Shortcuts

Coca-cola Europacific Partners Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429039305718
NZBN
440039
Company Number
Registered
Company Status
C121150
Industry classification code
Soft Drink Mfg
Industry classification description
Current address
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Office address used since 24 Nov 2020
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Delivery address used since 24 May 2021
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Registered & physical & service address used since 01 Jun 2021

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).

Addresses

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

Contact info
64 27 2759513
Phone
tom.lane@ccamatil.com
Email
legal.pacific@ccamatil.com
Email
AmatilCoSec@ccamatil.com
07 Dec 2021 Email
https://www.cocacolaep.com/nz
Website
https://www.ccamatil.com/nz/Home
Website
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Coca-cola Europacific Partners Api Pty Ltd 40 Mount Street
North Sydney
2060
Australia
Shares Allocation #2 Number of Shares: 1014
Other (Other) Coca-cola Europacific Partners Api Pty Limited 40 Mount Street
North Sydney
2060
Australia

Ultimate Holding Company

09 May 2021
Effective Date
Coca-cola Europacific Partners Plc
Name
Company Registered In England And Wales
Type
9717350
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies