The A2 Milk Company (Export) Limited (issued an NZBN of 9429034019870) was incorporated on 29 Jun 2006. 2 addresses are in use by the company: Level 10, 51 Shortland Street, Auckland, 1010 (type: physical, registered). Level 27, 88 Shortland Street, Auckland had been their physical address, up to 04 Dec 2017. The A2 Milk Company (Export) Limited used more names, namely: A2 Exports Limited from 03 Nov 2006 to 08 Apr 2014, Nutrition Holdings Limited (29 Jun 2006 to 03 Nov 2006). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
The A2 Milk Company Limited (an entity) located at Auckland postcode 1010. Businesscheck's data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 51 Shortland Street, Auckland, 1010 | Physical & registered & 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 |
David Christopher Muscat
Mosman, Nsw, 2088
Address used since 10 Jul 2023
Freshwater, Nsw, 2096
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
Mark Christopher Sherwin
Beacon Hill, New South Wales, 2100
Address used since 06 Jun 2022 |
Director | 06 Jun 2022 - 14 Nov 2022 |
Race Strauss
Breakfast Point, Nsw, 2137
Address used since 28 Apr 2020
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 28 Apr 2020 - 16 May 2022 |
Geoffrey Howard Babidge
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 09 Dec 2019 |
Director | 09 Dec 2019 - 08 Feb 2021 |
Craig William Louttit
Denistone East, Nsw, 2112
Address used since 29 Aug 2014
Sydney,
Address used since 01 Jan 1970
Sydney,
Address used since 01 Jan 1970 |
Director | 29 Aug 2014 - 28 Apr 2020 |
Carla Jayne Hrdlicka
Sydney,
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 09 Dec 2019 |
Geoffrey Howard Babidge
Mcmahons Point, Sydney, 2060
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 01 Jun 2017
Mcmahons Point, Sydney, 2060
Address used since 01 Jan 1970 |
Director | 23 Apr 2013 - 16 Jul 2018 |
Sarah Louise Kolkman
Turramurra, Nsw, 2074
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 09 Apr 2014 |
Gregory Paul Hinton
Remuera, Auckland, 1050
Address used since 29 Jun 2006 |
Director | 29 Jun 2006 - 23 Apr 2013 |
David William Mair
Epsom, Auckland, 1023
Address used since 07 Sep 2011 |
Director | 19 Nov 2009 - 23 Apr 2013 |
Richard Oram Le Grice
Epsom, Auckland, 1023
Address used since 01 Jan 2008 |
Director | 29 Jun 2006 - 19 Nov 2009 |
Jacqueline Pamela Houtwipper
Piha,
Address used since 05 Jul 2006 |
Director | 05 Jul 2006 - 16 Mar 2007 |
Previous address | Type | Period |
---|---|---|
Level 27, 88 Shortland Street, Auckland, 1141 | Physical & registered | 01 Sep 2010 - 04 Dec 2017 |
Level 5, 25 Broadway, Newmarket, Auckland | Physical | 06 Oct 2009 - 01 Sep 2010 |
Level 5, 235 Broadway, Newmarket, Auckland | Registered | 29 Jun 2006 - 01 Sep 2010 |
Level 5, 235 Broadway, Newmarket, Auckland | Physical | 29 Jun 2006 - 06 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
The A2 Milk Company Limited Shareholder NZBN: 9429037368845 Entity (NZ Limited Company) |
Auckland 1010 |
29 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
The A2 Milk Company Limited Shareholder NZBN: 9429037368845 Company Number: 1014105 Entity |
29 Jun 2006 - 29 Aug 2014 | |
The A2 Milk Company Limited Shareholder NZBN: 9429037368845 Company Number: 1014105 Entity |
29 Jun 2006 - 29 Aug 2014 |
Effective Date | 21 Jul 1991 |
Name | The A2 Milk Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1014105 |
Country of origin | NZ |
Address |
Level 10, 51 Shortland Street Auckland 1010 |
Inkle Limited Level 18 |
|
Barney's Retirement Fund Limited 51 Shortland Street |
|
New Zealand China Trade Association (incorporated) Level 13 |
|
The Liability Claims Company Limited Level 13 |
|
New Zealand Agrichemical Education Trust Offices Of Morrison Kent |
|
Wainui Estate Residents Society Incorporated C/-morrison Kent |