Coca-Cola Europacific Partners Holdings Nz Limited, a registered company, was started on 30 Jun 1989. 9429039305718 is the NZBN it was issued. "Soft drink mfg" (ANZSIC C121150) is how the company was classified. The company has been supervised by 25 directors: Christopher Jon Litchfield - an active director whose contract started on 26 May 2014,
Wendy Clare Rayner - an active director whose contract started on 01 Nov 2018,
Jason Paul Kennedy - an active director whose contract started on 16 Feb 2024,
Paul Fulton Vinall - an active director whose contract started on 16 Feb 2024,
Elizabeth Clare O'neil - an inactive director whose contract started on 10 Oct 2018 and was terminated on 16 Feb 2024.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: The Oasis, 19 Carbine Road, Mt Wellington, Auckland, 1060 (type: postal, registered).
Coca-Cola Europacific Partners Holdings Nz Limited had been using The Oasis, Oasis Lane, Mt Wellington, Auckland as their physical address until 17 Oct 1997.
Previous aliases used by this company, as we identified at BizDb, included: from 14 Aug 1989 to 01 Oct 2021 they were called Coca-Cola Holdings Nz Limited, from 30 Jun 1989 to 14 Aug 1989 they were called Moxhay Enterprises Limited.
A total of 1015 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1014 shares (99.9 per cent).
Other active addresses
Address #4: The Oasis, 19 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Postal address used from 07 Dec 2021
Principal place of activity
The Oasis, 19 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: The Oasis, Oasis Lane, Mt Wellington, Auckland New Zealand
Physical address used from 17 Oct 1997 to 17 Oct 1997
Address #2: The Oasis, Oasis Lane, Mt Wellington, Auckland New Zealand
Registered address used from 21 Feb 1992 to 21 Feb 1992
Address #3: The Oasis, Panmure, Auckland
Registered address used from 20 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1015
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Coca-cola Europacific Partners Api Pty Ltd |
40 Mount Street North Sydney 2060 Australia |
30 Jun 1989 - |
Shares Allocation #2 Number of Shares: 1014 | |||
Other (Other) | Coca-cola Europacific Partners Api Pty Limited |
40 Mount Street North Sydney 2060 Australia |
30 Jun 1989 - |
Ultimate Holding Company
Christopher Jon Litchfield - Director
Appointment date: 26 May 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 May 2014
Wendy Clare Rayner - Director
Appointment date: 01 Nov 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Nov 2018
Jason Paul Kennedy - Director
Appointment date: 16 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Feb 2024
Paul Fulton Vinall - Director
Appointment date: 16 Feb 2024
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Feb 2024
Elizabeth Clare O'neil - Director (Inactive)
Appointment date: 10 Oct 2018
Termination date: 16 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2022
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 10 Oct 2018
Martyn James Roberts - Director (Inactive)
Appointment date: 02 Oct 2018
Termination date: 16 Apr 2020
Address: North Bondi, Nsw, 2026 Australia
Address used since 02 Oct 2018
Jane Margaret Bowd - Director (Inactive)
Appointment date: 13 Sep 2017
Termination date: 02 Oct 2018
ASIC Name: Coca-cola Australia Foundation Limited
Address: Blakehurst, Nsw, 2221 Australia
Address used since 13 Sep 2017
Address: North Sydney, Nsw, 2060 Australia
Zoheb Mehmood Razvi - Director (Inactive)
Appointment date: 13 Sep 2017
Termination date: 02 Oct 2018
ASIC Name: Votraint No 1987 Pty Ltd
Address: Mascot, Nsw, 2020 Australia
Address used since 13 Sep 2017
Address: North Sydney, Nsw, 2060 Australia
Steven Paddis - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 02 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2017
Alexandra Caroline Beaumont - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 15 Sep 2017
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 09 Jun 2017
Barry Anthony O'connell - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 27 May 2014
Address: Auckland, New Zealand
Address used since 23 May 2013
Terry James Davis - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 03 Mar 2014
Address: Castlecrag, New South Wales, 2068 Australia
Address used since 07 Aug 2010
Thomas Harold George Adams - Director (Inactive)
Appointment date: 28 Nov 2003
Termination date: 05 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2004
Craig Paul Richardson - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 13 Mar 2009
Address: St Heliers, Auckland,
Address used since 04 May 2006
Shin Dar Long - Director (Inactive)
Appointment date: 18 Jul 2003
Termination date: 27 Jan 2006
Address: Glendowie, Auckland,
Address used since 18 Jul 2003
David Paul Westall - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 28 Nov 2003
Address: Kohimarama, Auckland,
Address used since 15 Apr 2002
David John Robertson Gate - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 04 Jul 2003
Address: Farm Cove, Auckland,
Address used since 16 Apr 1992
Jeremy Stephen Lowes - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 28 Nov 2002
Address: Terrey Hills, Sydney 2004, Australia,
Address used since 03 Oct 2001
Gavin Stuart Paton - Director (Inactive)
Appointment date: 21 Jun 2001
Termination date: 10 Sep 2001
Address: Northbridge, Sydney, Australia,
Address used since 21 Jun 2001
Mark Clark - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 22 Jun 2001
Address: Lurline Bay, Nsw 2035, Australia,
Address used since 16 Apr 1992
Jeremy Stephen Lowes - Director (Inactive)
Appointment date: 02 Feb 2000
Termination date: 30 Mar 2001
Address: Takapuna, Auckland,
Address used since 02 Feb 2000
Michael John Jemison - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 02 Feb 2000
Address: Orakei, Auckland,
Address used since 15 Oct 1997
John Lawrence Curnow - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 15 Oct 1997
Address: Orakei, Auckland,
Address used since 25 Jun 1996
Timothy John Woodward - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 25 Jun 1996
Address: Epsom, Auckland,
Address used since 22 Jun 1993
Robert Alan Nickless - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 06 Jun 1993
Address: 98 Gloucester Street, The Rocks Nsw2000, Australia,
Address used since 16 Apr 1992
Diane Scott Associates Limited
8 Carbine Road
Coca-cola Oceania Limited
The Oasis
Better Trading Limited
5 James Walter Place
Fernleaf Labour Trust
2/14 Allright Place
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Bevbrand 2022 Limited
22c Fairfax Avenue
Coca-cola Europacific Partners New Zealand Limited
The Oasis
Monster Energy Au Pty Ltd
151 C Marua Rd
North Park Holdings Limited
17 Cameron Close
Paisland Limited
27 Bramley Drive
Pure Bottling (nz) Limited
4 Fernwood Place