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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Danone Asia Pacific Manufacturing Pte Limited Other (Other) |
#18-01 Guoco Tower Singapore 078881 |
01 Aug 2014 - current |
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 |
Name | Danone |
Type | Overseas |
Ultimate Holding Company Number | 552032534 |
Country of origin | FR |
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 |
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 |