Shortcuts

Global Herd Nz Limited

Type: NZ Limited Company (Ltd)
9429041101254
NZBN
4976339
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Feb 2021

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 107500494
Other (Other) Acn 625 617 003 - Aurora Dairies Holdings Pty Ltd Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada
Other Sooke Investments Inc. Suite 1400
Montreal, Quebec
H3B 5E9
Canada

Ultimate Holding Company

23 Aug 2016
Effective Date
Public Sector Pension Investment Board
Name
Canadian Crown Corporation
Type
CA
Country of origin
Directors

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

Similar companies

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