Shortcuts

Coca-cola Europacific Partners New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040735191
NZBN
46860
Company Number
Registered
Company Status
C121150
Industry classification code
Soft Drink Mfg
Industry classification description
Current address
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Registered & physical & service address used since 07 Apr 2020
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Office & delivery address used since 03 Dec 2020
The Oasis
19 Carbine Road
Mt Wellington, Auckland 1060
New Zealand
Postal address used since 07 Dec 2021

Coca-Cola Europacific Partners New Zealand Limited was incorporated on 27 Aug 1948 and issued an NZ business identifier of 9429040735191. The registered LTD company has been managed by 25 directors: Christopher Jon Litchfield - an active director whose contract began on 26 May 2014,
Elizabeth Clare O'neil - an active director whose contract began on 10 Oct 2018,
Wendy Clare Rayner - an active director whose contract began on 01 Nov 2018,
Martyn James Roberts - an inactive director whose contract began on 02 Oct 2018 and was terminated on 16 Apr 2020,
Zoheb Mehmood Razvi - an inactive director whose contract began on 13 Sep 2017 and was terminated on 02 Oct 2018.
As stated in our data (last updated on 26 Feb 2024), the company registered 1 address: The Oasis, 19 Carbine Road, Mt Wellington, Auckland, 1060 (category: postal, office).
Up until 17 Oct 1997, Coca-Cola Europacific Partners New Zealand Limited had been using The Oasis, Oasis Lane, Mt Wellington, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 29 Aug 1994 to 01 Oct 2021 they were named Coca-Cola Amatil (N.z.) Limited, from 12 Dec 1990 to 29 Aug 1994 they were named Cca Beverages N.z. Limited and from 05 Sep 1973 to 12 Dec 1990 they were named Oasis Industries Limited.
A total of 15000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 15000000 shares are held by 1 entity, namely:
Coca-Cola Europacific Partners Holdings Nz Limited (an entity) located at 19 Carbine Road, Mt Wellington, Auckland postcode 1060. Coca-Cola Europacific Partners New Zealand Limited has been classified as "Soft drink mfg" (business classification C121150).

Addresses

Principal place of activity

The Oasis, 19 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: The Oasis, Oasis Lane, Mt Wellington, Auckland New Zealand

Physical address used from 17 Oct 1997 to 17 Oct 1997

Address #2: The Oasis, Panmure, Auckland 6 New Zealand

Registered address used from 07 Jun 1996 to 07 Jun 1996

Contact info
64 27 2759513
Phone
tom.lane@ccamatil.com
Email
legal.pacific@ccamatil.com
Email
https://www.cocacolaep.com/nz
Website
https://www.ccamatil.com/
Website
https://www.ccamatil.com/nz
07 Dec 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000000
Entity (NZ Limited Company) Coca-cola Europacific Partners Holdings Nz Limited
Shareholder NZBN: 9429039305718
19 Carbine Road
Mt Wellington, Auckland
1060
New Zealand

Ultimate Holding Company

09 May 2021
Effective Date
Coca-cola Europacific Partners Plc
Name
Company Registered In England And Wales
Type
9717350
Ultimate Holding Company Number
GB
Country of origin
Directors

Christopher Jon Litchfield - Director

Appointment date: 26 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 May 2014


Elizabeth Clare O'neil - Director

Appointment date: 10 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 10 Oct 2018


Wendy Clare Rayner - Director

Appointment date: 01 Nov 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 Nov 2018


Martyn James Roberts - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 16 Apr 2020

Address: North Bondi, Nsw, 2026 Australia

Address used since 02 Oct 2018


Zoheb Mehmood Razvi - Director (Inactive)

Appointment date: 13 Sep 2017

Termination date: 02 Oct 2018

ASIC Name: Votraint No 1987 Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Mascot, Nsw, 2020 Australia

Address used since 13 Sep 2017


Jane Margaret Bowd - Director (Inactive)

Appointment date: 13 Sep 2017

Termination date: 02 Oct 2018

ASIC Name: Coca-cola Australia Foundation Limited

Address: Blakehurst, Nsw, 2221 Australia

Address used since 13 Sep 2017

Address: Nsw, 2060 Australia


Steven Paddis - Director (Inactive)

Appointment date: 19 Oct 2017

Termination date: 02 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2017


Alexandra Caroline Beaumont - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 15 Sep 2017

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 09 Jun 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jan 2017


Alison Mary Watkins - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 13 Nov 2015

Address: Toorak, Victoria, 3142 Australia

Address used since 03 Mar 2014


Barry Anthony O'connell - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 27 May 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Mar 2014


Terry James Davis - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 03 Mar 2014

Address: Castlecrag, New South Wales, 2068 Australia

Address used since 07 Aug 2010


Thomas Harold George Adams - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 05 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Apr 2004


Craig Paul Richardson - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 09 Mar 2009

Address: St Heliers, Auckland,

Address used since 04 May 2006


Caroline Beaumont - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 20 Feb 2009

Address: C Richardson), 10 Gilgit Road, Epsom, Auckland,

Address used since 01 Jun 2008


Shin Dar Long - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 27 Jan 2006

Address: Glendowie, Auckland,

Address used since 18 Jul 2003


David Paul Westall - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 28 Nov 2003

Address: Kohimarama, Auckland,

Address used since 15 Apr 2002


David John Robertson Gate - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 04 Jul 2003

Address: Farm Cove, Auckland,

Address used since 16 Apr 1992


Jeremy Stephen Lowes - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 28 Nov 2002

Address: Terrey Hills, Sydney 2004, Australia,

Address used since 03 Oct 2001


Gavin Stuart Paton - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 10 Sep 2001

Address: Northbridge, Sydney, Australia,

Address used since 21 Jun 2001


Mark Clark - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 22 Jun 2001

Address: Lurline Bay, New South Wales 2035, Australia,

Address used since 16 Apr 1992


Jeremy Stephen Lowes - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 30 Mar 2001

Address: Takapuna, Auckland,

Address used since 02 Feb 2000


Michael John Jemison - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 02 Feb 2000

Address: Orakei, Auckland,

Address used since 15 Oct 1997


John Lawrence Curnow - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 15 Oct 1997

Address: Orakei, Auckland,

Address used since 25 Jun 1996


Timothy John Woodward - Director (Inactive)

Appointment date: 22 Jun 1993

Termination date: 25 Jun 1996

Address: Epsom, Auckland,

Address used since 22 Jun 1993


Robert Alan Nickless - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 06 Jun 1993

Address: 98 Gloucester Street, The Rocks Nsw2000, Australia,

Address used since 16 Apr 1992

Nearby companies

Diane Scott Associates Limited
8 Carbine Road

Coca-cola Oceania Limited
The Oasis

Better Trading Limited
5 James Walter Place

Fernleaf Labour Trust
2/14 Allright Place

Retail Plus Limited
Carbine Business Centre

Excellent Software Limited
Carbine Business Centre

Similar companies