General information

Country Road Clothing (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040907260
New Zealand Business Number
18492
Company Number
Registered
Company Status

Country Road Clothing (N.z.) Limited (New Zealand Business Number 9429040907260) was launched on 16 Mar 1966. 2 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). 171 Featherston Street, Wellington Central, Wellington had been their physical address, until 06 Oct 2022. 1530000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1529999 shares (100% of shares), namely:
Country Road Clothing Pty Ltd (an other) located at 572 Swan Street, Burnley, Victoria, Australia postcode 3121. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Country Road Group Pty Ltd (an other) - located at 572 Swan Street, Burnley, Victoria. Our information was updated on 23 May 2025.

Current address Type Used since
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Registered & physical & service 06 Oct 2022
Directors
Name and Address Role Period
Ramana Murthy Raju Vuppalapati
Hawthorn, Victoria, 3122
Address used since 04 Mar 2024
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 21 Oct 2021
Director 06 Oct 2021 - current
Matthew Benjamin Fitzgerald
Jindivick, Victoria, 3818
Address used since 31 Oct 2020
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Shoreham, Vic, 3916
Address used since 13 Jul 2020
Prahran, Vic, 3181
Address used since 08 May 2019
Director 08 May 2019 - 22 Feb 2022
Scott Iain Fyfe
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jan 2017
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jul 2019
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Director 25 Jan 2017 - 30 Sep 2021
Ian Moir
15 Houghton Road, Camps Bay, 8001
Address used since 02 Oct 2012
Melbourne, VIC 3000
Address used since 13 Nov 2019
Director 26 Oct 1998 - 31 Oct 2020
Ashley John Gardner
Mornington, Victoria, 3121
Address used since 31 May 2018
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3936
Address used since 04 Nov 2016
Victoria, 3121
Address used since 01 Jan 1970
Director 04 Nov 2016 - 01 Mar 2019
Petrus Jacques Du Toit
Toorak, 3142
Address used since 26 Aug 2016
Richmond, 3121
Address used since 01 Jan 1970
Richmond, 3121
Address used since 01 Jan 1970
Director 17 Aug 2015 - 04 Nov 2016
Matthew Keogh
Lysterfield, Victoria, 3156
Address used since 08 Sep 2014
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 08 Sep 2014 - 29 Sep 2016
Oliver Kysela
Macleod, 3085
Address used since 27 May 2014
Director 02 Oct 2012 - 17 Aug 2015
Norman Thomson
Simonstown, South Africa, 7975
Address used since 01 Dec 2012
Director 31 Jan 2006 - 08 Sep 2014
Iain Nairn
Docklands, Victoria, 3008
Address used since 07 Jun 2013
Director 02 Oct 2012 - 08 Sep 2014
Sophie Holt
Toorak, Victoria, 3142
Address used since 20 Oct 2010
Director 20 Oct 2010 - 02 Oct 2012
David Thomas
Templestowe, Victoria, 3106
Address used since 20 Oct 2010
Director 20 Oct 2010 - 02 Oct 2012
Howard Roy Goldberg
Castlecove, Nsw, 2069
Address used since 07 Mar 2011
Director 07 Mar 2011 - 02 Oct 2012
Paula Disberry
Camps Bay, Cape Town, 8005
Address used since 28 Feb 2012
Director 28 Feb 2012 - 02 Oct 2012
Simon Susman
Constantia, Cape Town, South Africa,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 17 Nov 2011
Glenn Geoffrey Gilzean
Doncaster East, Victoria 3109, Australia,
Address used since 08 Dec 2006
Director 08 Dec 2006 - 29 Sep 2010
Ashley Gardner
Langwarrin South, Victoria Australia,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 08 Dec 2006
Cherrie Lowe
Newlands Cape Town, South Africa,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 18 Oct 2006
Nelson Keith Robertson Mair
Port Melbourne, Vic 3207, Australia,
Address used since 07 Feb 2002
Director 07 Feb 2002 - 31 Dec 2005
Graeme Seabrook
Canterbury, Vic, Australia,
Address used since 01 Jun 1998
Director 01 Jun 1998 - 25 Sep 2002
Ian Norman Thomson
Brighton, Vic 3186, Australia,
Address used since 31 Jul 1998
Director 31 Jul 1998 - 24 Jun 2002
Peter Arundel Vial
Toorak, Victoria, Australia,
Address used since 30 May 1984
Director 30 May 1984 - 26 Oct 1998
Michael John Howell
Templestowe, Victoria 3106, Australia,
Address used since 22 Feb 1994
Director 22 Feb 1994 - 31 Jul 1998
Stephen Ronald Bennett
South Yarra, Victoria, Australia,
Address used since 30 May 1984
Director 30 May 1984 - 20 Mar 1998
Addresses
Previous address Type Period
171 Featherston Street, Wellington Central, Wellington, 6011 Physical & registered 02 Aug 2019 - 06 Oct 2022
164 Queen Street, Auckland Registered & physical 25 Jan 2006 - 02 Aug 2019
26 Crummer Road, Ponsonby, Auckland Registered & physical 05 Jan 2006 - 25 Jan 2006
Level 14, 41 Shortland Street, Auckland Physical 20 Jun 2001 - 05 Jan 2006
Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street Auckland Registered 20 Jun 2001 - 05 Jan 2006
Same As Registered Office Physical 20 Jun 2001 - 20 Jun 2001
Level 15, Arthur Anderson Tower, 209 Queens Street, Auckland Physical 16 Feb 1999 - 20 Jun 2001
Arthur Andersen Tower, National Bank Centre, 15th Floor ,205 Queen Street, Auckland Registered 14 Oct 1991 - 20 Jun 2001
Level 6, Tower Two, Shortland Centre, Shortland Street, Auckland Registered 03 Oct 1991 - 14 Oct 1991
Financial Data
Financial info
1530000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
06 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1529999
Shareholder Name Address Period
Country Road Clothing Pty Ltd
Other (Other)
572 Swan Street, Burnley
Victoria, Australia
3121
16 Mar 1966 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Country Road Group Pty Ltd
Other (Other)
572 Swan Street, Burnley
Victoria
3121
16 Mar 1966 - current

Ultimate Holding Company
Effective Date 22 May 2019
Name Woolworths Holdings Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin ZA
Address Building 2
572 Swan Street
Burnley Vic 3121
Location
Companies nearby
A Perfect Fit NZ Limited
170 Queen Street
Tiki International Media Limited
5f/170 Queen Street
New Zealand Nutri Products Limited
5e 166-174 Queen Street
Ne New Zealand Investments Limited
Smart Hair B2 170 Queen Street
Co-operative Enterprise Loan Trust
Suite 203, Canterbury Arcade
NZ Dairy Limited
154 Queen Street