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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Country Road Clothing Pty Ltd Other (Other) |
572 Swan Street, Burnley Victoria, Australia 3121 |
16 Mar 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Country Road Group Pty Ltd Other (Other) |
572 Swan Street, Burnley Victoria 3121 |
16 Mar 1966 - current |
| 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 |
![]() |
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 |