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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
655 935 158 - Lagardere/awpl Pty Limited Other (Other) |
Sydney, New South Wales 2000 |
03 May 2022 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Lagardere Sca |
Type | French Limited Partnership |
Ultimate Holding Company Number | 320366446 |
Country of origin | FR |
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 |