General information

Nestle Pensions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040421339
New Zealand Business Number
102311
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Nestle Pensions New Zealand Limited (issued a New Zealand Business Number of 9429040421339) was registered on 12 Jan 1978. 5 addresess are in use by the company: 12 Nicholls Lane, Auckland Central, Auckland, 1010 (type: physical, service). 12 Nicholls Lane, Auckland Central, Auckland had been their registered address, until 11 May 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Nestle New Zealand Limited (an entity) located at Parnell, Auckland postcode 1010. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Nestle Pensions New Zealand Limited. Our database was last updated on 11 Apr 2024.

Current address Type Used since
Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland Other (Address for Records) 02 Mar 2009
12 Nicholls Lane, Auckland Central, Auckland, 1010 Other (Address for Records) & records (Address for Records) 10 Dec 2021
12 Nicholls Lane, Auckland Central, Auckland, 1010 Physical & service & registered 11 May 2022
Contact info
64 9 9800531
Phone (Phone)
nestlepension@mjw.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Toby Frederick Poore
Kohimarama, Auckland, 1071
Address used since 23 Jul 2021
Baulkham Hills, Sydney Nsw, 2153
Address used since 18 Aug 2011
Director 18 Aug 2011 - current
Helen Margaret Mckenzie
Remuera, Auckland, 1050
Address used since 01 May 2016
Director 01 May 2016 - current
John Michael Davis
East Killara, New South Wales, 2071
Address used since 29 Nov 2019
Roseville, New South Wales, 2069
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Jennifer Linda Chappell
Kohimarama, Auckland, 1071
Address used since 04 Nov 2021
Director 04 Nov 2021 - current
Allan Heath Swale
Pukekohe, Auckland, 2120
Address used since 01 Apr 2015
Director 01 Apr 2015 - 31 Aug 2021
Avril Christine Geary
Al Sufouth, Dubai,
Address used since 04 May 2018
Rozelle, Nsw, 2039
Address used since 28 Jan 2015
Director 28 Jan 2015 - 31 Mar 2019
Stephan Chauderna
Cully, 1096
Address used since 24 May 2016
Director 05 Nov 1999 - 15 Feb 2019
Kathleen Simone Upton
Campbells Bay, Auckland, 0630
Address used since 04 May 2018
Hillcrest, Auckland, 0627
Address used since 10 Feb 2014
Director 10 Feb 2014 - 30 Jun 2018
Jennifer Linda Chappell
Kohimarama, Auckland, 1071
Address used since 01 Apr 2015
Director 01 Apr 2015 - 01 Apr 2018
Amanda Butler
Mount Eden, Auckland, 1024
Address used since 25 Aug 2017
Director 25 Aug 2017 - 15 Dec 2017
Veronique Francoise Mathis Ep Cremades
Parnell, Auckland, 1052
Address used since 01 May 2011
Director 01 May 2011 - 18 May 2017
Brent Muller
Murrays Bay, Auckland, 0630
Address used since 02 Jul 2014
Director 01 Feb 2003 - 01 May 2015
Geoffrey Mark Harper
Onehunga, Auckland, 1061
Address used since 01 Sep 2004
Director 01 Sep 2004 - 31 Mar 2015
Paul Kenneth Titford
Papakura, Papakura, 2110
Address used since 28 May 2010
Director 01 Apr 2007 - 31 Mar 2015
Nicholas Andrew Hyndman
North East Valley, Dunedin, 9010
Address used since 01 Apr 2007
Director 01 Apr 2007 - 31 Mar 2015
Alan Stephen Taylor
Rd 3, Drury, 2579
Address used since 01 Apr 2012
Director 01 Apr 2012 - 31 Mar 2015
Maurice John Gunnell
Castor Bay, Auckland, 0620
Address used since 01 Aug 1999
Director 01 Aug 1999 - 31 Oct 2014
Robyn Anne Dawson
Paunui Street, Auckland, 1070
Address used since 01 Aug 2012
Director 01 Aug 2012 - 28 Aug 2013
Nghei Pervin Dole
Remuera, Auckland, 1050
Address used since 28 May 2010
Director 12 Feb 2010 - 31 Mar 2012
Glenis Mary Ambrose
Waimauku, Waimauku, 0812
Address used since 01 Dec 2010
Director 01 Nov 2002 - 30 Nov 2011
John Michael Davis
Mission Bay, Auckland, 1071
Address used since 22 Jan 2004
Director 22 Jan 2004 - 30 Jun 2011
Isaac Saig
Remuera, 1050
Address used since 01 Sep 2008
Director 01 Sep 2008 - 01 May 2011
Jason Esler
Harbour View, Lower Hutt,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 18 Dec 2009
Gary William Tickle
Kohimarama, Auckland,
Address used since 21 Dec 2006
Director 01 Feb 2003 - 15 Aug 2008
Jason Mark Biggs
Ellerslie, Auckland,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 18 Apr 2008
Lynette Melba Finlay
Manurewa,
Address used since 01 May 2000
Director 01 May 2000 - 01 Apr 2007
Martin Peter Hamilton
Marton,
Address used since 01 May 2000
Director 01 May 2000 - 01 Apr 2007
David John Cunningham
Henderson, Auckland,
Address used since 29 Jun 2001
Director 29 Jun 2001 - 01 Apr 2007
Christopher Michael Willetts
Clarks Beach, Pukekohe,
Address used since 12 May 2004
Director 12 May 2004 - 31 Mar 2007
Michael Toon
Epsom, Auckland,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 14 May 2004
Kerry Margaret Lourey
(alternate For Stephan Chauderna),
Address used since 29 Jun 2001
Director 29 Jun 2001 - 22 Jan 2004
Patrick Hunter
Rotorua,
Address used since 01 May 2000
Director 01 May 2000 - 31 Mar 2003
Paul Stuart Ott
Remuera, Auckland,
Address used since 14 May 1999
Director 14 May 1999 - 01 Feb 2003
James Terrace Mcgann
12-14 Le Vesinet Drive, Hunters Hill, N S W 2110, Australia,
Address used since 05 Nov 1999
Director 05 Nov 1999 - 01 Feb 2003
John William Purdon
Rothesay Bay, Auckland 1310,
Address used since 01 Oct 2001
Director 01 Oct 2001 - 12 Sep 2002
Avril Christine Geary
Newmarket, Auckland,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 01 Oct 2001
Shaun Francis Sullivan
Campbells Bay, Auckland,
Address used since 29 Aug 2000
Director 29 Aug 2000 - 29 Jun 2001
Roger John Metcalf
Papatoetoe, Auckland,
Address used since 01 May 2000
Director 01 May 2000 - 23 Mar 2001
Peter Alexander Noszek
Orakei, Auckland 1105,
Address used since 05 Jan 1999
Director 05 Jan 1999 - 29 Aug 2000
James Nairn Mccoll
Highland Park, Auckland,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 23 Feb 2000
John Harry Watson Potter
Remuera, Auckland,
Address used since 01 Feb 1991
Director 01 Feb 1991 - 05 Nov 1999
Jean Pierre Steiner
15 Covseaux, Switzerland,
Address used since 26 Aug 1992
Director 26 Aug 1992 - 05 Nov 1999
Graham Fisher Kent
Kohimarama, Auckland,
Address used since 28 Apr 1995
Director 28 Apr 1995 - 05 Nov 1999
Ian Wayne Jefferies
Cockle Bay, Auckland,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 05 Nov 1999
Peter Alexander Noszek
Orakei, Auckland 1105,
Address used since 15 Apr 1998
Director 15 Apr 1998 - 05 Nov 1999
John Francis Wells
Albany, Auckland,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 23 Aug 1999
Wolfgang Hugo Reichenberger
Remuera, Auckland,
Address used since 21 Feb 1996
Director 21 Feb 1996 - 14 May 1999
Lance Robin Barnes
3 Whitcombe Road, Bucklands Beach, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 10 Dec 1997
Eric Cyril Alfred Pollock
Papakura, Auckland,
Address used since 26 Aug 1992
Director 26 Aug 1992 - 31 Mar 1997
Michael John Hammond
East Tamaki, Auckland,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 15 Dec 1995
Philip Wilkson Hames
Auckland,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 23 Aug 1995
Peter Raymond Vincent
Meadowbank, Auckland,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 23 Jun 1995
Daniel Nino Regolatti
Jongny, Switzerland,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 26 Aug 1992
Addresses
Principal place of activity
Suite 6, 57 Fort Street , Auckland Central , Auckland , 1010
Previous address Type Period
12 Nicholls Lane, Auckland Central, Auckland, 1010 Registered & physical 20 Dec 2021 - 11 May 2022
Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland, 1010 Registered & physical 15 May 2013 - 20 Dec 2021
Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland Physical & registered 02 Mar 2009 - 15 May 2013
1 Broadway, Newmarket, Auckland Physical 26 Nov 1997 - 02 Mar 2009
1 Broadway Newmarket, Auckland Registered 06 Sep 1996 - 02 Mar 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nestle New Zealand Limited
Shareholder NZBN: 9429000001786
Entity (NZ Limited Company)
Parnell, Auckland
1010
12 Jan 1978 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Nestle New Zealand Limited
Type Ltd
Ultimate Holding Company Number 46423
Country of origin NZ
Address Level 3 -buildings 1 & 2
Carlaw Park Commercial
12-16 Nicholls Lane, Parnell, Auckland
Location
Companies nearby
Carlaw Park Rugby League Trust
C/o Auckland Rugby League
Dentedileonessa Limited
15 Nicholls Lane
Sushi Tomi Carlaw Park Limited
15 Nicholls Lane
The Kiwi Trust
Ground Floor, Building 2
Pulse Energy Alliance Lp
Level 1 East
Elemento Limited
46j Stanley Street
Similar companies
Vivid Electrical Trustee Limited
Level 1
Blakley Corporate Trustee Limited
46j Stanley Street
Romulus Limited
Suite 3, 27 Bath Street
Tim 617 Trustee Limited
Suite C, 177 Parnell Road
Guardian Harbour Limited
Suite 3, 177 Parnell Road
Biz Corporate Trustee Four Limited
Level 1, 46 Stanley Street