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 |
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 |
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 |
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 |
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 |
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 |