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).
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
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 | Period |
---|---|---|---|
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 |
27 Aug 1948 - |
Ultimate Holding Company
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
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
Bevbrand 2022 Limited
22c Fairfax Avenue
Coca-cola Europacific Partners Holdings Nz Limited
The Oasis
Monster Energy Au Pty Ltd
151 C Marua Rd
North Park Holdings Limited
17 Cameron Close
Paisland Limited
27 Bramley Drive
Pure Bottling (nz) Limited
4 Fernwood Place