltd

Address: Milsons Point, New South Wales, 2061 Australia

Address used since 18 Apr 2018

Address: Milsons Point Nsw, 2061 Australia

Address used since 03 Jun 2015

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia


Venkata Vamsi Mohan Thati - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 06 Jun 2019

ASIC Name: Coca-cola South Pacific Pty Ltd

Address: North Sydney, New South Wales, 2060 Australia

Address: Mcmahons Point, New South Wales, 2060 Australia

Address used since 18 Apr 2018


George Droumev - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 21 Mar 2019

ASIC Name: Coca-cola South Pacific Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 23 Nov 2015

Address: Mosman, New South Wales, 2088 Australia

Address used since 18 Apr 2018


Sandhya Melanie Pillay - Director (Inactive)

Appointment date: 16 Jul 2015

Termination date: 29 Jun 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 May 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Jul 2015


Roberto Mercade Rovira - Director (Inactive)

Appointment date: 08 Jul 2015

Termination date: 31 Jan 2018

ASIC Name: Coca-cola South Pacific Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 08 Jul 2015

Address: North Sydney Nsw, 2060 Australia


Paul Gerard Fitzgerald - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 08 Jul 2015

Address: Clontarf Nsw, 2093 Australia

Address used since 01 Mar 2015


Mohit Vinodkumar Budhwar - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 08 Jul 2015

Address: Cherrybrook Nsw, 2126 Australia

Address used since 12 Apr 2015


Theodore Roger Ford Jr - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 12 Dec 2014

Address: Balgowlah Heights Nsw, 2093 Australia

Address used since 16 Dec 2013


Bruno Filipi - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 02 Apr 2014

Address: Milsons Point Nsw, 2061 Australia

Address used since 12 Sep 2011


Gareth James Edgecombe - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 05 Aug 2011

Address: North Curl Curl Nsw 2099, Australia,

Address used since 30 Mar 2007


Blair Richard Glass - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 13 May 2011

Address: North Willoughby, New South Wales, 2068 Australia

Address used since 31 Jan 2009


Bruce Whittingham Weston - Director (Inactive)

Appointment date: 09 Jul 2009

Termination date: 13 May 2011

Address: St Ives, New South Wales, 2075 Australia

Address used since 25 Feb 2011


Victoria Ann Taylor - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 31 Oct 2008

Address: Auckland, New Zealand,

Address used since 14 Apr 2008


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 16 Apr 2007

Termination date: 18 Jul 2008

Address: Takapuna, Auckland, New Zealand,

Address used since 16 Apr 2007


Victoria Ann Taylor - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 16 Nov 2007

Address: Auckland,

Address used since 01 Jan 2007


Geert Frans Theresia Broos - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 30 Mar 2007

Address: St Heliers, Auckland,

Address used since 01 Jul 2003


Douglas Andrew Jackson - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 30 Mar 2007

Address: Hunters Hill Nsw 2110, Australia,

Address used since 01 Sep 2005


Jeremy Allan Edmonds - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 01 Jan 2007

Address: Mount Eden, Auckland, New Zealand,

Address used since 24 Feb 2006


Michael Anthony Clarke - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 20 Jul 2005

Address: Bellevue Hill Nsw 2023,

Address used since 02 Jul 2003


Glen Richard Alter - Director (Inactive)

Appointment date: 25 Jul 2001

Termination date: 14 Feb 2005

Address: Birkenhead, Auckland,

Address used since 11 Oct 2002


Arthur August Jan Marie Van Benthem - Director (Inactive)

Appointment date: 25 Jul 2001

Termination date: 01 May 2003

Address: Mission Bay, Auckland,

Address used since 25 Jul 2001


Jane Margaret Sinclair - Director (Inactive)

Appointment date: 05 Jun 2000

Termination date: 25 Jul 2001

Address: Dover Heights, Nsw 2030, Australia,

Address used since 05 Jun 2000


Christopher Douglas Barnard - Director (Inactive)

Appointment date: 19 Jun 1998

Termination date: 05 Jun 2000

Address: 137 Queen Street, Woollahra N S W 2025, Australia,

Address used since 19 Jun 1998


Gavan Wayne Simmons - Director (Inactive)

Appointment date: 19 Jun 1998

Termination date: 12 May 2000

Address: Belrose N S W 2085, Australia,

Address used since 19 Jun 1998


Jack Lee Porus - Director (Inactive)

Appointment date: 05 Feb 1998

Termination date: 19 Jun 1998

Address: Remuera, Auckland,

Address used since 05 Feb 1998

Nearby companies

Smartfoods Limited
31 Carbine Road

Pacific Business Systems Limited
31 Carbine Road

Retail Plus Limited
Carbine Business Centre

Excellent Software Limited
Carbine Business Centre

Medlab South Limited
37-41 Carbine Road,

Diane Scott Associates Limited
8 Carbine Road

Similar companies

Chirpyplus Limited
3h Green Road

Fishing Gear International Limited
138 Hugo Johnston Drive

Nui Usa Limited
9th Floor Southern Cross Building

Sbm8 Marketing Limited
347 Panama Road

Tamaki Bay Limited
14b Dowling Place

Uletters Operations Nz Limited
3h Green Road