General information

Danone Nutricia NZ Limited

Type: NZ Limited Company (Ltd)
9429039599360
New Zealand Business Number
347333
Company Number
Registered
Company Status
C113310 - Baby Foods Mfg - Milk Based
Industry classification codes with description

Danone Nutricia Nz Limited (issued a New Zealand Business Number of 9429039599360) was started on 28 May 1987. 3 addresses are currently in use by the company: 56-58 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 (type: office, registered). 37 Banks Road, Mount Wellington, Auckland had been their physical address, up until 20 Apr 2015. Danone Nutricia Nz Limited used other names, namely: Sutton Group Limited from 12 Apr 1989 to 31 Jul 2014, Sutton Distributors Limited (28 May 1987 to 12 Apr 1989). 343650422 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 343650422 shares (100 per cent of shares), namely:
Danone Asia Pacific Manufacturing Pte Limited (an other) located at 18-01 Guoco Tower, Singapore postcode 078881. "Baby foods mfg - milk based" (business classification C113310) is the category the Australian Bureau of Statistics issued Danone Nutricia Nz Limited. The Businesscheck database was last updated on 03 Apr 2024.

Current address Type Used since
56-58 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 Physical & registered & service 20 Apr 2015
56-58 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 Office 11 May 2021
Contact info
64 9 2571572
Phone (Phone)
leon.fung@danone.com
Email
wwww.nutricia.co.nz
Website
Directors
Name and Address Role Period
Adrian B. Director 17 Aug 2018 - current
Steven Donnelly
Tauranga South, Tauranga, 3112
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Steven John Donnelly
Tauranga South, Tauranga, 3112
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Arnaud M. Director 01 Jul 2021 - current
Leon Fung
Glendowie, Auckland, 1071
Address used since 20 Sep 2019
Director 20 Sep 2019 - 01 Jul 2021
Jeroen Frank Boon
#16-10 Hilltops, Singapore, 229909
Address used since 06 Dec 2018
Director 06 Dec 2018 - 30 Jun 2021
Cyril Marniquet
St Heliers, Auckland, 1071
Address used since 27 Apr 2018
Kohimarama, Auckland, 1071
Address used since 15 Oct 2015
Director 08 Apr 2015 - 20 Sep 2019
Arnaud Jacques Montagnes
557911, Singapore,
Address used since 14 Sep 2015
Director 01 Nov 2014 - 06 Dec 2018
Vadims I. Director 16 Apr 2015 - 17 Aug 2018
Remy Charbonnel
Saint Helliers, Auckland, 1071
Address used since 03 Nov 2014
Director 01 Nov 2014 - 30 Apr 2015
Marcin M. Director 01 Nov 2014 - 30 Apr 2015
Stuart Richard Boyce
#01-14 Marina Collection, Singapore, 098328
Address used since 31 Jul 2014
Director 31 Jul 2014 - 01 Nov 2014
Dariusz Michal Kucz
#03-04 Scotts High Park, Singapore, 228232
Address used since 31 Jul 2014
Director 31 Jul 2014 - 01 Nov 2014
Martin Clive Brown
Middle Cove, New South Wales, 2068
Address used since 31 Jul 2014
Director 31 Jul 2014 - 01 Nov 2014
Denise Sutton
Orakei, Auckland, 1071
Address used since 11 Apr 2008
Director 28 May 1987 - 31 Jul 2014
Richard Brent Sutton
Orakei, Auckland, 1071
Address used since 11 Apr 2008
Director 28 May 1987 - 31 Jul 2014
Addresses
Principal place of activity
56-58 Aintree Avenue , Airport Oaks, Mangere , Auckland , 2022
Previous address Type Period
37 Banks Road, Mount Wellington, Auckland, 1060 Physical & registered 11 Aug 2014 - 20 Apr 2015
C/-deloitte, Level 14, 80 Queen Street, Auckland 1010 Registered 29 Jan 2010 - 11 Aug 2014
C/-deloitte, Level 14, 80 Queen Street, Auckland Physical 29 Jan 2010 - 11 Aug 2014
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 15 May 2009 - 29 Jan 2010
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 Physical & registered 01 Sep 2006 - 15 May 2009
C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City Physical 26 Apr 2002 - 01 Sep 2006
Same As Registered Office Physical 01 Oct 2000 - 26 Apr 2002
Union House, Level 5, 132 Quay Street, Auckland Registered 01 Oct 2000 - 01 Sep 2006
Union House, Level 5, 132 Quay Street, Auckland Physical 01 Oct 2000 - 01 Oct 2000
5th Floor Union House, 132 Quay Street, Auckland Registered & physical 04 Apr 2000 - 01 Oct 2000
5th Floor Union House, 32 Quay Street, Auckland Physical 01 Jul 1997 - 04 Apr 2000
Financial Data
Financial info
343650422
Total number of Shares
April
Annual return filing month
December
Financial report filing month
20 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 343650422
Shareholder Name Address Period
Danone Asia Pacific Manufacturing Pte Limited
Other (Other)
#18-01 Guoco Tower
Singapore
078881
01 Aug 2014 - current

Historic shareholders

Shareholder Name Address Period
Sutton, Richard Brent
Individual
Orakei
Auckland
28 May 1987 - 20 Mar 2012
Sutton, Richard Brent
Individual
Orakei
Auckland
28 May 1987 - 20 Mar 2012
Sutton, Denise
Individual
Orakei
Auckland
28 May 1987 - 20 Mar 2012
Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Entity
20 Mar 2012 - 01 Aug 2014
Sutton, Denise
Individual
Orakei
Auckland
28 May 1987 - 20 Mar 2012
Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Entity
20 Mar 2012 - 01 Aug 2014
Burns, John William Boswell
Individual
Greenlane
Auckland
28 May 1987 - 20 Mar 2012

Ultimate Holding Company
Name Danone
Type Overseas
Ultimate Holding Company Number 552032534
Country of origin FR
Location
Companies nearby
Sims E-recycling (nz) Limited
69 Aintree Avenue, Mangere
Burnard International Limited
33 Rennie Drive
Urban Products Pty. Ltd.
33 Rennie Drive
Rwb Communications Limited
39c Rennie Drive
Gp Export Limited
50 Andrew Baxter Drive
Unaccompanied Baggages Freight Limited
95 Montgomerie Road
Similar companies
New Zealand New Milk Limited
106 Pavilion Drive
Gmp Dairy Limited
5-7 Averton Place
New Zealand Natraplus Dairy Limited
30 Springs Road
Pokeno Nutritional Park Limited
37 Banks Road
Superior Baby Limited
8 Lauren Grove
Chantilly Farms Limited
8 Lauren Grove