Shortcuts

Philip Morris (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040970806
NZBN
2648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360620
Industry classification code
Tobacco Product Wholesaling
Industry classification description
Current address
46 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Oct 2019
46 Sale Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery & invoice address used since 17 Feb 2020

Philip Morris (New Zealand) Limited, a registered company, was started on 02 Sep 1933. 9429040970806 is the number it was issued. "Tobacco product wholesaling" (business classification F360620) is how the company is classified. This company has been managed by 30 directors: Song Wei - an active director whose contract started on 09 Aug 2022,
James Andrew De Villiers - an inactive director whose contract started on 01 Sep 2021 and was terminated on 05 Apr 2023,
James Owen Williams - an inactive director whose contract started on 01 Jun 2018 and was terminated on 13 May 2022,
Hannah Heekyung Yun - an inactive director whose contract started on 28 Feb 2020 and was terminated on 01 Sep 2021,
Jovana Mejri - an inactive director whose contract started on 22 Apr 2021 and was terminated on 01 Sep 2021.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 46 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office).
Philip Morris (New Zealand) Limited had been using Lvl 3, Building D, Ascot Office Park, 95 Ascot Ave, Greenlane, Auckland as their registered address up until 30 Oct 2019.
Old names for this company, as we identified at BizDb, included: from 02 Sep 1933 to 01 Nov 1972 they were named Godfrey Phillips (New Zealand) Limited, from 02 Sep 1933 to 01 Nov 1972 they were named Godfrey Phillips (New Zealand) Limited.
All shares (50 shares exactly) are owned by a single group consisting of 2 entities, namely:
Philip Morris (Australia) Limited (an other) located at South Wharf, Vic 3006, Australia,
Philip Morris (Australia) Limited (an other) located at South Wharf, Vic 3006, Australia.

Addresses

Principal place of activity

46 Sale Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Lvl 3, Building D, Ascot Office Park, 95 Ascot Ave, Greenlane, Auckland New Zealand

Registered & physical address used from 02 Jul 2008 to 30 Oct 2019

Address #2: Level 17, 10 Customhouse Quay, Wellington

Physical & registered address used from 09 Oct 2006 to 02 Jul 2008

Address #3: Pricewaterhousecoopers, 23-29 Albert Street, Auckland

Registered address used from 18 Sep 2001 to 09 Oct 2006

Address #4: Chapman Tripp Sheffield Young, Level 4, 1-13 Grey St, Wellington

Physical address used from 18 Sep 2001 to 09 Oct 2006

Address #5: Pricewaterhousecoopers, 23-29 Albert Street, Auckland

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address #6: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered & physical address used from 09 Sep 2001 to 18 Sep 2001

Address #7: C/- Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 13 Aug 1998 to 09 Sep 2001

Address #8: Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 12 Aug 1998 to 09 Sep 2001

Address #9: C/- Coppers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 30 Jan 1992 to 13 Aug 1998

Address #10: C/- Coppers & Lybrand, Cml Centre, 157-165 Queen Street, Auckland

Registered address used from 22 Jan 1992 to 30 Jan 1992

Contact info
64 09 5315060
26 Sep 2019 Phone
corporatesecretary.aunz@pmi.com
07 Aug 2023 Email
administration.PMNZ@pmi.com
26 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Other Philip Morris (australia) Limited South Wharf, Vic 3006, Australia

Australia
Other (Other) Philip Morris (australia) Limited South Wharf, Vic 3006, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Philip Morris International Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Song Wei - Director

Appointment date: 09 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Aug 2022


James Andrew De Villiers - Director (Inactive)

Appointment date: 01 Sep 2021

Termination date: 05 Apr 2023

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 01 Sep 2021


James Owen Williams - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 13 May 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 22 Jun 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2018


Hannah Heekyung Yun - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 01 Sep 2021

Address: Victoria, 3008 Australia

Address used since 28 Feb 2020


Jovana Mejri - Director (Inactive)

Appointment date: 22 Apr 2021

Termination date: 01 Sep 2021

Address: Ormond, Victoria, 3204 Australia

Address used since 22 Apr 2021


Ching Yee Tammy Chan - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 19 Feb 2021

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jan 2018


Brett Francis Burley - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 28 Feb 2020

ASIC Name: Philip Morris Limited

Address: Bentleigh, 3204 Australia

Address used since 01 Mar 2017

Address: South Wharf, 3006 Australia

Address: South Wharf, 3006 Australia


Jason Philip Erickson - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Apr 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Apr 2015


Nikitas Theofilopoulos - Director (Inactive)

Appointment date: 20 Aug 2015

Termination date: 31 Dec 2017

ASIC Name: Philip Morris Limited

Address: South Wharf Vic, 3006 Australia

Address: Beaumaris Vic, 3193 Australia

Address used since 20 Aug 2015

Address: South Wharf Vic, 3006 Australia


Rosamund Gillian Fielden - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Mar 2017

ASIC Name: Philip Morris Limited

Address: St Kilda West, Victoria, 3182 Australia

Address used since 18 Sep 2015

Address: South Wharf, Vic, 3006 Australia

Address: South Wharf, Vic, 3006 Australia


John Gledhill - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 20 Aug 2015

ASIC Name: Philip Morris Limited

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Aug 2012

Address: Moorabbin, Vic, 3189 Australia

Address: Moorabbin, Vic, 3189 Australia


Wai Hoong Chew - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 01 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Dec 2014


Michal Szkilnik - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 01 Sep 2014

Address: Vic 3040, Australia,

Address used since 26 Aug 2004


Laurent Pierre Antoine Boissart - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 01 Aug 2012

Address: Hampton, Victoria, 3188 Australia

Address used since 04 Feb 2011


Brett Anthony Taylor - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Aug 2012

Address: Milford, North Shore City, 0620 New Zealand

Address used since 19 Jul 2010


Martin Inkster - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 01 Jul 2010

Address: Auckland, 1050 New Zealand

Address used since 29 Feb 2008


John Gledhill - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 29 Apr 2009

Address: Brighton, Vic 3186, Australia,

Address used since 05 Jan 2005


Sunaina Virendra - Director (Inactive)

Appointment date: 12 Apr 2007

Termination date: 15 Oct 2007

Address: Auckland,

Address used since 12 Apr 2007


David Andrew Lawrie - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 12 Apr 2007

Address: Surrey Hills, Vic 3127, Australia,

Address used since 31 Dec 2003


Harold Conrad Eigensatz - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 31 Aug 2004

Address: Sandringham, Victoria 3191, Australia,

Address used since 04 Mar 2003


Szkilnik Michal - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 26 Aug 2004

Address: Aberfeldie, Vic 3040, Australia,

Address used since 26 Aug 2004


Catherine Jane Wright - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 20 Aug 2004

Address: Hampton, Victoria 3188, Australia,

Address used since 30 Jul 1998


Michael Robert Danton Carson - Director (Inactive)

Appointment date: 19 May 1999

Termination date: 31 Dec 2003

Address: Red Hill, Vic 3937, Australia,

Address used since 19 May 1999


William Reilly Giff - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 04 Mar 2003

Address: Brighton, Victoria 3186, Australia,

Address used since 22 Jun 2001


John Clarence Thomas Scott - Director (Inactive)

Appointment date: 11 Apr 1994

Termination date: 29 Aug 2001

Address: Middle Park, Victoria 3206, Australia,

Address used since 11 Apr 1994


Paul Dirk Maas - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 22 Jun 2001

Address: Brighton Vic 3168, Australia,

Address used since 09 Oct 1998


Phillip Alexander Urquhart - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 30 Sep 1998

Address: East Malvern, Victoria 3144, Australia,

Address used since 01 Nov 1995


Henry Goldberg - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 30 Jul 1998

Address: Caulfield South, Victoria 3162, Australia,

Address used since 24 Jul 1991


Brian Robert Smith - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 01 Nov 1995

Address: Camberwell, Victoria 3124, Australia,

Address used since 24 Aug 1992


David Paul Hellwege - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 24 Aug 1992

Address: East Brighton, Victoria 3182, Australia,

Address used since 24 Jul 1991

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street

Similar companies

3 Oaks Limited
7 Bear Street

Black Eyes Enterprises Co. Limited
2 Fifth Avenue

Hamilton Vape Limited
37 Church Street

High Electrical Supplies Limited
37 Church Street

High Entertainment Limited
37 Church Street

Refinery 74 Limited
208 Burwood Road