A2 Infant Nutrition Limited (NZBN 9429030792715) was started on 24 Feb 2012. 2 addresses are in use by the company: Level 10, 51 Shortland Street, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 04 Dec 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
The A2 Milk Company Limited (an entity) located at Auckland postcode 1010. Our database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 51 Shortland Street, Auckland, 1010 | Registered & physical & service | 04 Dec 2017 |
Name and Address | Role | Period |
---|---|---|
David Landt Bortolussi
Nsw, 2060
Address used since 01 Jan 1970
Surrey Hills, Victoria, 3127
Address used since 08 Feb 2021 |
Director | 08 Feb 2021 - current |
Ping Zhang
St Heliers, Auckland, 1071
Address used since 30 Aug 2023
Golflands, Auckland, 2013
Address used since 28 May 2023 |
Director | 28 May 2023 - current |
David Christopher Muscat
Freshwater, Nsw, 2096
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - 28 May 2023 |
Peter Jerrold Nathan
Mcmahons Point, Sydney, 2060
Address used since 01 Jan 1970
Donvale, Vic, 3111
Address used since 29 Sep 2017
Donvale, Vic, 3111
Address used since 17 Aug 2017 |
Director | 17 Aug 2017 - 18 Jun 2021 |
Geoffrey Howard Babidge
Mosman, Nsw, 2088
Address used since 09 Dec 2019
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 09 Dec 2019 - 08 Feb 2021 |
Carla Jayne Hrdlicka
Hawthorn, Victoria, 3122
Address used since 16 Jul 2018
Sydney,
Address used since 01 Jan 1970 |
Director | 16 Jul 2018 - 09 Dec 2019 |
Simon Charles Hennessy
Noosaville, Queensland, 4566
Address used since 20 Mar 2012
Sydney, 2060
Address used since 01 Jan 1970
Sydney, 2060
Address used since 01 Jan 1970 |
Director | 20 Mar 2012 - 03 Dec 2018 |
Geoffrey Howard Babidge
Mosman, Nsw, 2088
Address used since 01 Jun 2017
Mcmahons Point, Sydney,
Address used since 01 Jan 1970
Mcmahons Point, Sydney,
Address used since 01 Jan 1970 |
Director | 24 Feb 2012 - 16 Jul 2018 |
John W. | Director | 22 Sep 2015 - 17 Aug 2017 |
Gregory Paul Hinton
Remuera, Auckland, 1050
Address used since 24 Feb 2012 |
Director | 24 Feb 2012 - 23 Apr 2013 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 24 Feb 2012 - 04 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
The A2 Milk Company Limited Shareholder NZBN: 9429037368845 Entity (NZ Limited Company) |
Auckland 1010 |
24 Feb 2012 - current |
Effective Date | 21 Jul 1991 |
Name | The A2 Milk Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1014105 |
Country of origin | NZ |
Address |
C/-simpson Grierson Level 27, 88 Shortland Street Auckland 1141 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |