Campari New Zealand Limited (NZBN 9429038762680) was registered on 30 Nov 1993. 2 addresses are currently in use by the company: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (type: registered, physical). Kpmg Peat Marwick Centre, 9 Princes Street, Auckland had been their registered address, up to 25 Feb 2004. Campari New Zealand Limited used other names, namely: The Rum Company (New Zealand) Limited from 30 Nov 1993 to 02 Jan 2014. 10100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10100 shares (100 per cent of shares), namely:
Campari Australia Pty Ltd (an other) located at 141 Walker Street, North Sydney Nsw postcode 2060. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical & service | 25 Feb 2004 |
Name and Address | Role | Period |
---|---|---|
Allen David Mccormick
Papamoa Beach, Papamoa, 3118
Address used since 15 Oct 2018 |
Director | 15 Oct 2018 - current |
Bradley Raymond Madigan
Caringbah South, Nsw, 2229
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Thomas David Francois Joly
Ponsonby, Auckland, 1011
Address used since 17 Apr 2023 |
Director | 17 Apr 2023 - current |
Vaun Cooksley
Pukekohe, Pukekohe, 2120
Address used since 04 Mar 2015 |
Director | 04 Mar 2015 - 30 Apr 2023 |
Simon Durrant
141 Walker Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Woollahra, Nsw,
Address used since 15 Oct 2018
Kensington, Nsw, 2033
Address used since 15 Aug 2019
207 Pacific Highway, St Leonards Nsw 2065,
Address used since 01 Jan 1970 |
Director | 15 Oct 2018 - 01 Jan 2023 |
Shin-dar Long
#24-01 Marina Bay, 018980
Address used since 24 Jun 2020 |
Director | 24 Jun 2020 - 07 Feb 2022 |
Ritika Arora
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Pennant Hills, Nsw, 2120
Address used since 07 Jul 2020 |
Director | 07 Jul 2020 - 07 Feb 2022 |
Shin-dar Long
St Leonards, Nsw 2065,
Address used since 01 Jan 1970
Oatley, Nsw 2223,
Address used since 25 Nov 2013
St Leonards, Nsw 2065,
Address used since 01 Jan 1970 |
Director | 25 Nov 2013 - 14 Feb 2019 |
Chantal Jacqueline Freeman
Leichhardt, Nsw 2041,
Address used since 20 Feb 2018
207 Pacific Highway, Nsw 2065,
Address used since 01 Jan 1970 |
Director | 20 Feb 2018 - 14 Feb 2019 |
Franco Peroni
St Leonards, Nsw 2065,
Address used since 01 Jan 1970
Bondi, Nsw 2026,
Address used since 23 Feb 2018
Vaucluse, Nsw 2030,
Address used since 08 Aug 2014
St Leonards, Nsw 2065,
Address used since 01 Jan 1970 |
Director | 08 Aug 2014 - 15 Oct 2018 |
Catherine N. | Director | 25 Nov 2013 - 14 Feb 2018 |
David John Halliday
Elanora Heights, Nsw 2101,
Address used since 30 Mar 2016
St Leonards, Nsw 2065,
Address used since 01 Jan 1970
St Leonards, Nsw 2065,
Address used since 01 Jan 1970 |
Director | 30 Mar 2016 - 21 Dec 2017 |
Shane Patrick O'hart
Joondanna, Wa 6060,
Address used since 07 Oct 2014 |
Director | 25 Nov 2013 - 01 Apr 2015 |
Allen David Mccormick
Bucklands Beach, Manukau, 2012
Address used since 05 Nov 2009 |
Director | 30 Nov 1993 - 27 Feb 2015 |
Bruce Maximilian Terrier
Kingston, Jamaica,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 25 Nov 2013 |
Michael Anthony Braham
Kingston 8, Jamaica,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 31 May 2013 |
Anthony Bell
Kingston 8, Jamaica,
Address used since 28 Jan 2003 |
Director | 28 Jan 2003 - 31 May 2013 |
Robert Paul Cohen Henriques
Kingston 8,
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 06 Feb 2013 |
William Anthony Mcconnell
Kingston 8, Jamaica,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 30 Jun 2011 |
Previous address | Type | Period |
---|---|---|
Kpmg Peat Marwick Centre, 9 Princes Street, Auckland | Registered | 03 Nov 2000 - 25 Feb 2004 |
Level 11, K P M G Centre, 9 Princess Street, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Campari Australia Pty Ltd Other (Other) |
141 Walker Street North Sydney Nsw 2060 |
30 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wray & Nephew Group Limited Other |
30 Nov 1993 - 30 Apr 2014 | |
Null - Wray & Nephew Group Limited Other |
30 Nov 1993 - 30 Apr 2014 | |
Mccormick, Allen David Individual |
Bucklands Beach Auckland |
30 Nov 1993 - 06 May 2014 |
Name | Davide Campari Milano S.p.a |
Type | Company |
Ultimate Holding Company Number | 672120158 |
Country of origin | IT |
Viaduct Leasing Limited C/- Kpmg |
|
Contec Capital Investments Limited C/- Kpmg |
|
New Food Coatings (new Zealand) Limited C/- Kpmg |
|
Kpmg Trustee Limited C/- Kpmg |
|
Klasse Limited C/- Kpmg |
|
Cerese Holdings (n.z.) Limited C/- Kpmg |