A2 Holdings Uk Limited (New Zealand Business Number 9429030896406) was launched on 02 Nov 2011. 4 addresses are currently in use by the company: Level 17, 51 Shortland Street, Auckland, 1010 (type: registered, service). 88 Shortland Street, Auckland Central, Auckland had been their physical address, until 04 Dec 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
The A2 Milk Company Limited (an entity) located at Auckland postcode 1010. Our information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 10, 51 Shortland Street, Auckland, 1010 | Physical & registered & service | 04 Dec 2017 |
| Level 17, 51 Shortland Street, Auckland, 1010 | Registered & service | 31 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David Landt Bortolussi
Nsw, 2060
Address used since 01 Jan 1970
Surrey Hills, Victoria, 3127
Address used since 08 Feb 2021 |
Director | 08 Feb 2021 - current |
|
David Christopher Muscat
Mosman, Nsw, 2088
Address used since 10 Jul 2023
Freshwater, Nsw, 2096
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
|
Mark Christopher Sherwin
Beacon Hill, New South Wales, 2100
Address used since 06 Jun 2022 |
Director | 06 Jun 2022 - 14 Nov 2022 |
|
Race Strauss
Breakfast Point, Nsw, 2137
Address used since 28 Apr 2020
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 28 Apr 2020 - 16 May 2022 |
|
Geoffrey Howard Babidge
Mosman, Nsw, 2088
Address used since 09 Dec 2019
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 09 Dec 2019 - 08 Feb 2021 |
|
Craig William Louttit
Sydney,
Address used since 01 Jan 1970
Denistone East, Nsw, 2112
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - 28 Apr 2020 |
|
Carla Jayne Hrdlicka
Hawthorn, Victoria, 3122
Address used since 16 Jul 2018
Sydney,
Address used since 01 Jan 1970 |
Director | 16 Jul 2018 - 09 Dec 2019 |
|
Geoffrey Howard Babidge
Mcmahons Point, Sydney, 2060
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 01 Jun 2017 |
Director | 02 Nov 2011 - 16 Jul 2018 |
|
Sarah Louise Kolkman
Turramurra, Nsw, 2074
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 09 Apr 2014 |
|
Clifford James Cook
Remuera, Auckland, 1050
Address used since 02 Nov 2011 |
Director | 02 Nov 2011 - 23 Apr 2013 |
|
Marcus Kevin Canestra
Naremburn, Nsw, 2065
Address used since 02 Nov 2011 |
Director | 02 Nov 2011 - 20 Jan 2012 |
| Previous address | Type | Period |
|---|---|---|
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 02 Nov 2011 - 04 Dec 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The A2 Milk Company Limited Shareholder NZBN: 9429037368845 Entity (NZ Limited Company) |
Auckland 1010 |
02 Nov 2011 - current |
| Name | The A2 Milk Company Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1014105 |
| Country of origin | NZ |
| Address |
C/-simpson Grierson Level 27, 88 Shortland Street Auckland 1141 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |