General information

Nestle New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000001786
New Zealand Business Number
46423
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
25150000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25150000
Shareholder Name Address Period
Societe Des Produits Nestle S.a.
Other (Other)
Vevey
1800
27 Feb 2020 - current

Historic shareholders

Shareholder Name Address Period
Nestle S.a.
Other
Vevey
Switzerland
04 Oct 1926 - 27 Feb 2020

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nestlé S.a.
Type Company
Ultimate Holding Company Number 91524515
Country of origin CH
Location
Companies nearby
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