Shortcuts

Restaurant Brands Pizza Limited

Type: NZ Limited Company (Ltd)
9429038567421
NZBN
657236
Company Number
Registered
Company Status
Current address
Level 3, Building 7, Central Park
666 Great South Road
Penrose, Auckland 1051
New Zealand
Registered & physical & service address used since 03 Sep 2013

Restaurant Brands Pizza Limited, a registered company, was incorporated on 15 Nov 1994. 9429038567421 is the NZ business identifier it was issued. The company has been managed by 22 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 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, Building 7, Central Park, 666 Great South Road, Penrose, Auckland, 1051 (type: registered, physical).
Restaurant Brands Pizza Limited had been using Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland as their registered address up until 03 Sep 2013.
Previous names used by this company, as we managed to find at BizDb, included: from 27 Jun 1997 to 01 Oct 1997 they were named Pizza Hut (Nz) Limited, from 27 May 1997 to 27 Jun 1997 they were named Pizza Hut (Nz) and from 15 Nov 1994 to 27 May 1997 they were named Pizza Hut (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Rbp Holdings Ltd - 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

Registered & physical address used from 12 Dec 2006 to 03 Sep 2013

Address: Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address: 60 Hugo Johnston Drive, Penrose, Auckland

Physical address used from 30 Jun 1999 to 12 Dec 2006

Address: 117 Carbine Road, Mt Wellington, Auckland

Registered address used from 01 Apr 1997 to 12 Dec 2006

Address: Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 24 Mar 1995 to 01 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rbp Holdings Ltd 666 Great South Road
Penrose, Auckland

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: 145quay 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 23 Jun 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: 14 Dec 1994

Termination date: 01 Aug 1996

Address: Mosman, N S W 2088, Australia,

Address used since 14 Dec 1994


James Alexander Collier - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 01 Aug 1996

Address: Cremorne, N S W 2090, Australia,

Address used since 16 Dec 1994


David Joseph Carr - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 01 Aug 1996

Address: 9 Fox Street, Parnell, Auckland,

Address used since 14 Jun 1995


Dane Bruce Hudson - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 14 Jun 1995

Address: Bondi Junction, N S W 2022, Australia,

Address used since 13 Dec 1994


Robert Andrew Bycroft - Director (Inactive)

Appointment date: 15 Nov 1994

Termination date: 14 Dec 1994

Address: Northcote, Auckland,

Address used since 15 Nov 1994


Stephen Laud Anderson - Director (Inactive)

Appointment date: 15 Nov 1994

Termination date: 14 Dec 1994

Address: Mission Bay, Auckland,

Address used since 15 Nov 1994

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