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.
Previous address
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Nov 2011 to 04 Dec 2017
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The A2 Milk Company Limited Shareholder NZBN: 9429037368845 |
Auckland 1010 New Zealand |
02 Nov 2011 - |
Ultimate Holding Company
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
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