Restaurant Brands Limited, a registered company, was started on 08 Nov 1939. 9429040571881 is the New Zealand Business Number it was issued. The company has been run by 23 directors: Arif Khan - an active director whose contract started on 01 Apr 2019,
Julio Valdes Garcia - an active director whose contract started on 01 Jun 2023,
Grant Richard Ellis - an inactive director whose contract started on 01 Apr 2019 and was terminated on 31 May 2023,
Russel Ernest George Creedy - an inactive director whose contract started on 01 Apr 2019 and was terminated on 31 Mar 2023,
Eduard Koert Van Arkel - an inactive director whose contract started on 11 Nov 2004 and was terminated on 01 Apr 2019.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, Building 7, Central Park, 666 Great South Road, Penrose, Auckland, 1051 (type: registered, physical).
Restaurant Brands Limited had been using Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland as their registered address up to 03 Sep 2013.
Other names used by this company, as we identified at BizDb, included: from 27 Jun 1997 to 01 Oct 1997 they were called K.f.c. (N.z.) Limited, from 27 May 1997 to 27 Jun 1997 they were called K.f.c. (N.z.) and from 08 Mar 1971 to 27 May 1997 they were called K.f.c. (N.z.) Limited.
A single entity controls all company shares (exactly 3100000 shares) - Rb Holdings Limited - located at 1051, 666 Great South Road, Penrose, Auckland.
Previous addresses
Address: Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 12 Dec 2006 to 03 Sep 2013
Address: 60 Hugo Johnston Drive, Penrose, Auckland
Physical address used from 21 Mar 1997 to 12 Dec 2006
Address: 60 Hugo Johnston Drive, Penrose, Auckland 6
Registered address used from 21 Mar 1997 to 12 Dec 2006
Basic Financial info
Total number of Shares: 3100000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3100000 | |||
Entity (NZ Limited Company) | Rb Holdings Limited Shareholder NZBN: 9429038133909 |
666 Great South Road Penrose, Auckland 1051 New Zealand |
08 Nov 1939 - |
Ultimate Holding Company
Arif Khan - Director
Appointment date: 01 Apr 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2019
Julio Valdes Garcia - Director
Appointment date: 01 Jun 2023
Address: 145 Quay Street, Auckland, 1010 New Zealand
Address used since 01 Jun 2023
Grant Richard Ellis - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 May 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2019
Russel Ernest George Creedy - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Mar 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Apr 2019
Eduard Koert Van Arkel - Director (Inactive)
Appointment date: 11 Nov 2004
Termination date: 01 Apr 2019
Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2010
Hamish William Stevens - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 01 Apr 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 08 May 2014
David Alan Pilkington - Director (Inactive)
Appointment date: 21 Jul 2006
Termination date: 11 Dec 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Jul 2006
Vicki Jane Salmon - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 13 Mar 2007
Address: Mission Bay, Auckland,
Address used since 29 May 1997
William John Falconer - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 20 Jul 2006
Address: Rd 2, Cambridge,
Address used since 30 Sep 2002
James Alexander Collier - Director (Inactive)
Appointment date: 14 Aug 1997
Termination date: 17 Jul 2003
Address: Remuera, Auckland,
Address used since 14 Aug 1997
David Andrew Irving - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 01 Jun 2001
Address: Remuera, Auckland,
Address used since 29 May 1997
Graeme Houston - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 29 May 1997
Address: Mt Eden, Auckland,
Address used since 01 Aug 1996
Peter Hearl - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 29 May 1997
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Aug 1996
Richard Thomas Carrucci - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 29 May 1997
Address: Wahroonga, N S W, Australia,
Address used since 09 Apr 1997
Ronald Anthony Parkins - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 29 May 1997
Address: Farm Cove, Pakuranga, Auckland,
Address used since 09 Apr 1997
Nick Sealey - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 14 Mar 1997
Address: Pakuranga, Auckland,
Address used since 01 Aug 1996
James Alexander Collier - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 01 Aug 1996
Address: Cremorne, Nsw 2090, Australia,
Address used since 14 Jun 1995
David Joseph Carr - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 01 Aug 1996
Address: 9 Fox Street, Parnell, Auckland,
Address used since 14 Jun 1995
Robert James Steele - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 25 Mar 1996
Address: Mosman, Nsw 2088, Australia,
Address used since 14 Jun 1995
Robert Jensen Bothwell - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 12 Jul 1995
Address: Nsw, Australia,
Address used since 01 May 1992
Frederick Richard Parker - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 14 Jun 1995
Address: Pakuranga, Auckland,
Address used since 06 Apr 1992
Roger Guye Eaton - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 14 Jun 1995
Address: St Heliers, Auckland,
Address used since 06 Apr 1992
Mark Georg Pacinda - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Jun 1995
Address: Gordon, Sydney, Nsw Australia,
Address used since 01 May 1992
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park