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 |
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 |
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 |
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 |
Effective Date | 21 Jul 1991 |
Name | Philip Morris International Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
The International Kiwi Limited 43 Riverhills Avenue |
Mason Corporation Limited 53 O'rorke Road |
Zen Imports Limited 61-63 St Lukes Rd, |
High Entertainment Limited 1 Pepler Street |
Healthlink Distributors Limited 15, Mt Blanc Place, |
The Pacific Cigar Company (new Zealand) Limited 80e Wyndham Street |