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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 66277674 | |||
Other (Other) | 655 935 158 - Lagardere/awpl Pty Limited |
Sydney, New South Wales 2000 Australia |
03 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lagardere Travel Retail Sas Company Number: 330 814 732 R.C.S NANTERRE |
25 Jan 2022 - 25 Jan 2022 | |
Individual | Archibald, Patricia Dianne |
Lower Hutt New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Individual | Archibald, Donald Carlyle |
Lower Hutt New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Other | The Purely Group Pty Ltd |
Mascot Nsw 2020 Australia |
13 May 2021 - 03 May 2022 |
Individual | Fokerd, John Edward |
Churton Park Wellington New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Other | The Purely Group Pty Ltd |
Mascot Nsw 2020 Australia |
13 May 2021 - 03 May 2022 |
Other | The Purely Group Pty Ltd |
Mascot Nsw 2020 Australia |
13 May 2021 - 03 May 2022 |
Individual | Archibald, Patricia Dianne |
Lower Hutt New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Other | Lagardere Services Asia Pacific Pty Limited Company Number: 095961201 |
Mascot 2020 Australia |
20 Aug 2012 - 13 May 2021 |
Other | Lagardere Services Asia Pacific Pty Limited Company Number: 095961201 |
Mascot 2020 Australia |
20 Aug 2012 - 13 May 2021 |
Individual | Archibald, Donald Carlyle |
Lower Hutt New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Individual | Fokerd, John Edward |
Churton Park Wellington New Zealand |
28 Aug 1986 - 04 Jul 2012 |
Ultimate Holding Company
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
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