General information

Duty Free Stores Wellington Limited

Type: NZ Limited Company (Ltd)
9429039710789
New Zealand Business Number
312822
Company Number
Registered
Company Status

Duty Free Stores Wellington Limited (issued an NZ business identifier of 9429039710789) was registered on 28 Aug 1986. 5 addresess are in use by the company: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 (type: postal, office). 5 Tom Pearce Drive, Auckland Airport, Auckland had been their physical address, up to 14 Nov 2018. Duty Free Stores Wellington Limited used more aliases, namely: Duty Free Stores Wellington (1986) Limited from 28 Aug 1986 to 20 Sep 1991. 66277674 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 66277674 shares (100 per cent of shares), namely:
655 935 158 - Lagardere/Awpl Pty Limited (an other) located at Sydney, New South Wales postcode 2000. The Businesscheck database was updated on 24 Mar 2024.

Current address Type Used since
5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 Registered & physical & service 14 Nov 2018
5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 Postal & office & delivery 17 Nov 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Przemyslav Marcin Lesniak
Chifley Nsw, 2036
Address used since 15 Mar 2017
Mascot Nsw, 2020
Address used since 01 Jan 1970
Mascot Nsw, 2020
Address used since 01 Jan 1970
Director 15 Mar 2017 - current
Przemyslaw Marcin Lesniak
Matraville , Nsw, 2036
Address used since 13 Dec 2021
Chifley Nsw, 2036
Address used since 15 Mar 2017
Mascot Nsw, 2020
Address used since 01 Jan 1970
Director 15 Mar 2017 - current
Constantinos Michael Kouros
Melbourne, Victoria, 3000
Address used since 26 Jul 2023
Victoria, 3207
Address used since 01 Jan 1970
Victoria, 3938
Address used since 03 May 2022
Director 03 May 2022 - current
Nicholas West
Randwick, Nsw, 2031
Address used since 06 Apr 2018
Mascot Nsw, 2020
Address used since 01 Jan 1970
Director 06 Apr 2018 - 01 Aug 2020
Melanie Estelle Roffey
Mascot Nsw, 2020
Address used since 01 Jan 1970
Mascot Nsw, 2020
Address used since 01 Jan 1970
Oyster Bay Nsw, 2225
Address used since 15 Mar 2017
Director 15 Mar 2017 - 06 May 2018
Matthieu Mercier
Mascot, 2020
Address used since 01 Jan 1970
Coogee, Sydney, 2034
Address used since 08 Feb 2014
Mascot, 2020
Address used since 01 Jan 1970
Director 02 Jul 2012 - 05 Feb 2018
Cecile Annie France Deshayes
Mascot, 2020
Address used since 01 Jan 1970
Mascot, 2020
Address used since 01 Jan 1970
Annandale Nsw, 2038
Address used since 08 Apr 2014
Director 02 Jul 2012 - 15 Mar 2017
Munif Mohammed
North Sydney Nsw, 2060
Address used since 25 Jan 2015
Mascot, 2020
Address used since 01 Jan 1970
Mascot, 2020
Address used since 01 Jan 1970
Director 25 Jan 2015 - 15 Mar 2017
Don Carlyle Archibald
Lower Hutt, 5010
Address used since 15 Jan 2010
Director 28 Aug 1986 - 02 Jul 2012
John Edward Fokerd
Wellington, (alternate For D C, Archibald),
Address used since 09 Feb 2010
Director 09 Feb 2010 - 02 Jul 2012
Grant Carlyle Archibald
Point Howard, Lower Hutt, 5013
Address used since 01 Jul 2011
Director 24 Mar 2010 - 02 Jul 2012
Aaron John Jago
Karori, Wellington,
Address used since 24 Mar 2010
Director 24 Mar 2010 - 02 Jul 2012
Tony James Archibald
South Yarra, Melbourne, Vic, 3141
Address used since 01 Jul 2011
Director 24 Mar 2010 - 02 Jul 2012
Patricia Diane Archibald
Lower Hutt, 5010
Address used since 15 Jan 2010
Director 21 Oct 1988 - 08 Mar 2010
Addresses
Principal place of activity
5 Tom Pearce Drive , Auckland Airport , Auckland , 2022
Previous address Type Period
5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 Physical & registered 12 Oct 2017 - 14 Nov 2018
Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & physical 09 Jan 2014 - 12 Oct 2017
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington, 6011 Registered & physical 14 Oct 2010 - 09 Jan 2014
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 Registered & physical 27 Nov 2006 - 14 Oct 2010
Peat Marwick, Peat Marwick House, 7th Floor 135 Victoria Str, Wellington Registered 06 Mar 1998 - 27 Nov 2006
Kpmg, Level 7 Kpmg Centre, 135 Victoria Street, Wellington Physical 21 Jan 1997 - 27 Nov 2006
Financial Data
Financial info
66277674
Total number of Shares
June
Annual return filing month
December
Financial report filing month
13 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 66277674
Shareholder Name Address Period
655 935 158 - Lagardere/awpl Pty Limited
Other (Other)
Sydney, New South Wales
2000
03 May 2022 - current

Historic shareholders

Shareholder Name Address Period
Lagardere Travel Retail Sas
Company Number: 330 814 732 R.C.S NANTERRE
Other
25 Jan 2022 - 25 Jan 2022
Archibald, Patricia Dianne
Individual
Lower Hutt
28 Aug 1986 - 04 Jul 2012
Archibald, Donald Carlyle
Individual
Lower Hutt
28 Aug 1986 - 04 Jul 2012
The Purely Group Pty Ltd
Other
Mascot
Nsw
2020
13 May 2021 - 03 May 2022
Fokerd, John Edward
Individual
Churton Park
Wellington
28 Aug 1986 - 04 Jul 2012
The Purely Group Pty Ltd
Other
Mascot
Nsw
2020
13 May 2021 - 03 May 2022
The Purely Group Pty Ltd
Other
Mascot
Nsw
2020
13 May 2021 - 03 May 2022
Archibald, Patricia Dianne
Individual
Lower Hutt
28 Aug 1986 - 04 Jul 2012
Lagardere Services Asia Pacific Pty Limited
Company Number: 095961201
Other
Mascot
2020
20 Aug 2012 - 13 May 2021
Lagardere Services Asia Pacific Pty Limited
Company Number: 095961201
Other
Mascot
2020
20 Aug 2012 - 13 May 2021
Archibald, Donald Carlyle
Individual
Lower Hutt
28 Aug 1986 - 04 Jul 2012
Fokerd, John Edward
Individual
Churton Park
Wellington
28 Aug 1986 - 04 Jul 2012

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Lagardere Sca
Type French Limited Partnership
Ultimate Holding Company Number 320366446
Country of origin FR
Location
Companies nearby
Lsg Sky Chefs New Zealand Limited
11 Laurence Stevens Drive
Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive
C.t. Freight (nz) Limited
11 Tom Pearce Drive
Air Marketing International (nz) Limited
11 Tom Pearce Drive
Pirates Cove Limited
Tom Pearce Drive
Lost Treasure Golf Limited
Tom Pearce Drive