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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 343650422 | |||
Other (Other) | Danone Asia Pacific Manufacturing Pte Limited |
#18-01 Guoco Tower Singapore 078881 Singapore |
01 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Richard Brent |
Orakei Auckland New Zealand |
28 May 1987 - 20 Mar 2012 |
Individual | Sutton, Richard Brent |
Orakei Auckland New Zealand |
28 May 1987 - 20 Mar 2012 |
Individual | Sutton, Denise |
Orakei Auckland New Zealand |
28 May 1987 - 20 Mar 2012 |
Entity | Sutton Group Holdings Limited Shareholder NZBN: 9429034211922 Company Number: 1794758 |
20 Mar 2012 - 01 Aug 2014 | |
Individual | Sutton, Denise |
Orakei Auckland New Zealand |
28 May 1987 - 20 Mar 2012 |
Entity | Sutton Group Holdings Limited Shareholder NZBN: 9429034211922 Company Number: 1794758 |
20 Mar 2012 - 01 Aug 2014 | |
Individual | Burns, John William Boswell |
Greenlane Auckland New Zealand |
28 May 1987 - 20 Mar 2012 |
Ultimate Holding Company
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
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
Gmp Dairy Limited
5 Averton Place
Milk World Natural Dairy (nz) Limited
12b Maioro Street
New Zealand Natraplus Dairy Limited
30 Springs Road
New Zealand New Milk Limited
138 Pavilion Drive
Pokeno Nutritional Park Limited
37 Banks Road
The New Zealand Dairy Company Limited
89 Richard Pearse Drive