Shortcuts

Diageo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040693705
NZBN
58730
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 03 Dec 2012

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.

Addresses

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

Contact info
61 91267 000
Phone
tomomi.yamada@diageo.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Other Diageo Scotland Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Diageo Scotland Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies