Shortcuts

Intersnack New Zealand Holding Company Limited

Type: NZ Limited Company (Ltd)
9429041327906
NZBN
5391263
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 9129
Newmarket
Auckland 1149
New Zealand
Postal address used since 23 Jun 2020
Level 5, Bayleys House
30 Gaunt Street
Auckland 1140
New Zealand
Office address used since 23 Jun 2020
Millenium Centre, Lvl 2, Bldg C
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Delivery address used since 23 Jun 2020

Intersnack New Zealand Holding Company Limited was registered on 18 Jul 2014 and issued a New Zealand Business Number of 9429041327906. This registered LTD company has been managed by 10 directors: Paul Ashley Musgrave - an active director whose contract began on 16 Oct 2020,
Michael Meyer - an active director whose contract began on 29 Oct 2021,
Kurt Ogilvie Preshaw - an active director whose contract began on 09 May 2023,
Lance Yu Gokongwei - an inactive director whose contract began on 18 Jul 2014 and was terminated on 29 Oct 2021,
James Lim Go - an inactive director whose contract began on 25 Nov 2014 and was terminated on 29 Oct 2021.
As stated in BizDb's data (updated on 02 Mar 2024), the company uses 4 addresses: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (service address),
Po Box 9129, Newmarket, Auckland, 1149 (postal address) among others.
Up until 18 Oct 2022, Intersnack New Zealand Holding Company Limited had been using Level 5, Bayleys House, 30 Gaunt Street, Auckland as their physical address.
BizDb identified former names for the company: from 16 Jul 2014 to 30 Oct 2021 they were named Urc New Zealand Holding Company Limited.
A total of 672450949 shares are allotted to 1 group (1 sole shareholder). In the first group, 672450949 shares are held by 1 entity, namely:
Intersnack Mid Co Pty Ltd (an other) located at Level 40, 161 Castlereagh Street, Nsw postcode 2000. Intersnack New Zealand Holding Company Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Other active addresses

Address #4: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical & service address used from 18 Oct 2022

Principal place of activity

Level 5, Bayleys House, 30 Gaunt Street, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 5, Bayleys House, 30 Gaunt Street, Auckland, 1140 New Zealand

Physical & registered address used from 05 Apr 2016 to 18 Oct 2022

Address #2: Level 23, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jul 2014 to 05 Apr 2016

Contact info
64 09 3549500
23 Jun 2020 Phone
gflcontactus@griffins.co.nz
23 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 672450949

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 672450949
Other (Other) Intersnack Mid Co Pty Ltd Level 40, 161 Castlereagh Street
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Urc International Co Limited
Other Urc International Co Limited
Other Urc Oceania Company Limited Adb Ave. Cor. Poveda Rd.
Ortigas Center, Pasig City
1605
Philippines

Ultimate Holding Company

28 Oct 2021
Effective Date
Pfeifer & Langen Industrie- Und Handels-kg
Name
Company
Type
184044
Ultimate Holding Company Number
DE
Country of origin
Directors

Paul Ashley Musgrave - Director

Appointment date: 16 Oct 2020

ASIC Name: Unisnack Hold Co Pty Ltd

Address: 20 Bond Street, Sydney, 2000 Australia

Address: Dural, Nsw, 2158 Australia

Address used since 16 Oct 2020


Michael Meyer - Director

Appointment date: 29 Oct 2021

ASIC Name: Unisnack Hold Co Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 29 Oct 2021


Kurt Ogilvie Preshaw - Director

Appointment date: 09 May 2023

ASIC Name: Intersnack Anz Pty Ltd

Address: Chatswood, Nsw, 2067 Australia

Address used since 09 May 2023


Lance Yu Gokongwei - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 29 Oct 2021

Address: North Forbes, Makati City, Philippines

Address used since 21 Jun 2018

Address: North Forbes, Mataki, 1219 Philippines

Address used since 18 Jul 2014


James Lim Go - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 29 Oct 2021

Address: One Roxas Triangle Cruzada St, Makati City, Philippines

Address used since 21 Jun 2018

Address: 8001 Gs Paseo De Roxas Street, Makati City, Philippines

Address used since 25 Nov 2014


Marcia Gokongwei Sy - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 29 Oct 2021

Address: 1 Adb Ave, Quezon City, Philippines

Address used since 21 Jun 2018

Address: 1 Adb Ave Bgy, Quezon City, Manila, Philippines

Address used since 25 Nov 2014


Irwin Chua Lee - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 29 Oct 2021

Address: Cruzada Street Corner Paseo De Roxas, Makati City, 1226 Philippines

Address used since 16 Oct 2020


Cornelio Sipin Mapa Jr - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 16 Oct 2020

Address: Wack Wack Village, Madaluyong City, Manila, Philippines

Address used since 25 Nov 2014

Address: Wack Wack Village, Mandaluyong City, Philippines

Address used since 21 Jun 2018


Maria Ivy Cayayan Callejo - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 16 Oct 2020

ASIC Name: Urc Australia Finance Company Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Point Cook, Vic, 3030 Australia

Address used since 31 Jan 2017


David George Wetherell - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Jan 2017

Address: Auckland, 0932 New Zealand

Address used since 25 Nov 2014

Similar companies