Shortcuts

A2 Holdings Uk Limited

Type: NZ Limited Company (Ltd)
9429030896406
NZBN
3635431
Company Number
Registered
Company Status
Current address
Level 10, 51 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Dec 2017

A2 Holdings Uk Limited, a registered company, was launched on 02 Nov 2011. 9429030896406 is the number it was issued. The company has been managed by 11 directors: David Landt Bortolussi - an active director whose contract started on 08 Feb 2021,
David Christopher Muscat - an active director whose contract started on 14 Nov 2022,
Mark Christopher Sherwin - an inactive director whose contract started on 06 Jun 2022 and was terminated on 14 Nov 2022,
Race Strauss - an inactive director whose contract started on 28 Apr 2020 and was terminated on 16 May 2022,
Geoffrey Howard Babidge - an inactive director whose contract started on 09 Dec 2019 and was terminated on 08 Feb 2021.
Updated on 13 Feb 2024, BizDb's database contains detailed information about 1 address: Level 10, 51 Shortland Street, Auckland, 1010 (types include: physical, registered).
A2 Holdings Uk Limited had been using 88 Shortland Street, Auckland Central, Auckland as their physical address up until 04 Dec 2017.
One entity controls all company shares (exactly 1000 shares) - The A2 Milk Company Limited - located at 1010, Auckland.

Addresses

Previous address

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Nov 2011 to 04 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The A2 Milk Company Limited
Shareholder NZBN: 9429037368845
Auckland
1010
New Zealand

Ultimate Holding Company

The A2 Milk Company Limited
Name
Ltd
Type
1014105
Ultimate Holding Company Number
NZ
Country of origin
C/-simpson Grierson
Level 27, 88 Shortland Street
Auckland 1141
New Zealand
Address
Directors

David Landt Bortolussi - Director

Appointment date: 08 Feb 2021

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Nsw, 2060 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 08 Feb 2021


David Christopher Muscat - Director

Appointment date: 14 Nov 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 10 Jul 2023

Address: Freshwater, Nsw, 2096 Australia

Address used since 14 Nov 2022


Mark Christopher Sherwin - Director (Inactive)

Appointment date: 06 Jun 2022

Termination date: 14 Nov 2022

Address: Beacon Hill, New South Wales, 2100 Australia

Address used since 06 Jun 2022


Race Strauss - Director (Inactive)

Appointment date: 28 Apr 2020

Termination date: 16 May 2022

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Breakfast Point, Nsw, 2137 Australia

Address used since 28 Apr 2020

Address: Mcmahons Point, Nsw, 2060 Australia


Geoffrey Howard Babidge - Director (Inactive)

Appointment date: 09 Dec 2019

Termination date: 08 Feb 2021

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 09 Dec 2019

Address: Mcmahons Point, Nsw, 2060 Australia


Craig William Louttit - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 28 Apr 2020

ASIC Name: A2 Australian Investments Pty. Limited.

Address: Sydney, Australia

Address: Denistone East, Nsw, 2112 Australia

Address used since 29 Aug 2014


Carla Jayne Hrdlicka - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 09 Dec 2019

ASIC Name: A2 Australian Investments Pty. Limited.

Address: Hawthorn, Victoria, 3122 Australia

Address used since 16 Jul 2018

Address: Sydney, Australia


Geoffrey Howard Babidge - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 16 Jul 2018

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Mcmahons Point, Sydney, 2060 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jun 2017


Sarah Louise Kolkman - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 09 Apr 2014

Address: Turramurra, Nsw, 2074 Australia

Address used since 23 Apr 2013


Clifford James Cook - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 23 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2011


Marcus Kevin Canestra - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 20 Jan 2012

Address: Naremburn, Nsw, 2065 Australia

Address used since 02 Nov 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street