Shortcuts

Danone Nutricia Nz Limited

Type: NZ Limited Company (Ltd)
9429039599360
NZBN
347333
Company Number
Registered
Company Status
C113310
Industry classification code
Baby Foods Mfg - Milk Based
Industry classification description
Current address
56-58 Aintree Avenue
Airport Oaks, Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 20 Apr 2015
56-58 Aintree Avenue
Airport Oaks, Mangere
Auckland 2022
New Zealand
Office address used since 11 May 2021

Danone Nutricia Nz Limited, a registered company, was launched on 28 May 1987. 9429039599360 is the NZ business number it was issued. "Baby foods mfg - milk based" (ANZSIC C113310) is how the company is classified. The company has been supervised by 16 directors: Adrian B. - an active director whose contract started on 17 Aug 2018,
Steven Donnelly - an active director whose contract started on 01 Jul 2021,
Steven John Donnelly - an active director whose contract started on 01 Jul 2021,
Arnaud M. - an active director whose contract started on 01 Jul 2021,
Leon Fung - an inactive director whose contract started on 20 Sep 2019 and was terminated on 01 Jul 2021.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 56-58 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 (types include: office, registered).
Danone Nutricia Nz Limited had been using 37 Banks Road, Mount Wellington, Auckland as their physical address until 20 Apr 2015.
Past names for the company, as we established at BizDb, included: from 12 Apr 1989 to 31 Jul 2014 they were called Sutton Group Limited, from 28 May 1987 to 12 Apr 1989 they were called Sutton Distributors Limited.
A single entity controls all company shares (exactly 343650422 shares) - Danone Asia Pacific Manufacturing Pte Limited - located at 2022, 18-01 Guoco Tower, Singapore.

Addresses

Principal place of activity

56-58 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 37 Banks Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 11 Aug 2014 to 20 Apr 2015

Address #2: C/-deloitte, Level 14, 80 Queen Street, Auckland 1010 New Zealand

Registered address used from 29 Jan 2010 to 11 Aug 2014

Address #3: C/-deloitte, Level 14, 80 Queen Street, Auckland New Zealand

Physical address used from 29 Jan 2010 to 11 Aug 2014

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 15 May 2009 to 29 Jan 2010

Address #5: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 01 Sep 2006 to 15 May 2009

Address #6: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 26 Apr 2002 to 01 Sep 2006

Address #7: Same As Registered Office

Physical address used from 01 Oct 2000 to 26 Apr 2002

Address #8: Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #9: Union House, Level 5, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #10: 5th Floor Union House, 132 Quay Street, Auckland

Registered & physical address used from 04 Apr 2000 to 01 Oct 2000

Address #11: 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 04 Apr 2000

Contact info
64 9 2571572
Phone
leon.fung@danone.com
Email
wwww.nutricia.co.nz
11 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 343650422

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 343650422
Other (Other) Danone Asia Pacific Manufacturing Pte Limited #18-01 Guoco Tower
Singapore
078881
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Richard Brent Orakei
Auckland

New Zealand
Individual Sutton, Richard Brent Orakei
Auckland

New Zealand
Individual Sutton, Denise Orakei
Auckland

New Zealand
Entity Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Individual Sutton, Denise Orakei
Auckland

New Zealand
Entity Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Individual Burns, John William Boswell Greenlane
Auckland

New Zealand

Ultimate Holding Company

Danone
Name
Overseas
Type
552032534
Ultimate Holding Company Number
FR
Country of origin
Directors

Adrian B. - Director

Appointment date: 17 Aug 2018


Steven Donnelly - Director

Appointment date: 01 Jul 2021

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Jul 2021


Steven John Donnelly - Director

Appointment date: 01 Jul 2021

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Jul 2021


Arnaud M. - Director

Appointment date: 01 Jul 2021


Leon Fung - Director (Inactive)

Appointment date: 20 Sep 2019

Termination date: 01 Jul 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Sep 2019


Jeroen Frank Boon - Director (Inactive)

Appointment date: 06 Dec 2018

Termination date: 30 Jun 2021

Address: #16-10 Hilltops, Singapore, 229909 Singapore

Address used since 06 Dec 2018


Cyril Marniquet - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 20 Sep 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Oct 2015


Arnaud Jacques Montagnes - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 06 Dec 2018

Address: 557911, Singapore, Singapore

Address used since 14 Sep 2015


Vadims I. - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 17 Aug 2018


Remy Charbonnel - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2015

Address: Saint Helliers, Auckland, 1071 New Zealand

Address used since 03 Nov 2014


Marcin M. - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2015


Stuart Richard Boyce - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 01 Nov 2014

Address: #01-14 Marina Collection, Singapore, 098328 Singapore

Address used since 31 Jul 2014


Dariusz Michal Kucz - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 01 Nov 2014

Address: #03-04 Scotts High Park, Singapore, 228232 Singapore

Address used since 31 Jul 2014


Martin Clive Brown - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 01 Nov 2014

Address: Middle Cove, New South Wales, 2068 Australia

Address used since 31 Jul 2014


Denise Sutton - Director (Inactive)

Appointment date: 28 May 1987

Termination date: 31 Jul 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2008


Richard Brent Sutton - Director (Inactive)

Appointment date: 28 May 1987

Termination date: 31 Jul 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2008

Nearby companies

Sims E-recycling (nz) Limited
69 Aintree Avenue, Mangere

Burnard International Limited
33 Rennie Drive

Urban Products Pty. Ltd.
33 Rennie Drive

Rwb Communications Limited
39c Rennie Drive

Gp Export Limited
50 Andrew Baxter Drive

Unaccompanied Baggages Freight Limited
95 Montgomerie Road

Similar companies