General information

Coca-cola Oceania Limited

Type: NZ Limited Company (Ltd)
9429037914967
New Zealand Business Number
894234
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694030 - Direct Marketing Service - Advertising Direct Mail
Industry classification codes with description

Coca-Cola Oceania Limited (New Zealand Business Number 9429037914967) was launched on 05 Feb 1998. 8 addresess are currently in use by the company: The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 (type: postal, office). The Oasis, Mt Wellington, Auckland had been their physical address, up until 09 May 2011. Coca-Cola Oceania Limited used other names, namely: Coca-Cola New Zealand Limited from 01 Jul 1998 to 23 Jul 2001, Yarralea Holdings Limited (05 Feb 1998 to 01 Jul 1998). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Refreshment Product Services Inc. (an other) located at Atlanta, Georgia 30301, United States Of America. "Direct marketing service - advertising direct mail" (business classification M694030) is the category the ABS issued to Coca-Cola Oceania Limited. The Businesscheck data was last updated on 24 Mar 2024.

Current address Type Used since
The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 Other (Address For Share Register) & records & shareregister (Address For Share Register) 29 Apr 2011
The Oasis, Mt Wellington, Auckland, 1641 Registered & physical & service 09 May 2011
The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 Postal & office & delivery 20 May 2020
Contact info
64 800 262226
Phone (Phone)
ssusak@coca-cola.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.coca-colajourney.co.nz
Website
www.coke.co.nz
Website
Directors
Name and Address Role Period
Julie Ann Otoole
Remuera, Auckland, 1050
Address used since 04 Mar 2021
Director 04 Mar 2021 - current
Richard Geoffrey Mason
Mount Eden, Auckland, 1024
Address used since 01 Jan 2022
Massey, Auckland, 0614
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Ravi Kondagunturi
Begumpet - 500 016, Hyderabad City, Telangana State,
Address used since 23 Aug 2021
40 Mount Street, North Sydney/nsw, 2060
Address used since 01 Jan 1970
Ashfield/nsw, 2131
Address used since 16 Jul 2021
528 Kent Street, Sydney/nsw, 2000
Address used since 25 May 2021
Director 25 May 2021 - 24 Nov 2021
Sunil Patel
Mount Eden, Auckland, 1024
Address used since 06 Jun 2019
Director 06 Jun 2019 - 23 Nov 2021
Harald Richard Henriksson Schlasberg
Kohimarama, Auckland, 1071
Address used since 08 Aug 2018
Director 08 Aug 2018 - 02 Mar 2021
Thierry Maurice Raymond Roques
Milsons Point, New South Wales, 2061
Address used since 18 Apr 2018
Milsons Point Nsw, 2061
Address used since 03 Jun 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 25 Mar 2015 - 15 Jul 2020
Venkata Vamsi Mohan Thati
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Mcmahons Point, New South Wales, 2060
Address used since 18 Apr 2018
Director 05 Mar 2018 - 06 Jun 2019
George Droumev
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 23 Nov 2015
Mosman, New South Wales, 2088
Address used since 18 Apr 2018
Director 23 Nov 2015 - 21 Mar 2019
Sandhya Melanie Pillay
Epsom, Auckland, 1023
Address used since 25 May 2017
Epsom, Auckland, 1023
Address used since 16 Jul 2015
Director 16 Jul 2015 - 29 Jun 2018
Roberto Mercade Rovira
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 08 Jul 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 08 Jul 2015 - 31 Jan 2018
Paul Gerard Fitzgerald
Clontarf Nsw, 2093
Address used since 01 Mar 2015
Director 13 May 2011 - 08 Jul 2015
Mohit Vinodkumar Budhwar
Cherrybrook Nsw, 2126
Address used since 12 Apr 2015
Director 13 May 2011 - 08 Jul 2015
Theodore Roger Ford Jr
Balgowlah Heights Nsw, 2093
Address used since 16 Dec 2013
Director 25 Jul 2011 - 12 Dec 2014
Bruno Filipi
Milsons Point Nsw, 2061
Address used since 12 Sep 2011
Director 12 Sep 2011 - 02 Apr 2014
Gareth James Edgecombe
North Curl Curl Nsw 2099, Australia,
Address used since 30 Mar 2007
Director 30 Mar 2007 - 05 Aug 2011
Blair Richard Glass
North Willoughby, New South Wales, 2068
Address used since 31 Jan 2009
Director 01 Oct 2008 - 13 May 2011
Bruce Whittingham Weston
St Ives, New South Wales, 2075
Address used since 25 Feb 2011
Director 09 Jul 2009 - 13 May 2011
Victoria Ann Taylor
Auckland, New Zealand,
Address used since 14 Apr 2008
Director 14 Apr 2008 - 31 Oct 2008
Kirstin Jane Hayes
Takapuna, Auckland, New Zealand,
Address used since 16 Apr 2007
Director 16 Apr 2007 - 18 Jul 2008
Victoria Ann Taylor
Auckland,
Address used since 01 Jan 2007
Director 01 Jan 2007 - 16 Nov 2007
Geert Frans Theresia Broos
St Heliers, Auckland,
Address used since 01 Jul 2003
Director 01 May 2003 - 30 Mar 2007
Douglas Andrew Jackson
Hunters Hill Nsw 2110, Australia,
Address used since 01 Sep 2005
Director 01 Sep 2005 - 30 Mar 2007
Jeremy Allan Edmonds
Mount Eden, Auckland, New Zealand,
Address used since 24 Feb 2006
Director 14 Feb 2005 - 01 Jan 2007
Michael Anthony Clarke
Bellevue Hill Nsw 2023,
Address used since 02 Jul 2003
Director 15 May 2000 - 20 Jul 2005
Glen Richard Alter
Birkenhead, Auckland,
Address used since 11 Oct 2002
Director 25 Jul 2001 - 14 Feb 2005
Arthur August Jan Marie Van Benthem
Mission Bay, Auckland,
Address used since 25 Jul 2001
Director 25 Jul 2001 - 01 May 2003
Jane Margaret Sinclair
Dover Heights, Nsw 2030, Australia,
Address used since 05 Jun 2000
Director 05 Jun 2000 - 25 Jul 2001
Christopher Douglas Barnard
137 Queen Street, Woollahra N S W 2025, Australia,
Address used since 19 Jun 1998
Director 19 Jun 1998 - 05 Jun 2000
Gavan Wayne Simmons
Belrose N S W 2085, Australia,
Address used since 19 Jun 1998
Director 19 Jun 1998 - 12 May 2000
Jack Lee Porus
Remuera, Auckland,
Address used since 05 Feb 1998
Director 05 Feb 1998 - 19 Jun 1998
Addresses
Principal place of activity
The Oasis, Oasis Road , Mt Wellington , Auckland , 1641
Previous address Type Period
The Oasis, Mt Wellington, Auckland Physical & registered 04 May 2005 - 09 May 2011
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Registered & physical 16 Aug 2003 - 04 May 2005
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland Physical 13 Nov 2000 - 16 Aug 2003
C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland Registered 13 Nov 2000 - 16 Aug 2003
C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland Physical 13 Nov 2000 - 13 Nov 2000
C/- Bell Gully Buddle Weir Solutions, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland Registered 17 Apr 2000 - 13 Nov 2000
C/- Bell Gully Buddle Weir Solicitors, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland Physical 17 Apr 2000 - 13 Nov 2000
Glaister Ennor, Norfolk House, 18 High Street, Auckland Registered 12 Apr 2000 - 17 Apr 2000
C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan Physical 10 Aug 1998 - 17 Apr 2000
C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan Registered 10 Aug 1998 - 12 Apr 2000
Glaister Ennor, Norfolk House, 18 High Street, Auckland Registered & physical 10 Jul 1998 - 10 Aug 1998
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
December
Financial report filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Refreshment Product Services Inc.
Other (Other)
Atlanta
Georgia 30301, United States Of America
05 Feb 1998 - current

Ultimate Holding Company
Effective Date 17 Apr 2018
Name The Coca-cola Company
Type Public Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Smartfoods Limited
31 Carbine Road
Pacific Business Systems Limited
31 Carbine Road
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Medlab South Limited
37-41 Carbine Road,
Diane Scott Associates Limited
8 Carbine Road
Similar companies
Sbm8 Marketing Limited
347 Panama Road
Tamaki Bay Limited
14b Dowling Place
Nui Usa Limited
9th Floor Southern Cross Building
Nui Markets NZ Limited
9th Floor Southern Cross Building
Phoenix Marketing Limited
Level 1, 320 Ti Rakau Drive
Goal Investments Limited
144a Long Drive