General information

Arnott's New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000002578
New Zealand Business Number
208653
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C117310 - Biscuit Mfg
Industry classification codes with description

Arnott's New Zealand Limited (NZBN 9429000002578) was launched on 14 Sep 1983. 5 addresess are currently in use by the company: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (type: postal, office). Level 2, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 19 Mar 2013. Arnott's New Zealand Limited used other names, namely: Arnott's Biscuits (Nz) Limited from 27 May 1994 to 25 Oct 1996, Arnotts Foods Nz Limited (14 Sep 1983 to 27 May 1994). 14500000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 14499999 shares (100 per cent of shares), namely:
Arnotts Limited (an other) located at Homebush, N S W, Australia postcode 2137. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Arnotts Biscuits Limited (an other) - located at Homebush, N S W, Australia. "Biscuit mfg" (business classification C117310) is the category the Australian Bureau of Statistics issued Arnott's New Zealand Limited. Our information was updated on 19 Mar 2024.

Current address Type Used since
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 Registered & physical & service 19 Mar 2013
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 Postal & office & delivery 03 Mar 2020
Contact info
64 9 5208040
Phone (Phone)
https://www.arnotts.com/
Website
Directors
Name and Address Role Period
Andrew James Ridler
Balgowlah Heights, New South Wales, 2093
Address used since 31 Jul 2019
New South Wales, 2137
Address used since 01 Jan 1970
Director 31 Jul 2019 - current
Andrew James Ridler
Balgowlah Heights, New South Wales, 2093
Address used since 31 Jul 2019
New South Wales, 2137
Address used since 01 Jan 1970
Director 05 Aug 2019 - current
Michael Leslie Cullerne
Rd 2, Pukekohe, 2578
Address used since 04 Mar 2024
Epsom, Auckland, 1023
Address used since 16 Nov 2020
Director 16 Nov 2020 - current
Thomas Robert Vicars
Gladesville, Nsw, 2111
Address used since 10 Sep 2018
Director 10 Sep 2018 - 05 Nov 2020
Mads Waagepetersen
Balgowlah Heights Nsw, 2093
Address used since 01 Aug 2017
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970
Director 01 Aug 2017 - 05 Aug 2019
Philip Restall
Milford, Auckland, 0620
Address used since 01 Jan 2017
Director 01 Jan 2017 - 23 May 2018
Adam John Mcnamara
Beaumaris, Victoria, 3193
Address used since 23 Nov 2016
Director 28 Jul 2015 - 31 Aug 2017
Andrew James Ridler
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 08 Nov 2013
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970
Director 08 Nov 2013 - 01 Aug 2017
Ronald Bousimon
Kohimarama, Auckland, 1071
Address used since 22 Jan 2014
Director 21 Jan 2013 - 31 Jul 2015
Michael Enright
Mosman, Sydney Nsw, 2088
Address used since 15 Sep 2010
Director 15 Sep 2010 - 08 Nov 2013
Gareth James Edgecombe
North Curl Curl, Nsw, 2099
Address used since 23 Aug 2011
Director 23 Aug 2011 - 31 Oct 2013
Stephen Alexander Forde
Orakei, Auckland, 1071,
Address used since 10 Oct 2008
Director 10 Oct 2008 - 20 Dec 2012
Simon Paul Moran
Abbotsford, N S W 2046, Australia,
Address used since 31 Oct 2006
Director 14 May 2003 - 23 Aug 2011
Andrew James Ridler
Mosman, Nsw 2088,
Address used since 16 Jan 2007
Director 16 Jan 2007 - 15 Sep 2010
Alex Martin Boden
St Heliers, Auckland,
Address used since 01 May 2007
Director 01 May 2007 - 10 Oct 2008
David Ewan Foulstone
Mission Bay, Auckland,
Address used since 31 Oct 2006
Director 31 Oct 2006 - 30 Apr 2007
David Laurence Durandt
Balgowlah Heights, Nsw 2093, Australia,
Address used since 26 Jul 2004
Director 26 Jul 2004 - 15 Feb 2007
Michael Douglas Watt
Parnell, Auckland, New Zealand,
Address used since 13 Mar 2006
Director 26 Jul 2004 - 31 Oct 2006
Alan Taylor
Mosman Nsw 2088, Australia,
Address used since 13 Jul 2001
Director 13 Jul 2001 - 26 Jul 2004
Colin Lennox Petrie
Mount Eden, Auckland,
Address used since 15 Apr 2004
Director 15 Apr 2004 - 26 Jul 2004
Andrew Clarke
Remuera, Auckland,
Address used since 14 May 2003
Director 14 May 2003 - 11 Nov 2003
John Doumani
Darling Point, N S W 2027, Australia,
Address used since 22 Jun 1999
Director 22 Jun 1999 - 14 May 2003
Michael Anthony Ryan
Parnell, Auckland,
Address used since 25 Jul 2002
Director 25 Jul 2002 - 23 Sep 2002
David Allan Matthews
Dolls Point, Nsw 2219, Australia,
Address used since 13 Aug 1999
Director 13 Aug 1999 - 03 Aug 2001
Janine Laurel Smith
Epsom, Auckland,
Address used since 20 Jan 1997
Director 20 Jan 1997 - 13 Jul 2001
Philip Nicholas Sourry
Mosman, New South Wales 2033, Australia,
Address used since 21 Aug 1998
Director 21 Aug 1998 - 13 Aug 1999
William Paul Renton Wavish
Taikoo Place, 979 Kings Road, Quarry Bay, Hong Kong,
Address used since 28 Jul 1997
Director 28 Jul 1997 - 22 Jun 1999
Glen Craig Petersen
Mosman, New South Wales 2033, Australia,
Address used since 21 Aug 1998
Director 21 Aug 1998 - 22 Jun 1999
Colin Lennox Petrie
Mt Eden, Auckland,
Address used since 21 Aug 1998
Director 21 Aug 1998 - 22 Jun 1999
Christopher Ivan Roberts
Mosman, Nsw 2088, Australia,
Address used since 22 Feb 1996
Director 22 Feb 1996 - 10 Jan 1999
David John Slatem
Frenches Forest, Nsw 2086, Australia,
Address used since 31 May 1994
Director 31 May 1994 - 07 May 1998
Colin Lennox Petrie
Mt Eden, Auckland,
Address used since 01 Oct 1997
Director 01 Oct 1997 - 15 Dec 1997
Tony Ramadan
Wahroonga, N S W, Australia,
Address used since 18 Sep 1996
Director 18 Sep 1996 - 18 Jul 1997
Brian David Hill
Mosman, Nsw 2088, Australia,
Address used since 10 Dec 1993
Director 10 Dec 1993 - 31 Jul 1996
Paul Gerard Bourke
Mosman, Nsw 2088, Australia,
Address used since 01 Dec 1992
Director 01 Dec 1992 - 22 Feb 1996
Thomas Cave
Manurewa, Auckland,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 25 Aug 1995
John Alan Brockhoff
Cremorne, Nsw 2090,
Address used since 16 May 1991
Director 16 May 1991 - 02 Jun 1995
Billy Kent Purdy
Mosman, New South Wales 2088, Australia,
Address used since 16 May 1991
Director 16 May 1991 - 02 Jun 1995
Gary Kenneth Toomey
Albert Park, Victoria 3206, Australia,
Address used since 02 Sep 1993
Director 02 Sep 1993 - 27 Oct 1993
Anthony Owen Sullivan
St Ives, Nsw 2075,
Address used since 16 May 1991
Director 16 May 1991 - 10 Aug 1993
Maurice Stanley Small
St Ives, Nsw 2075,
Address used since 16 May 1991
Director 16 May 1991 - 26 Apr 1993
Addresses
Principal place of activity
Level 1, 61-73 Davis Crescent , Newmarket , Auckland , 1023
Previous address Type Period
Level 2, 103 Carlton Gore Road, Newmarket, Auckland Registered 20 Mar 2006 - 19 Mar 2013
Level 2, 103 Carlton Gore Road, Newmarket, Auckland Physical 20 Mar 2006 - 19 Mar 2013
Level 2, Carlton Gore Road, Newmarket, Auckland Physical 19 Mar 2005 - 20 Mar 2006
Level 2, Carlton Gore Road, Newmarket, Auckland Registered 03 Mar 2004 - 20 Mar 2006
Level 2, 103 Carlton Gore Road, Newmarket, Auckland Registered 22 May 2003 - 03 Mar 2004
Level 2,103 Carlton Gore Road, Newmarket, Auckland Registered 14 May 2003 - 22 May 2003
Private Bag 93 312, Otahuhu, Auckland Physical 03 Sep 1997 - 03 Sep 1997
Level One, 308 Great South Road, Greenlane, Auckland Physical 03 Sep 1997 - 19 Mar 2005
41-111 Great South Road, Otahuhu, Auckland Registered 03 Sep 1997 - 14 May 2003
Financial Data
Financial info
14500000
Total number of Shares
March
Annual return filing month
July
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14499999
Shareholder Name Address Period
Arnotts Limited
Other (Other)
Homebush
N S W, Australia
2137
14 Sep 1983 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Arnotts Biscuits Limited
Other (Other)
Homebush
N S W, Australia
2137
14 Sep 1983 - current

Ultimate Holding Company
Effective Date 23 Dec 2019
Name Asia Snacking I Pte Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin SG
Location
Companies nearby
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Similar companies
Crumbles Gourmet Limited
46 Orakei Road
Crumbles Food Company Limited
46 Orakei Road
Twiice New Zealand Limited
6 Rakau Street
Griffin's Foods Limited
Level 2, Building C, Millennium Centre
Morri And Mac Limited
34 Hackett Street
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place