General information

Mondelez New Zealand Investments

Type: NZ Unlimited Company (Ultd)
9429031294560
New Zealand Business Number
3206350
Company Number
Registered
Company Status

Mondelez New Zealand Investments (issued an NZBN of 9429031294560) was registered on 25 Nov 2010. 2 addresses are in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, registered). Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland had been their physical address, until 19 Aug 2020. Mondelez New Zealand Investments used more names, namely: Kraft Foods Investments (New Zealand) from 25 Nov 2010 to 01 Jul 2013. 102591107 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 102591107 shares (100% of shares), namely:
Acn 147 371 819 - Mondelez New Zealand Holdings (Australia) Pty Ltd (an other) located at South Melbourne, Victoria postcode 3205. Businesscheck's data was last updated on 28 Feb 2024.

Current address Type Used since
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & registered & service 19 Aug 2020
Directors
Name and Address Role Period
Keir Aaron Dixon
Victoria, 3184
Address used since 29 May 2023
Victoria, 3205
Address used since 01 Jan 1970
Victoria, 3207
Address used since 01 Jan 2019
Victoria, 3207
Address used since 11 May 2019
Director 01 Jan 2019 - current
Darren Francis O'brien
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Brighton, Vic, 3186
Address used since 02 Sep 2020
Port Melbourne, Vic, 3207
Address used since 10 Jul 2020
Director 10 Jul 2020 - current
Rahul Prakashan
Pukekohe, 2676
Address used since 10 Jan 2022
Director 10 Jan 2022 - current
Bevan William Adin
Westmere, Auckland, 1022
Address used since 14 Apr 2023
Director 14 Apr 2023 - current
Bevan Williaam Adin
Westmere, Auckland, 1022
Address used since 14 Apr 2023
Director 14 Apr 2023 - 14 Apr 2023
Cara Nattress-liebrock
Herne Bay, Auckland, 1011
Address used since 23 Oct 2018
Director 23 Oct 2018 - 31 Mar 2023
Lokesh Dalmia
Auckland, 1024
Address used since 02 Jul 2019
Director 02 Jul 2019 - 11 Feb 2022
Amanda Jane Banfield
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Feb 2015
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 15 Sep 2014 - 26 Jun 2020
Morne Pienaar
Herne Bay, Auckland, 1011
Address used since 20 Apr 2017
Director 20 Apr 2017 - 21 Jun 2019
Andrew James York Syme
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 12 Sep 2018
Prahran, Vicotoria, 3181
Address used since 01 Mar 2016
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 01 Mar 2016 - 31 Dec 2018
James Charles Kane
Ponsonby, Auckland, 1011
Address used since 28 Apr 2017
Director 29 Sep 2014 - 22 Aug 2018
Daniel John Pace
Grey Lynn, Auckland, 1021
Address used since 17 Aug 2015
Director 20 Apr 2015 - 02 Nov 2016
Andrew Brian Murray
Hampton, Vic, 3193
Address used since 01 Nov 2014
Director 29 Sep 2014 - 01 Mar 2016
Jacqueline Olva Evison
Northcote Point, Auckland, 0627
Address used since 12 Jan 2015
Director 29 Sep 2014 - 13 Nov 2015
Pauline Mary Marrier D'unienville
Oteha, Auckland, 0632
Address used since 29 Sep 2014
Director 29 Sep 2014 - 17 Apr 2015
Alastair Daniel Ian De Raadt
Milford, North Shore City, 0620
Address used since 15 Feb 2011
Director 15 Feb 2011 - 30 Sep 2014
Jay Alvin Cooper
Southbank, Melbourne Victoria, 3006
Address used since 22 Feb 2014
Director 31 Jan 2014 - 30 Sep 2014
Kjell Niklas Ruth
13-1, Uguisudani-cho, Shibuya-ku, Tokyo, 150-0032
Address used since 28 Jul 2014
Director 28 Jul 2014 - 30 Sep 2014
Michael Craig Goudie
Devonport, Auckland, 0624
Address used since 15 Apr 2013
Director 15 Apr 2013 - 19 Sep 2014
Bradford Anthony Edley
Takapuna, Auckland, 0622
Address used since 12 Jan 2012
Director 12 Jan 2012 - 12 Sep 2014
Uwe Gerstenkorn
Southbank, Melbourne Vic, 3006
Address used since 31 Jan 2014
Director 31 Jan 2014 - 08 Jul 2014
Gunther Burghardt
Brighton East, Victoria, 3187
Address used since 01 Apr 2012
Director 01 Apr 2012 - 28 Mar 2014
Rebecca Patricia Dee-bradbury
Brighton, Victoria, 3186
Address used since 09 Dec 2010
Director 25 Nov 2010 - 12 Dec 2013
Robert Diljit Chanmugam
Brighton East, Victoria, 3187
Address used since 25 Nov 2010
Director 25 Nov 2010 - 01 Apr 2012
Matthew Oldham
Remuera, Auckland, 1050
Address used since 25 Nov 2010
Director 25 Nov 2010 - 15 Feb 2011
Addresses
Previous address Type Period
Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 10 Mar 2015 - 19 Aug 2020
C/-dla Phillips Fox, Level 22, 205 Queen Street, Auckland, 1010 Physical & registered 14 Aug 2014 - 10 Mar 2015
C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland, 1010 Physical & registered 05 Jan 2011 - 14 Aug 2014
494 Rosebank Road, Avondale, Auckland, 1026 Physical & registered 25 Nov 2010 - 05 Jan 2011
Financial Data
Financial info
102591107
Total number of Shares
April
Annual return filing month
December
Financial report filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 102591107
Shareholder Name Address Period
Acn 147 371 819 - Mondelez New Zealand Holdings (australia) Pty Ltd
Other (Other)
South Melbourne
Victoria
3205
25 Nov 2010 - current

Ultimate Holding Company
Effective Date 06 Apr 2015
Name Mondelēz International, Inc.
Type Publicly Listed
Ultimate Holding Company Number 91524515
Country of origin US
Address 1209 Orange Street
Corporation Trust Center
Wilmington De 19801
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One