Diageo New Zealand Limited (issued an NZ business identifier of 9429040693705) was registered on 06 Oct 1959. 1 address is currently in use by the company: 80 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz had been their physical address, up to 03 Dec 2012. Diageo New Zealand Limited used other names, namely: Guinness United Distillers & Vintners New Zealand Limited from 02 Jul 2001 to 01 Jul 2002, United Distillers (Nz) Limited (10 May 1989 to 02 Jul 2001) and The Distillers Company (New Zealand) Limited (06 Oct 1959 - 10 May 1989). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares). "Business administrative service" (business classification N729110) is the category the Australian Bureau of Statistics issued to Diageo New Zealand Limited. The Businesscheck database was last updated on 25 May 2020.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered | 03 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
David Edward Smith
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Cremorne Nsw, 2090
Address used since 03 Sep 2015
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Vaucluse Nsw, 2030
Address used since 18 Oct 2018 |
Director | 03 Sep 2015 - current |
Lisa Kathleen Lunoe
Riverview, 2066
Address used since 15 Sep 2017
Mcmahons Point, 2060
Address used since 01 Jan 1970 |
Director | 15 Sep 2017 - current |
Philip Anthony Wallace
Mcmahons Point, 2060
Address used since 01 Jan 1970
Lane Cove, Nsw, 2066
Address used since 04 Aug 2016
Mcmahons Point, 2060
Address used since 01 Jan 1970 |
Director | 11 Aug 2014 - 15 Sep 2017 |
Kylie Jane Mcpherson
Mcmahons Point, 2060
Address used since 01 Jan 1970
Kilarney Heights Nsw, 2087
Address used since 30 Jun 2015
Mcmahons Point, 2060
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 03 Sep 2015 |
Tim Salt
Vaucluse, Nsw, 2025
Address used since 06 Nov 2013 |
Director | 18 Jun 2010 - 30 Jun 2015 |
Michael Gabriel
Bronte, Nsw, 2024
Address used since 06 Nov 2013 |
Director | 01 Oct 2007 - 11 Aug 2014 |
Denis Brown
Willobughby, Nsw, Australia,
Address used since 25 Apr 2008 |
Director | 25 Apr 2008 - 18 Jun 2010 |
Stuart Cross
Coogee, Sydney, Nsw, Australia,
Address used since 05 Mar 2007 |
Director | 05 Mar 2007 - 25 Apr 2008 |
Ulrica Fearn
Woollahra, Nsw 2025 Australia,
Address used since 08 Apr 2005 |
Director | 08 Apr 2005 - 01 Oct 2007 |
Tim Szonyi
Victoria 3163 Australia,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 05 Mar 2007 |
David Heginbottom
Wollahra, Nsw 2025, Australia,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 08 Apr 2005 |
Craig William Tompkins
Newmarket, Auckland,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 01 Apr 2005 |
Stephen Sillar Mathews
Balmain, N.s.w. 2041, Australia,
Address used since 31 Dec 2001 |
Director | 31 Dec 2001 - 31 Mar 2004 |
Michael Paul Brougham
Remuera, Auckland,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 31 Jan 2003 |
John Edward Halmarick
Russell Lea, Nsw 2046, Australia,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 31 Dec 2001 |
David John Marr
Bondi Junction, N.s.w., Australia,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 11 Sep 1998 |
Desmond John O'donnell
Meguro-ku, Tokyo 153, Japan,
Address used since 10 Sep 1993 |
Director | 10 Sep 1993 - 11 Sep 1998 |
Robert Boyd Taylor
Harbour Road, Hong Kong,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 31 Jan 1995 |
Herman Martin Biggelaar
Parnell, Auckland,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 31 Jan 1995 |
Grainger William Hannah
Remuera, Auckland,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 21 Jan 1995 |
Clifford Raymond Jones
Pakuranga,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 29 May 1992 |
Derek Vincent Hetherington
Kohimarama, Auckland,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 29 May 1992 |
80 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz | Physical & registered | 19 Oct 2004 - 03 Dec 2012 |
Kpmg Centre, 9 Princes Street, Auckland, New Zealand | Physical & registered | 03 Nov 2003 - 19 Oct 2004 |
K.p.m.g Chartered Accountants, 9 Princes Street, Auckland | Registered | 15 Dec 2001 - 03 Nov 2003 |
K.p.m.g Chartered Accountants, 9 Princes Street, Auckland | Physical | 15 Dec 2001 - 15 Dec 2001 |
Level 11 Kpmg Centre, 9 Princes Street, Auckland | Physical | 15 Dec 2001 - 03 Nov 2003 |
Pricewaterhousecoopers, Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered & physical | 11 Sep 2001 - 15 Dec 2001 |
Price Waterhouse Centre, 18 Floor, 66 Wyndham Street, Auckland | Registered & physical | 30 Dec 1998 - 11 Sep 2001 |
Orakei Rd, Remuera | Registered | 21 Oct 1993 - 30 Dec 1998 |
Shareholder Name | Address | Period |
---|---|---|
Diageo Scotland Ltd Other |
06 Oct 1959 - current |
Effective Date | 21 Jul 1991 |
Name | Diageo Scotland Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | GB |
Paint Aids Limited 80 Queen Street |
|
Ideqa Limited 80 Queen Street |
|
Ppa Industries Limited 80 Queen Street |
|
Inflatable World Limited 80 Queen Street |
|
Cooldrive Distribution NZ Limited 80 Queen Street |
|
Brand Evolution Limited 80 Queen Street |
Richmond Chambers Limited 33 Shortland Street |
Sv. Nikola Limited Level 8, Aig Building |
Digital Cinema Integration Partners NZ Pty Limited Lumley Centre, 88 Shortland Street |
Vivid Property Services NZ Limited Level 29, 188 Quay Street |
Nzlc Office Limited Level 10, 34 Shortland Street |
Your Local Collective Limited Level 2, 100 Mayoral Drive |