Shortcuts

Endeavour Group International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039574749
NZBN
355042
Company Number
Registered
Company Status
Current address
72 Hawkesbury Road
Hawkesbury 7272
New Zealand
Registered & physical & service address used since 09 Dec 2021

Endeavour Group International (Nz) Limited, a registered company, was registered on 14 Aug 1987. 9429039574749 is the NZBN it was issued. The company has been supervised by 32 directors: Stephen James Donohue - an active director whose contract started on 18 Feb 2019,
Kathleen Ellen Beattie - an active director whose contract started on 01 Dec 2021,
Colin Grahame Storrie - an inactive director whose contract started on 20 Apr 2020 and was terminated on 01 Dec 2021,
Stephen John Leigh Harrison - an inactive director whose contract started on 02 Oct 2019 and was terminated on 27 Jun 2021,
David Paul Marr - an inactive director whose contract started on 24 Apr 2014 and was terminated on 20 Apr 2020.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 72 Hawkesbury Road, Hawkesbury, 7272 (types include: registered, physical).
Endeavour Group International (Nz) Limited had been using 80 Favona Road, Favona, Auckland as their physical address until 09 Dec 2021.
Past names for the company, as we found at BizDb, included: from 22 Dec 2015 to 10 Feb 2020 they were called Pinnacle Drinks Nz Limited, from 04 Jan 2012 to 22 Dec 2015 they were called Vinpac International Nz Limited and from 31 Mar 2000 to 04 Jan 2012 they were called Carter & Associates (2000) Limited.
One entity controls all company shares (exactly 3636499 shares) - Endeavour Group Limited - located at 7272, Surry Hills, New South Wales.

Addresses

Previous addresses

Address: 80 Favona Road, Favona, Auckland, 2024 New Zealand

Physical & registered address used from 05 Mar 2014 to 09 Dec 2021

Address: 80 Favona Road, Mangere, Auckland, 2024 New Zealand

Physical & registered address used from 11 May 2011 to 05 Mar 2014

Address: Level 11, 92 Albert Street, Auckland New Zealand

Registered & physical address used from 19 Dec 2007 to 11 May 2011

Address: Level 2, Fosters House, 16 Normanby Road, Mt Eden, Auckland

Physical & registered address used from 15 Oct 2005 to 19 Dec 2007

Address: Level 4, Quay Towers, 29 Customs Street West, Auckland

Physical address used from 31 Oct 2001 to 15 Oct 2005

Address: Level 1, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address: Level 1, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Registered address used from 14 Jun 2001 to 15 Oct 2005

Address: Unit 3, 7-9 Cleveland Road, Parnell, Auckland

Registered address used from 31 Aug 1999 to 14 Jun 2001

Address: Unit 3, 7-9 Cleveland Road, Parnell, Auckland

Physical address used from 31 Aug 1999 to 31 Oct 2001

Address: 24b Bucklands Beach Road, Bucklands Beach, Auckland

Registered address used from 02 May 1997 to 31 Aug 1999

Address: Level 3, Vulcan Buildings, 118-124 Queen Street, Auckland

Registered address used from 24 Apr 1996 to 02 May 1997

Address: Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland

Registered address used from 24 Nov 1992 to 24 Apr 1996

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Unit 37-9 Cleveland Road, Parnell, Auckland

Physical address used from 20 Feb 1992 to 31 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 3636499

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3636499
Other (Other) Endeavour Group Limited Surry Hills
New South Wales
2010
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Entity Kennedy Corporation Holdings Nz Limited
Shareholder NZBN: 9429033447070
Company Number: 1934308
Favona
Auckland
2024
New Zealand
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Entity Kennedy Corporation Nz Limited
Shareholder NZBN: 9429033446875
Company Number: 1934307
Other Null - Albershot Nominees Pty Ltd
Other Albershot Nominees Pty Ltd
Entity Kennedy Corporation Holdings Nz Limited
Shareholder NZBN: 9429033447070
Company Number: 1934308
Favona
Auckland
2024
New Zealand
Entity Kennedy Corporation Nz Limited
Shareholder NZBN: 9429033446875
Company Number: 1934307

Ultimate Holding Company

27 Feb 2022
Effective Date
Endeavour Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Stephen James Donohue - Director

Appointment date: 18 Feb 2019

ASIC Name: Endeavour Group Limited

Address: Surry Hills, Nsw, 2010 Australia

Address: Bella Vista, New South Wales, 2153 Australia

Address: Hunters Hill, New South Wales, 2110 Australia

Address used since 18 Feb 2019


Kathleen Ellen Beattie - Director

Appointment date: 01 Dec 2021

ASIC Name: Alh Group Property Holdings Pty Ltd

Address: Turramurra, Nsw, 2074 Australia

Address used since 01 Dec 2021


Colin Grahame Storrie - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 01 Dec 2021

ASIC Name: Vinpac International Pty. Limited

Address: Gymea, Nsw, 2227 Australia

Address used since 20 Apr 2020

Address: Bella Vista, Nsw, 2153 Australia


Stephen John Leigh Harrison - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 27 Jun 2021

ASIC Name: Woolworths Management Pty Ltd

Address: Bella Vista, Nsw, 2153 Australia

Address: Artamon, Nsw, 2064 Australia

Address used since 05 Nov 2019


David Paul Marr - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 20 Apr 2020

ASIC Name: Woolworths (international) Pty Limited

Address: Roseville, Nsw, 2069 Australia

Address used since 24 Apr 2014

Address: Bella Vista, New South Wales, 2153 Australia

Address: Bella Vista, New South Wales, 2153 Australia


Richard John Edward Dammery - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 18 Jan 2019

ASIC Name: Woolworths (international) Pty Limited

Address: Bella Vista, New South Wales, 2153 Australia

Address: Bella Vista, New South Wales, 2153 Australia

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 05 Jan 2015


Stephen James Donohue - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 21 Jun 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2015


David John Chambers - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 03 Jun 2015

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Feb 2014


Peter John Horton - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 06 Jun 2014

Address: Malvern, Victoria, 3144 Australia

Address used since 22 Feb 2013


Thomas William Pockett - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 24 Apr 2014

Address: Collaroy, Nsw, 2097 Australia

Address used since 29 Apr 2011


Grant O'brien - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 18 Oct 2011

Address: Gladesville, Nsw, 2111 Australia

Address used since 29 Apr 2011


Andrea Elizabeth Galbraith - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 29 Apr 2011

Address: Herne Bay, Auckland 1001,

Address used since 08 Sep 2005


James Douglas Carnegie - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 29 Apr 2011

Address: Bondi, Nsw 2026, Australia,

Address used since 18 Jun 2007


Bradford Leon Banducci - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 29 Apr 2011

Address: Dover Heights, Sydney 2030, Australia,

Address used since 25 Jul 2007


Guy Jonathon Brent - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 29 Apr 2011

Address: Neuttral Bay, Sydney 2089, Australia,

Address used since 18 Sep 2009


Peter Spencer Wiggs - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 29 Apr 2011

Address: Mosman, Sydney 2088, Australia,

Address used since 18 Sep 2009


Ross Edvin Olsen - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 18 Sep 2009

Address: Howick, Auckland,

Address used since 01 Mar 2000


Craig David Wood - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 18 Sep 2009

Address: Surry Hills, Nsw 2010, Australia,

Address used since 18 Jun 2007


Tarun Parbhu Kanji - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 21 Jun 2007

Address: Westmere, Auckland,

Address used since 01 Mar 2000


Michael Peter Bullock - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 26 Mar 2007

Address: Sandringham, Vic 3191, Australia,

Address used since 20 May 2004


Grant Ashley Parker - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 04 Aug 2006

Address: Southbank, Vic 3006, Australia,

Address used since 05 May 2004


Michael Robert Degaris - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 18 Mar 2005

Address: Parnell, Auckland,

Address used since 14 Jun 2003


Kenneth Patrick Mcdonnell - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 05 May 2004

Address: Gawler East, Sa, Australia,

Address used since 16 Dec 2003


Reuben Joseph Summerell - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 05 May 2004

Address: West Beach, Sa, Australia,

Address used since 16 Dec 2003


Jamie Ronald Odell - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 16 Dec 2003

Address: Melbourne, Victoria, Australia,

Address used since 19 Sep 2001


Barry Howard Cracknell - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 28 Mar 2003

Address: Beecroft, N S W, Australia,

Address used since 01 Mar 2000


Terry James Davis - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 28 Sep 2001

Address: Northbridge, N S W, Australia,

Address used since 01 Mar 2000


Annette Stockman - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 01 Mar 2000

Address: Parnell, Auckland,

Address used since 02 Apr 1996


Barry Cyril Moore - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 01 Mar 2000

Address: Pt Chevalier, Auckland,

Address used since 08 Jul 1999


John Frances O'grady - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 08 Jul 1999

Address: North Baldwin, Victoria, Australia,

Address used since 24 Apr 1992


Ian Vaughan Arkle - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 02 Apr 1996

Address: Takapuna, Auckland,

Address used since 24 Apr 1992


Kirinjoat Singh Bhalla - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 02 Apr 1996

Address: Te Atatu South, Auckland,

Address used since 24 Apr 1992

Nearby companies