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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Refreshment Product Services Inc. Other (Other) |
Atlanta Georgia 30301, United States Of America |
05 Feb 1998 - current |
Effective Date | 17 Apr 2018 |
Name | The Coca-cola Company |
Type | Public Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
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 |