Nestle New Zealand Limited (issued a New Zealand Business Number of 9429000001786) was registered on 04 Oct 1926. 2 addresses are in use by the company: Level 3, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (type: physical, service). Level 3 -Buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland had been their registered address, up to 14 May 2018. Nestle New Zealand Limited used more names, namely: The Nestle Company (New Zealand) Limited from 02 Oct 1947 to 06 Dec 1957, New Zealand Milk Products Limited (04 Oct 1926 to 02 Oct 1947) and New Zealand Milk Products Limited (04 Oct 1926 - 02 Oct 1947). 25150000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 25150000 shares (100% of shares), namely:
Societe Des Produits Nestle S.a. (an other) located at Vevey postcode 1800. Businesscheck's database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 12-16 Nicholls Lane, Parnell, Auckland, 1010 | Physical & service & registered | 14 May 2018 |
Name and Address | Role | Period |
---|---|---|
John Michael Davis
East Killara, New South Wales, 2071
Address used since 29 Nov 2019
Roseville, New South Wales, 2069
Address used since 01 Jan 2018
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970 |
Director | 01 Jan 2018 - current |
Sandra Edit Martinez Penaloza
Mosman, New South Wales, 2088
Address used since 24 Aug 2020
Fairlight, New South Wales, 2094
Address used since 01 Apr 2018
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 12 Sep 2018 |
Director | 01 Apr 2018 - current |
Jennifer Linda Chappell
Kohimarama, Auckland, 1071
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Michael Gregory Kane
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
South Turramurra Nsw, 2074
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
Tony Mendes Domingo
Haymarket Nsw, 2000
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
Christian Abboud
Saint Marys Bay, Auckland, 1011
Address used since 01 Jul 2017
8 Heather Street, Parnell, 1052
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 17 Sep 2021 |
Peter Douglas Winter
Drummoyne/nsw, 2047
Address used since 01 Oct 2017
Rhodes/nsw, 2138
Address used since 01 Jan 1970 |
Director | 01 Oct 2017 - 31 Aug 2018 |
Trevor Clayton
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 12 Mar 2015
Rhodes, Nsw, 2138
Address used since 01 Jan 1970 |
Director | 31 Jan 2013 - 31 Mar 2018 |
Amanda Butler
Mt Eden, Auckland, 1024
Address used since 01 Apr 2017 |
Director | 25 May 2015 - 08 Dec 2017 |
Andrew Allshire
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Castlecrag, Nsw, 2068
Address used since 06 Oct 2015
Rhodes, Nsw, 2138
Address used since 01 Jan 1970 |
Director | 25 May 2015 - 30 Nov 2017 |
Daniel Lagger
Drummoyne Nsw, 2047
Address used since 14 Mar 2016
Rhodes Nsw, 2138
Address used since 01 Jan 1970
Rhodes Nsw, 2138
Address used since 01 Jan 1970 |
Director | 01 Mar 2016 - 30 Sep 2017 |
Veronique Francoise Mathis Ep Cremades
Parnell, Auckland, 1052
Address used since 01 May 2011 |
Director | 01 May 2011 - 01 May 2017 |
Stephanie Hart
1 Homebush Bay Drive, Rhodes Nsw, 2138
Address used since 15 Dec 2015
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970 |
Director | 25 May 2015 - 29 Feb 2016 |
Brent David Muller
Torbay, Auckland, 0630
Address used since 07 Apr 2015 |
Director | 20 Jul 2011 - 22 May 2015 |
Lal Mike Meyer
Orakei, Auckland, 1071
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 30 Apr 2015 |
Eduard Koert Van Arkel
10 Middleton Road, Remuera, Auckland 1050,
Address used since 17 Feb 2010 |
Director | 17 Feb 2010 - 16 Feb 2014 |
Graham Peter James Campbell
Mosman Nsw 2088, Australia,
Address used since 03 Jan 2008 |
Director | 03 Jan 2008 - 31 Jan 2013 |
John Michael Davis
Mission Bay, Auckland, 1071
Address used since 22 Jan 2004 |
Director | 22 Jan 2004 - 30 Jun 2011 |
Isaac Saig
Remuera, 1050
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 01 May 2011 |
John William Purdon
Rothesay Bay, North Shore, Auckland, 0630
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 31 Dec 2010 |
Wilson James Whineray
Remuera, Auckland,
Address used since 29 Apr 2002 |
Director | 07 Apr 1993 - 17 Feb 2010 |
Gary William Tickle
St Heliers, Auckland,
Address used since 29 May 2008 |
Director | 19 Dec 2002 - 15 Aug 2008 |
Jorge Jose Sadurni
Hunters Hill, 2110 Nsw, Australia,
Address used since 30 Apr 2007 |
Director | 01 Jul 2004 - 03 Jan 2008 |
Lal Mike Meyer
Clevedon Rd5, Papakura,
Address used since 30 Apr 2007 |
Director | 31 Oct 2005 - 05 Jul 2007 |
Benoit Rabourdin
Epsom, Auckland,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 31 May 2005 |
Jean-daniel Luthi
1602 La Croix, S / Lutry, Switzerland,
Address used since 08 Oct 1999 |
Director | 08 Oct 1999 - 20 May 2005 |
Robert Andrew Murray
Mosman, Sydney, N S W 2088, Australia,
Address used since 14 Jun 2002 |
Director | 05 Apr 2000 - 30 Jun 2004 |
Kerry Margaret Lourey
(alternate For Jean-daniel Luthi),
Address used since 16 Jul 2001 |
Director | 16 Jul 2001 - 22 Jan 2004 |
Paul Stuart Ott
Remuera, Auckland,
Address used since 14 May 1999 |
Director | 14 May 1999 - 19 Dec 2002 |
Shaun Francis Sullivan
Campbells Bay, Auckland,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 16 Jul 2001 |
Peter Alexander Noszek
Orakei, Auckland 1105,
Address used since 12 Oct 1999 |
Director | 12 Oct 1999 - 29 Aug 2000 |
Bradley Allman Alford
Mosman, N S W, 2088, Australia,
Address used since 17 Feb 1999 |
Director | 17 Feb 1999 - 17 Mar 2000 |
Thomas Schelling
1807 Bionay, Switzerland,
Address used since 02 Apr 1998 |
Director | 02 Apr 1998 - 02 Aug 1999 |
Peter Alexander Noszek
Orakei, Auckland,
Address used since 02 Apr 1998 |
Director | 02 Apr 1998 - 02 Aug 1999 |
Wolfgang Hugo Reichenberger
Remuera, Auckland,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 14 May 1999 |
John Harry Watson Potter
Remuera, Auckland,
Address used since 01 Feb 1991 |
Director | 01 Feb 1991 - 17 Feb 1999 |
Donald David Rowlands
Panmure,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 17 Feb 1999 |
Michael John Hammond
East Tamaki, Auckland,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 17 Feb 1999 |
Michael William Oliver Garrett
Ch -1806, St Legier, Switzerland,
Address used since 14 Dec 1992 |
Director | 14 Dec 1992 - 02 Apr 1998 |
Graeme Kevin Mcgowan
Epsom, Auckland, Alt.director For M W O Garrett,
Address used since 17 Aug 1993 |
Director | 17 Aug 1993 - 07 May 1997 |
Rayomd Nicole
137 Ch Des Bulesses, 1914 La Tour De Peilz, Switzerland,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 17 Jun 1993 |
Graeme Kevin Mcgowan
Epsom, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 17 Jun 1993 |
Michael John Hammond
Howick, Auckland,
Address used since 16 Dec 1988 |
Director | 16 Dec 1988 - 30 Nov 1992 |
Rudolf Tschan
1814 La Tour De Peilz, Switzerland,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 30 Nov 1992 |
Michael John Hammond
Howick,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 30 Nov 1992 |
Percy James Drury
Glendowie,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 16 Jun 1992 |
John Brownlow Horrocks
Remuera,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 16 Jun 1992 |
Previous address | Type | Period |
---|---|---|
Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland | Registered & physical | 02 Mar 2009 - 14 May 2018 |
1 Broadway, Newmarket, Auckland | Registered | 20 Apr 2001 - 02 Mar 2009 |
1 Broadway, Newmarket, Auckland | Physical | 05 Sep 1996 - 02 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Societe Des Produits Nestle S.a. Other (Other) |
Vevey 1800 |
27 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Nestle S.a. Other |
Vevey Switzerland |
04 Oct 1926 - 27 Feb 2020 |
Effective Date | 21 Jul 1991 |
Name | Nestlé S.a. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
Md Nayeem Investments Limited Level 1, 46 Stanley Street |
|
Bermich Limited Level 1, 46 Stanley Street |
|
Little Buddy Pt Limited Level 1, 46 Stanley Street |
|
Resh Investments Limited Level 1, 46 Stanley Street |
|
Vitality Holdings Limited Level 1, 46 Stanley Street |
|
Mini Rentals Limited Level 1, 46 Stanley Street |