Shortcuts

Duty Free Stores Wellington Limited

Type: NZ Limited Company (Ltd)
9429039710789
NZBN
312822
Company Number
Registered
Company Status
Current address
5 Tom Pearce Drive
Auckland Airport
Auckland 2022
New Zealand
Registered & physical & service address used since 14 Nov 2018
5 Tom Pearce Drive
Auckland Airport
Auckland 2022
Australia
Postal & office & delivery address used since 17 Nov 2021

Duty Free Stores Wellington Limited, a registered company, was started on 28 Aug 1986. 9429039710789 is the business number it was issued. The company has been supervised by 14 directors: Przemyslav Marcin Lesniak - an active director whose contract started on 15 Mar 2017,
Przemyslaw Marcin Lesniak - an active director whose contract started on 15 Mar 2017,
Constantinos Michael Kouros - an active director whose contract started on 03 May 2022,
Nicholas West - an inactive director whose contract started on 06 Apr 2018 and was terminated on 01 Aug 2020,
Melanie Estelle Roffey - an inactive director whose contract started on 15 Mar 2017 and was terminated on 06 May 2018.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 (type: postal, office).
Duty Free Stores Wellington Limited had been using 5 Tom Pearce Drive, Auckland Airport, Auckland as their physical address until 14 Nov 2018.
Former names used by the company, as we identified at BizDb, included: from 28 Aug 1986 to 20 Sep 1991 they were named Duty Free Stores Wellington (1986) Limited.
One entity controls all company shares (exactly 66277674 shares) - 655 935 158 - Lagardere/Awpl Pty Limited - located at 2022, Sydney, New South Wales.

Addresses

Principal place of activity

5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 Australia


Previous addresses

Address #1: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 12 Oct 2017 to 14 Nov 2018

Address #2: Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jan 2014 to 12 Oct 2017

Address #3: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 14 Oct 2010 to 09 Jan 2014

Address #4: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 New Zealand

Registered & physical address used from 27 Nov 2006 to 14 Oct 2010

Address #5: Peat Marwick, Peat Marwick House, 7th Floor 135 Victoria Str, Wellington

Registered address used from 06 Mar 1998 to 27 Nov 2006

Address #6: Kpmg, Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 21 Jan 1997 to 27 Nov 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 66277674

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 66277674
Other (Other) 655 935 158 - Lagardere/awpl Pty Limited Sydney, New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lagardere Travel Retail Sas
Company Number: 330 814 732 R.C.S NANTERRE
Individual Archibald, Patricia Dianne Lower Hutt

New Zealand
Individual Archibald, Donald Carlyle Lower Hutt

New Zealand
Other The Purely Group Pty Ltd Mascot
Nsw
2020
Australia
Individual Fokerd, John Edward Churton Park
Wellington

New Zealand
Other The Purely Group Pty Ltd Mascot
Nsw
2020
Australia
Other The Purely Group Pty Ltd Mascot
Nsw
2020
Australia
Individual Archibald, Patricia Dianne Lower Hutt

New Zealand
Other Lagardere Services Asia Pacific Pty Limited
Company Number: 095961201
Mascot
2020
Australia
Other Lagardere Services Asia Pacific Pty Limited
Company Number: 095961201
Mascot
2020
Australia
Individual Archibald, Donald Carlyle Lower Hutt

New Zealand
Individual Fokerd, John Edward Churton Park
Wellington

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Lagardere Sca
Name
French Limited Partnership
Type
320366446
Ultimate Holding Company Number
FR
Country of origin
Directors

Przemyslav Marcin Lesniak - Director

Appointment date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Chifley Nsw, 2036 Australia

Address used since 15 Mar 2017

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia


Przemyslaw Marcin Lesniak - Director

Appointment date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Matraville , Nsw, 2036 Australia

Address used since 13 Dec 2021

Address: Chifley Nsw, 2036 Australia

Address used since 15 Mar 2017

Address: Mascot Nsw, 2020 Australia


Constantinos Michael Kouros - Director

Appointment date: 03 May 2022

ASIC Name: Awpl Heartbeat Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address used since 26 Jul 2023

Address: Victoria, 3207 Australia

Address: Victoria, 3938 Australia

Address used since 03 May 2022


Nicholas West - Director (Inactive)

Appointment date: 06 Apr 2018

Termination date: 01 Aug 2020

ASIC Name: Newslink Pty. Limited

Address: Randwick, Nsw, 2031 Australia

Address used since 06 Apr 2018

Address: Mascot Nsw, 2020 Australia


Melanie Estelle Roffey - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 06 May 2018

ASIC Name: Newslink Pty. Limited

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia

Address: Oyster Bay Nsw, 2225 Australia

Address used since 15 Mar 2017


Matthieu Mercier - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 05 Feb 2018

ASIC Name: Newslink Pty. Limited

Address: Mascot, 2020 Australia

Address: Coogee, Sydney, 2034 Australia

Address used since 08 Feb 2014

Address: Mascot, 2020 Australia


Cecile Annie France Deshayes - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Mascot, 2020 Australia

Address: Mascot, 2020 Australia

Address: Annandale Nsw, 2038 Australia

Address used since 08 Apr 2014


Munif Mohammed - Director (Inactive)

Appointment date: 25 Jan 2015

Termination date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: North Sydney Nsw, 2060 Australia

Address used since 25 Jan 2015

Address: Mascot, 2020 Australia

Address: Mascot, 2020 Australia


Don Carlyle Archibald - Director (Inactive)

Appointment date: 28 Aug 1986

Termination date: 02 Jul 2012

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Jan 2010


John Edward Fokerd - Director (Inactive)

Appointment date: 09 Feb 2010

Termination date: 02 Jul 2012

Address: Wellington, (alternate For D C, Archibald),

Address used since 09 Feb 2010


Grant Carlyle Archibald - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Jul 2012

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2011


Aaron John Jago - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Jul 2012

Address: Karori, Wellington,

Address used since 24 Mar 2010


Tony James Archibald - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Jul 2012

Address: South Yarra, Melbourne, Vic, 3141 Australia

Address used since 01 Jul 2011


Patricia Diane Archibald - Director (Inactive)

Appointment date: 21 Oct 1988

Termination date: 08 Mar 2010

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Jan 2010

Nearby companies

Lsg Sky Chefs New Zealand Limited
11 Laurence Stevens Drive

Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive

C.t. Freight (nz) Limited
11 Tom Pearce Drive

Air Marketing International (nz) Limited
11 Tom Pearce Drive

Pirates Cove Limited
Tom Pearce Drive

Lost Treasure Golf Limited
Tom Pearce Drive