Global Herd Nz Limited was incorporated on 21 Feb 2014 and issued an NZ business identifier of 9429041101254. This registered LTD company has been managed by 11 directors: Arthur Marie Guillaume Vie-Le Sage - an active director whose contract began on 01 Feb 2022,
Jane Anne Tongs - an active director whose contract began on 31 May 2023,
James William Mckay - an active director whose contract began on 31 May 2023,
Ricardo Eusebi - an active director whose contract began on 31 May 2023,
Edward James Lee - an inactive director whose contract began on 24 Jul 2015 and was terminated on 31 May 2023.
According to our data (updated on 08 May 2025), this company filed 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 18 Feb 2021, Global Herd Nz Limited had been using Level 18, 188 Quay Street, Auckland as their registered address.
A total of 107500494 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 107500494 shares are held by 1 entity, namely:
Acn 625 617 003 - Aurora Dairies Holdings Pty Ltd (an other) located at Melbourne, Victoria postcode 3000. Global Herd Nz Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jan 2021 to 18 Feb 2021
Address: Level 10, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2016 to 06 Jan 2021
Address: Level 38, 23 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Apr 2015 to 19 Feb 2016
Address: Level 38, 23 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Feb 2014 to 24 Apr 2015
Basic Financial info
Total number of Shares: 107500494
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 20 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 107500494 | |||
| Other (Other) | Acn 625 617 003 - Aurora Dairies Holdings Pty Ltd |
Melbourne Victoria 3000 Australia |
01 Jun 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
| Other | Sooke Investments Inc. |
Suite 1400 Montreal, Quebec H3B 5E9 Canada |
21 Feb 2014 - 01 Jun 2023 |
Ultimate Holding Company
Arthur Marie Guillaume Vie-le Sage - Director
Appointment date: 01 Feb 2022
Address: Montreal, Quebec, H2K 1Z1 Canada
Address used since 01 Feb 2022
Jane Anne Tongs - Director
Appointment date: 31 May 2023
ASIC Name: Aurora Dairies Holdings Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 31 May 2023
James William Mckay - Director
Appointment date: 31 May 2023
ASIC Name: Aurora Dairies Holdings Pty Ltd
Address: Mount Martha, Victoria, 3934 Australia
Address used since 09 Dec 2024
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 31 May 2023
Ricardo Eusebi - Director
Appointment date: 31 May 2023
Address: Montreal, Quebec, H1T 3Z4 Canada
Address used since 31 May 2023
Edward James Lee - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 31 May 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Jul 2015
Ricardo Eusebi - Director (Inactive)
Appointment date: 16 Dec 2020
Termination date: 31 May 2023
Address: Montreal, Quebec, H1T 3Z4 Canada
Address used since 16 Dec 2020
Yannick Beaudoin - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 01 Feb 2022
Address: Apt. 607, Montreal, Quebec, H1Y 0B6 Canada
Address used since 08 Mar 2017
Marc Andre Drouin - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 16 Dec 2020
Address: Mont Royal, Quebec, H3P 1L4 Canada
Address used since 17 Oct 2016
Guthrie John Stewart - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 01 Mar 2017
Address: Westmount, Quebec, H3Y 2W1 Canada
Address used since 30 Oct 2015
Antoine Bisson-mclernon - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 27 Jan 2016
Address: Saint Lambert, Quebec, J4P 2X6 Canada
Address used since 21 Feb 2014
Giovanni Valentini - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 31 Aug 2015
Address: Mont Royal, Quebec, H3P 2R2 Canada
Address used since 21 Feb 2014
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Green Meadows Farm Company Limited
Level 10, Pwc Tower
Mfh Limited
188 Quay Street
Rakino Pe Limited
Level 10, Pwc Tower
Spoke Phone Limited
188 Quay Street
Tugela Holdings Limited
Level 8, Pricewaterhousecoopers Tower
Wraith Capital Group Nz Limited
Level 18, Pricewaterhousecoopers Tower