Shortcuts

Restaurant Brands Properties Limited

Type: NZ Limited Company (Ltd)
9429038438424
NZBN
690334
Company Number
Registered
Company Status
Current address
Level 3, Building 7, Central Park
666 Great South Road
Penrose, Auckland 1051
New Zealand
Physical & registered & service address used since 03 Sep 2013

Restaurant Brands Properties Limited, a registered company, was registered on 02 Aug 1995. 9429038438424 is the business number it was issued. The company has been supervised by 19 directors: Arif Khan - an active director whose contract began on 01 Apr 2019,
Julio Valdes Garcia - an active director whose contract began on 01 Jun 2023,
Grant Richard Ellis - an inactive director whose contract began on 01 Apr 2019 and was terminated on 31 May 2023,
Russel Ernest George Creedy - an inactive director whose contract began on 01 Apr 2019 and was terminated on 31 Mar 2023,
Eduard Koert Van Arkel - an inactive director whose contract began on 11 Nov 2004 and was terminated on 01 Apr 2019.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, Building 7, Central Park, 666 Great South Road, Penrose, Auckland, 1051 (category: physical, registered).
Restaurant Brands Properties Limited had been using Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland as their physical address until 03 Sep 2013.
Other names for this company, as we found at BizDb, included: from 27 Jun 1997 to 05 Nov 2001 they were named Restaurant Brands Delivery (Nz) Limited, from 27 May 1997 to 27 Jun 1997 they were named Restaurant Brands Delivery (Nz) and from 21 Mar 1997 to 27 May 1997 they were named Restaurant Brands Delivery (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Rbdnz Holdings Limited - located at 1051, 666 Great South Road, Penrose, Auckland.

Addresses

Previous addresses

Address: Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 12 Dec 2006 to 03 Sep 2013

Address: 60 Hugo Johnston Drive, Penrose, Auckland

Physical & registered address used from 02 Aug 1995 to 12 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rbdnz Holdings Limited
Shareholder NZBN: 9429038134296
666 Great South Road
Penrose, Auckland
1051
New Zealand

Ultimate Holding Company

31 Mar 2019
Effective Date
Grupo Finaccess Sa De Cv
Name
Limited Liability Company
Type
MX
Country of origin
Homero 1550
Interior 201 Los Morales Seccion Palmas
Ciudad De Mexico, Cdmx 11540
Mexico
Address
Directors

Arif Khan - Director

Appointment date: 01 Apr 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Apr 2019


Julio Valdes Garcia - Director

Appointment date: 01 Jun 2023

Address: 145 Quay Street, Auckland, 1010 New Zealand

Address used since 01 Jun 2023


Grant Richard Ellis - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 May 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2019


Russel Ernest George Creedy - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 Mar 2023

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Apr 2019


Eduard Koert Van Arkel - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 01 Apr 2019

Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand

Address used since 19 Apr 2010


Hamish William Stevens - Director (Inactive)

Appointment date: 08 May 2014

Termination date: 01 Apr 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 08 May 2014


David Alan Pilkington - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 11 Dec 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Jul 2006


Vicki Jane Salmon - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 14 Mar 2007

Address: Mission Bay, Auckland,

Address used since 29 May 1997


William John Falconer - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 20 Jul 2006

Address: Rd 2, Cambridge,

Address used since 30 Sep 2002


James Alexander Collier - Director (Inactive)

Appointment date: 14 Aug 1997

Termination date: 17 Jul 2003

Address: Remuera, Auckland,

Address used since 14 Aug 1997


David Andrew Irving - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 01 Jun 2001

Address: Remuera, Auckland,

Address used since 29 May 1997


Graeme Houston - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 29 May 1997

Address: Mt Eden, Auckland,

Address used since 01 Aug 1996


Peter Hearl - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 29 May 1997

Address: Pymble Nsw 2073, Australia,

Address used since 01 Aug 1996


Richard Thomas Carucci - Director (Inactive)

Appointment date: 09 Apr 1997

Termination date: 29 May 1997

Address: Wahroonga, N S W, Australia,

Address used since 09 Apr 1997


Ronald Anthony Parkins - Director (Inactive)

Appointment date: 09 Apr 1997

Termination date: 29 May 1997

Address: Farm Cove, Pakuranga, Auckland,

Address used since 09 Apr 1997


Nick Sealey - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 14 Mar 1997

Address: Pakuranga, Auckland,

Address used since 01 Aug 1996


Robert James Steele - Director (Inactive)

Appointment date: 02 Aug 1995

Termination date: 01 Aug 1996

Address: Mosman, New South Wales 2088, Australia,

Address used since 02 Aug 1995


David Joseph Carr - Director (Inactive)

Appointment date: 02 Aug 1995

Termination date: 01 Aug 1996

Address: 9 Fox Street, Parnell, Auckland,

Address used since 02 Aug 1995


James Alexander Collier - Director (Inactive)

Appointment date: 02 Aug 1995

Termination date: 01 Aug 1996

Address: Cremorne, N S W 2090, Australia,

Address used since 02 Aug 1995

Nearby companies

Mars New Zealand Limited
Building 14, 666 Great South Road

Perigean Market Research Limited
666 Great South Rd

Rbn Holdings Limited
Level 3, Building 7, Central Park

Rb Holdings Limited
Level 3, Building 7, Central Park

Rbp Holdings Limited
Level 3, Building 7, Central Park

Rbdnz Holdings Limited
Level 3, Building 7, Central Park