General information

Philip Morris (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040970806
New Zealand Business Number
2648
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360620 - Tobacco Product Wholesaling
Industry classification codes with description

Philip Morris (New Zealand) Limited (issued a New Zealand Business Number of 9429040970806) was launched on 02 Sep 1933. 6 addresess are in use by the company: 46 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Lvl 3, Building D, Ascot Office Park, 95 Ascot Ave, Greenlane, Auckland had been their registered address, up until 30 Oct 2019. Philip Morris (New Zealand) Limited used other names, namely: Godfrey Phillips (New Zealand) Limited from 02 Sep 1933 to 01 Nov 1972, Godfrey Phillips (New Zealand) Limited (02 Sep 1933 to 01 Nov 1972). 50 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 50 shares (100 per cent of shares), namely:
Philip Morris (Australia) Limited (an other) located at South Wharf, Vic 3006, Australia,
Philip Morris (Australia) Limited (an other) located at South Wharf, Vic 3006, Australia. "Tobacco product wholesaling" (business classification F360620) is the classification the ABS issued Philip Morris (New Zealand) Limited. Our database was updated on 03 Apr 2024.

Current address Type Used since
46 Sale Street, Auckland Central, Auckland, 1010 Registered & physical & service 30 Oct 2019
46 Sale Street, Auckland Central, Auckland, 1010 Postal & office & delivery & invoice 17 Feb 2020
Contact info
64 09 5315060
Phone (Phone)
corporatesecretary.aunz@pmi.com
Email
administration.PMNZ@pmi.com
Email
No website
Website
Directors
Name and Address Role Period
Song Wei
Remuera, Auckland, 1050
Address used since 14 Sep 2022
Auckland Central, Auckland, 1010
Address used since 09 Aug 2022
Director 09 Aug 2022 - current
James Andrew De Villiers
Huapai, Kumeu, 0810
Address used since 01 Sep 2021
Director 01 Sep 2021 - 05 Apr 2023
James Owen Williams
Grey Lynn, Auckland, 1021
Address used since 22 Jun 2021
Grey Lynn, Auckland, 1021
Address used since 01 Jun 2018
Director 01 Jun 2018 - 13 May 2022
Hannah Heekyung Yun
Victoria, 3008
Address used since 28 Feb 2020
Director 28 Feb 2020 - 01 Sep 2021
Jovana Mejri
Ormond, Victoria, 3204
Address used since 22 Apr 2021
Director 22 Apr 2021 - 01 Sep 2021
Ching Yee Tammy Chan
Brighton, Victoria, 3186
Address used since 01 Jan 2018
Director 01 Jan 2018 - 19 Feb 2021
Brett Francis Burley
Bentleigh, 3204
Address used since 01 Mar 2017
South Wharf, 3006
Address used since 01 Jan 1970
South Wharf, 3006
Address used since 01 Jan 1970
Director 01 Mar 2017 - 28 Feb 2020
Jason Philip Erickson
St Heliers, Auckland, 1071
Address used since 21 Apr 2017
Mission Bay, Auckland, 1071
Address used since 16 Apr 2015
Director 16 Apr 2015 - 31 May 2018
Nikitas Theofilopoulos
South Wharf Vic, 3006
Address used since 01 Jan 1970
Beaumaris Vic, 3193
Address used since 20 Aug 2015
South Wharf Vic, 3006
Address used since 01 Jan 1970
Director 20 Aug 2015 - 31 Dec 2017
Rosamund Gillian Fielden
St Kilda West, Victoria, 3182
Address used since 18 Sep 2015
South Wharf, Vic, 3006
Address used since 01 Jan 1970
South Wharf, Vic, 3006
Address used since 01 Jan 1970
Director 01 Sep 2014 - 01 Mar 2017
John Gledhill
Brighton, Victoria, 3186
Address used since 01 Aug 2012
Moorabbin, Vic, 3189
Address used since 01 Jan 1970
Moorabbin, Vic, 3189
Address used since 01 Jan 1970
Director 01 Aug 2012 - 20 Aug 2015
Wai Hoong Chew
Remuera, Auckland, 1050
Address used since 09 Dec 2014
Director 01 Aug 2012 - 01 Apr 2015
Michal Szkilnik
Vic 3040, Australia,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 01 Sep 2014
Laurent Pierre Antoine Boissart
Hampton, Victoria, 3188
Address used since 04 Feb 2011
Director 29 Apr 2009 - 01 Aug 2012
Brett Anthony Taylor
Milford, North Shore City, 0620
Address used since 19 Jul 2010
Director 01 Jul 2010 - 01 Aug 2012
Martin Inkster
Auckland, 1050
Address used since 29 Feb 2008
Director 15 Oct 2007 - 01 Jul 2010
John Gledhill
Brighton, Vic 3186, Australia,
Address used since 05 Jan 2005
Director 25 Aug 2004 - 29 Apr 2009
Sunaina Virendra
Auckland,
Address used since 12 Apr 2007
Director 12 Apr 2007 - 15 Oct 2007
David Andrew Lawrie
Surrey Hills, Vic 3127, Australia,
Address used since 31 Dec 2003
Director 31 Dec 2003 - 12 Apr 2007
Harold Conrad Eigensatz
Sandringham, Victoria 3191, Australia,
Address used since 04 Mar 2003
Director 04 Mar 2003 - 31 Aug 2004
Szkilnik Michal
Aberfeldie, Vic 3040, Australia,
Address used since 26 Aug 2004
Director 26 Aug 2004 - 26 Aug 2004
Catherine Jane Wright
Hampton, Victoria 3188, Australia,
Address used since 30 Jul 1998
Director 30 Jul 1998 - 20 Aug 2004
Michael Robert Danton Carson
Red Hill, Vic 3937, Australia,
Address used since 19 May 1999
Director 19 May 1999 - 31 Dec 2003
William Reilly Giff
Brighton, Victoria 3186, Australia,
Address used since 22 Jun 2001
Director 22 Jun 2001 - 04 Mar 2003
John Clarence Thomas Scott
Middle Park, Victoria 3206, Australia,
Address used since 11 Apr 1994
Director 11 Apr 1994 - 29 Aug 2001
Paul Dirk Maas
Brighton Vic 3168, Australia,
Address used since 09 Oct 1998
Director 09 Oct 1998 - 22 Jun 2001
Phillip Alexander Urquhart
East Malvern, Victoria 3144, Australia,
Address used since 01 Nov 1995
Director 01 Nov 1995 - 30 Sep 1998
Henry Goldberg
Caulfield South, Victoria 3162, Australia,
Address used since 24 Jul 1991
Director 24 Jul 1991 - 30 Jul 1998
Brian Robert Smith
Camberwell, Victoria 3124, Australia,
Address used since 24 Aug 1992
Director 24 Aug 1992 - 01 Nov 1995
David Paul Hellwege
East Brighton, Victoria 3182, Australia,
Address used since 24 Jul 1991
Director 24 Jul 1991 - 24 Aug 1992
Addresses
Principal place of activity
46 Sale Street , Auckland Central , Auckland , 1010
Previous address Type Period
Lvl 3, Building D, Ascot Office Park, 95 Ascot Ave, Greenlane, Auckland Registered & physical 02 Jul 2008 - 30 Oct 2019
Level 17, 10 Customhouse Quay, Wellington Physical & registered 09 Oct 2006 - 02 Jul 2008
Pricewaterhousecoopers, 23-29 Albert Street, Auckland Registered 18 Sep 2001 - 09 Oct 2006
Chapman Tripp Sheffield Young, Level 4, 1-13 Grey St, Wellington Physical 18 Sep 2001 - 09 Oct 2006
Pricewaterhousecoopers, 23-29 Albert Street, Auckland Physical 18 Sep 2001 - 18 Sep 2001
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered & physical 09 Sep 2001 - 18 Sep 2001
C/- Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 13 Aug 1998 - 09 Sep 2001
Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 12 Aug 1998 - 09 Sep 2001
C/- Coppers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 30 Jan 1992 - 13 Aug 1998
C/- Coppers & Lybrand, Cml Centre, 157-165 Queen Street, Auckland Registered 22 Jan 1992 - 30 Jan 1992
Financial Data
Financial info
50
Total number of Shares
August
Annual return filing month
December
Financial report filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50
Shareholder Name Address Period
Philip Morris (australia) Limited
Other
South Wharf, Vic 3006, Australia
02 Sep 1933 - current
Philip Morris (australia) Limited
Other (Other)
South Wharf, Vic 3006, Australia
02 Sep 1933 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Philip Morris International Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Similar companies