Diageo New Zealand Limited, a registered company, was registered on 06 Oct 1959. 9429040693705 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. The company has been managed by 22 directors: David Edward Smith - an active director whose contract began on 03 Sep 2015,
Lisa Kathleen Lunoe - an active director whose contract began on 15 Sep 2017,
Philip Anthony Wallace - an inactive director whose contract began on 11 Aug 2014 and was terminated on 15 Sep 2017,
Kylie Jane Mcpherson - an inactive director whose contract began on 30 Jun 2015 and was terminated on 03 Sep 2015,
Tim Salt - an inactive director whose contract began on 18 Jun 2010 and was terminated on 30 Jun 2015.
Updated on 25 May 2020, the BizDb data contains detailed information about 1 address: 80 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Diageo New Zealand Limited had been using Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz as their physical address up until 03 Dec 2012.
Other names for the company, as we found at BizDb, included: from 02 Jul 2001 to 01 Jul 2002 they were named Guinness United Distillers & Vintners New Zealand Limited, from 10 May 1989 to 02 Jul 2001 they were named United Distillers (Nz) Limited and from 06 Oct 1959 to 10 May 1989 they were named The Distillers Company (New Zealand) Limited.
Principal place of activity
80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz New Zealand
Physical & registered address used from 19 Oct 2004 to 03 Dec 2012
Address: Kpmg Centre, 9 Princes Street, Auckland, New Zealand
Physical & registered address used from 03 Nov 2003 to 19 Oct 2004
Address: K.p.m.g Chartered Accountants, 9 Princes Street, Auckland
Registered address used from 15 Dec 2001 to 03 Nov 2003
Address: K.p.m.g Chartered Accountants, 9 Princes Street, Auckland
Physical address used from 15 Dec 2001 to 15 Dec 2001
Address: Level 11 Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 15 Dec 2001 to 03 Nov 2003
Address: Pricewaterhousecoopers, Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered & physical address used from 11 Sep 2001 to 15 Dec 2001
Address: Price Waterhouse Centre, 18 Floor, 66 Wyndham Street, Auckland
Registered & physical address used from 30 Dec 1998 to 11 Sep 2001
Address: Orakei Rd, Remuera
Registered address used from 21 Oct 1993 to 30 Dec 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other | Diageo Scotland Ltd | 06 Oct 1959 - |
Ultimate Holding Company
David Edward Smith - Director
Appointment date: 03 Sep 2015
ASIC Name: Diageo Australia Limited
Address: Mcmahons Point Nsw, 2060 Australia
Address: Cremorne Nsw, 2090 Australia
Address used since 03 Sep 2015
Address: Mcmahons Point Nsw, 2060 Australia
Address: Vaucluse Nsw, 2030 Australia
Address used since 18 Oct 2018
Lisa Kathleen Lunoe - Director
Appointment date: 15 Sep 2017
ASIC Name: Diageo Australia Limited
Address: Riverview, 2066 Australia
Address used since 15 Sep 2017
Address: Mcmahons Point, 2060 Australia
Philip Anthony Wallace - Director (Inactive)
Appointment date: 11 Aug 2014
Termination date: 15 Sep 2017
ASIC Name: Diageo Australia Limited
Address: Mcmahons Point, 2060 Australia
Address: Lane Cove, Nsw, 2066 Australia
Address used since 04 Aug 2016
Address: Mcmahons Point, 2060 Australia
Kylie Jane Mcpherson - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 03 Sep 2015
ASIC Name: Bundaberg Distilling Investments Pty Ltd
Address: Mcmahons Point, 2060 Australia
Address: Kilarney Heights Nsw, 2087 Australia
Address used since 30 Jun 2015
Address: Mcmahons Point, 2060 Australia
Tim Salt - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 30 Jun 2015
Address: Vaucluse, Nsw, 2025 Australia
Address used since 06 Nov 2013
Michael Gabriel - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 11 Aug 2014
Address: Bronte, Nsw, 2024 Australia
Address used since 06 Nov 2013
Denis Brown - Director (Inactive)
Appointment date: 25 Apr 2008
Termination date: 18 Jun 2010
Address: Willobughby, Nsw, Australia,
Address used since 25 Apr 2008
Stuart Cross - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 25 Apr 2008
Address: Coogee, Sydney, Nsw, Australia,
Address used since 05 Mar 2007
Ulrica Fearn - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 01 Oct 2007
Address: Woollahra, Nsw 2025 Australia,
Address used since 08 Apr 2005
Tim Szonyi - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 05 Mar 2007
Address: Victoria 3163 Australia,
Address used since 01 Apr 2005
David Heginbottom - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 08 Apr 2005
Address: Wollahra, Nsw 2025, Australia,
Address used since 31 Mar 2004
Craig William Tompkins - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 01 Apr 2005
Address: Newmarket, Auckland,
Address used since 31 Jan 2003
Stephen Sillar Mathews - Director (Inactive)
Appointment date: 31 Dec 2001
Termination date: 31 Mar 2004
Address: Balmain, N.s.w. 2041, Australia,
Address used since 31 Dec 2001
Michael Paul Brougham - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 31 Jan 2003
Address: Remuera, Auckland,
Address used since 11 Sep 1998
John Edward Halmarick - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 31 Dec 2001
Address: Russell Lea, Nsw 2046, Australia,
Address used since 11 Sep 1998
David John Marr - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 11 Sep 1998
Address: Bondi Junction, N.s.w., Australia,
Address used since 22 Nov 1991
Desmond John O'donnell - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 11 Sep 1998
Address: Meguro-ku, Tokyo 153, Japan,
Address used since 10 Sep 1993
Robert Boyd Taylor - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 31 Jan 1995
Address: Harbour Road, Hong Kong,
Address used since 22 Nov 1991
Herman Martin Biggelaar - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 31 Jan 1995
Address: Parnell, Auckland,
Address used since 21 Aug 1992
Grainger William Hannah - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 21 Jan 1995
Address: Remuera, Auckland,
Address used since 22 Nov 1991
Clifford Raymond Jones - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 29 May 1992
Address: Pakuranga,
Address used since 22 Nov 1991
Derek Vincent Hetherington - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 29 May 1992
Address: Kohimarama, Auckland,
Address used since 22 Nov 1991
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Drake Business Logistics Limited
81 Queen Street
First Mortgage Services Limited
Level 16
Prestige Investments (ni) Limited
Level 9
Richmond Chambers Limited
33 Shortland Street
Sv. Nikola Limited
Staples Rodway
Sw3 Limited
107a Queen Street