Nestle Pensions New Zealand Limited, a registered company, was launched on 12 Jan 1978. 9429040421339 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been supervised by 53 directors: Toby Frederick Poore - an active director whose contract began on 18 Aug 2011,
Helen Margaret Mckenzie - an active director whose contract began on 01 May 2016,
John Michael Davis - an active director whose contract began on 01 Apr 2019,
Jennifer Linda Chappell - an active director whose contract began on 04 Nov 2021,
Allan Heath Swale - an inactive director whose contract began on 01 Apr 2015 and was terminated on 31 Aug 2021.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 12 Nicholls Lane, Auckland Central, Auckland, 1010 (physical address),
12 Nicholls Lane, Auckland Central, Auckland, 1010 (service address),
12 Nicholls Lane, Auckland Central, Auckland, 1010 (registered address),
12 Nicholls Lane, Auckland Central, Auckland, 1010 (other address) among others.
Nestle Pensions New Zealand Limited had been using 12 Nicholls Lane, Auckland Central, Auckland as their registered address up until 11 May 2022.
One entity owns all company shares (exactly 100 shares) - Nestle New Zealand Limited - located at 1010, Parnell, Auckland.
Principal place of activity
Suite 6, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12 Nicholls Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Dec 2021 to 11 May 2022
Address #2: Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2013 to 20 Dec 2021
Address #3: Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland New Zealand
Physical & registered address used from 02 Mar 2009 to 15 May 2013
Address #4: 1 Broadway, Newmarket, Auckland
Physical address used from 26 Nov 1997 to 02 Mar 2009
Address #5: 1 Broadway Newmarket, Auckland
Registered address used from 06 Sep 1996 to 02 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nestle New Zealand Limited Shareholder NZBN: 9429000001786 |
Parnell, Auckland 1010 New Zealand |
12 Jan 1978 - |
Ultimate Holding Company
Toby Frederick Poore - Director
Appointment date: 18 Aug 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Jul 2021
Address: Baulkham Hills, Sydney Nsw, 2153 Australia
Address used since 18 Aug 2011
Helen Margaret Mckenzie - Director
Appointment date: 01 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2016
John Michael Davis - Director
Appointment date: 01 Apr 2019
Address: East Killara, New South Wales, 2071 Australia
Address used since 29 Nov 2019
Address: Roseville, New South Wales, 2069 Australia
Address used since 01 Apr 2019
Jennifer Linda Chappell - Director
Appointment date: 04 Nov 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Nov 2021
Allan Heath Swale - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Aug 2021
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Apr 2015
Avril Christine Geary - Director (Inactive)
Appointment date: 28 Jan 2015
Termination date: 31 Mar 2019
Address: Al Sufouth, Dubai, United Arab Emirates
Address used since 04 May 2018
Address: Rozelle, Nsw, 2039 Australia
Address used since 28 Jan 2015
Stephan Chauderna - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 15 Feb 2019
Address: Cully, 1096 Switzerland
Address used since 24 May 2016
Kathleen Simone Upton - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 30 Jun 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 May 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 10 Feb 2014
Jennifer Linda Chappell - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2015
Amanda Butler - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 15 Dec 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2017
Veronique Francoise Mathis Ep Cremades - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 18 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2011
Brent Muller - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 01 May 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Jul 2014
Geoffrey Mark Harper - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 31 Mar 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Sep 2004
Paul Kenneth Titford - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 28 May 2010
Nicholas Andrew Hyndman - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2015
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 01 Apr 2007
Alan Stephen Taylor - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 31 Mar 2015
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Apr 2012
Maurice John Gunnell - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 31 Oct 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Aug 1999
Robyn Anne Dawson - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 28 Aug 2013
Address: Paunui Street, Auckland, 1070 New Zealand
Address used since 01 Aug 2012
Nghei Pervin Dole - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 31 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2010
Glenis Mary Ambrose - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 30 Nov 2011
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Dec 2010
John Michael Davis - Director (Inactive)
Appointment date: 22 Jan 2004
Termination date: 30 Jun 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2004
Isaac Saig - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 01 May 2011
Address: Remuera, 1050 New Zealand
Address used since 01 Sep 2008
Jason Esler - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 18 Dec 2009
Address: Harbour View, Lower Hutt,
Address used since 01 Apr 2009
Gary William Tickle - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 15 Aug 2008
Address: Kohimarama, Auckland,
Address used since 21 Dec 2006
Jason Mark Biggs - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 18 Apr 2008
Address: Ellerslie, Auckland,
Address used since 01 Apr 2007
Lynette Melba Finlay - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 01 Apr 2007
Address: Manurewa,
Address used since 01 May 2000
Martin Peter Hamilton - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 01 Apr 2007
Address: Marton,
Address used since 01 May 2000
David John Cunningham - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 01 Apr 2007
Address: Henderson, Auckland,
Address used since 29 Jun 2001
Christopher Michael Willetts - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 31 Mar 2007
Address: Clarks Beach, Pukekohe,
Address used since 12 May 2004
Michael Toon - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 14 May 2004
Address: Epsom, Auckland,
Address used since 01 Apr 2003
Kerry Margaret Lourey - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 22 Jan 2004
Address: (alternate For Stephan Chauderna),
Address used since 29 Jun 2001
Patrick Hunter - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 31 Mar 2003
Address: Rotorua,
Address used since 01 May 2000
Paul Stuart Ott - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Feb 2003
Address: Remuera, Auckland,
Address used since 14 May 1999
James Terrace Mcgann - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 01 Feb 2003
Address: 12-14 Le Vesinet Drive, Hunters Hill, N S W 2110, Australia,
Address used since 05 Nov 1999
John William Purdon - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 12 Sep 2002
Address: Rothesay Bay, Auckland 1310,
Address used since 01 Oct 2001
Avril Christine Geary - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 01 Oct 2001
Address: Newmarket, Auckland,
Address used since 15 Dec 1995
Shaun Francis Sullivan - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 29 Jun 2001
Address: Campbells Bay, Auckland,
Address used since 29 Aug 2000
Roger John Metcalf - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 23 Mar 2001
Address: Papatoetoe, Auckland,
Address used since 01 May 2000
Peter Alexander Noszek - Director (Inactive)
Appointment date: 05 Jan 1999
Termination date: 29 Aug 2000
Address: Orakei, Auckland 1105,
Address used since 05 Jan 1999
James Nairn Mccoll - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 23 Feb 2000
Address: Highland Park, Auckland,
Address used since 15 Dec 1995
John Harry Watson Potter - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 05 Nov 1999
Address: Remuera, Auckland,
Address used since 01 Feb 1991
Jean Pierre Steiner - Director (Inactive)
Appointment date: 26 Aug 1992
Termination date: 05 Nov 1999
Address: 15 Covseaux, Switzerland,
Address used since 26 Aug 1992
Graham Fisher Kent - Director (Inactive)
Appointment date: 28 Apr 1995
Termination date: 05 Nov 1999
Address: Kohimarama, Auckland,
Address used since 28 Apr 1995
Ian Wayne Jefferies - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 05 Nov 1999
Address: Cockle Bay, Auckland,
Address used since 15 Dec 1995
Peter Alexander Noszek - Director (Inactive)
Appointment date: 15 Apr 1998
Termination date: 05 Nov 1999
Address: Orakei, Auckland 1105,
Address used since 15 Apr 1998
John Francis Wells - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 23 Aug 1999
Address: Albany, Auckland,
Address used since 01 Aug 1999
Wolfgang Hugo Reichenberger - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 14 May 1999
Address: Remuera, Auckland,
Address used since 21 Feb 1996
Lance Robin Barnes - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 10 Dec 1997
Address: 3 Whitcombe Road, Bucklands Beach, Auckland,
Address used since 01 May 1997
Eric Cyril Alfred Pollock - Director (Inactive)
Appointment date: 26 Aug 1992
Termination date: 31 Mar 1997
Address: Papakura, Auckland,
Address used since 26 Aug 1992
Michael John Hammond - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 15 Dec 1995
Address: East Tamaki, Auckland,
Address used since 28 Feb 1991
Philip Wilkson Hames - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 23 Aug 1995
Address: Auckland,
Address used since 28 Feb 1991
Peter Raymond Vincent - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 23 Jun 1995
Address: Meadowbank, Auckland,
Address used since 28 Feb 1991
Daniel Nino Regolatti - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 26 Aug 1992
Address: Jongny, Switzerland,
Address used since 28 Feb 1991
Carlaw Park Rugby League Trust
C/o Auckland Rugby League
Dentedileonessa Limited
15 Nicholls Lane
Sushi Tomi Carlaw Park Limited
15 Nicholls Lane
The Kiwi Trust
Ground Floor, Building 2
Pulse Energy Alliance Lp
Level 1 East
Elemento Limited
46j Stanley Street
Biz Corporate Trustee Eight Limited
46j Stanley Street
Biz Corporate Trustee Nine Limited
46j Stanley Street
Blakley Corporate Trustee Limited
46j Stanley Street
He & Lai Trustee Limited
46c Stanley Street
Vivid Electrical Trustee Limited
Level 1
You Ran Family Trust Limited
46c Stanley Street