Intersnack New Zealand Finance Company Limited was incorporated on 17 Jul 2014 and issued an NZ business number of 9429041326596. This removed LTD company has been supervised by 11 directors: Paul Ashley Musgrave - an active director whose contract started on 16 Oct 2020,
Michael Meyer - an active director whose contract started on 29 Oct 2021,
Kurt Ogilvie Preshaw - an active director whose contract started on 09 May 2023,
Lance Yu Gokongwei - an inactive director whose contract started on 17 Jul 2014 and was terminated on 29 Oct 2021,
Marcia Gokongwei Sy - an inactive director whose contract started on 25 Nov 2014 and was terminated on 29 Oct 2021.
As stated in our database (updated on 06 Feb 2024), the company registered 1 address: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service).
Until 18 Oct 2022, Intersnack New Zealand Finance Company Limited had been using Level 5, Bayleys House, 30 Gaunt Street, Auckland as their physical address.
BizDb identified past names used by the company: from 16 Jul 2014 to 30 Oct 2021 they were called Urc New Zealand Finance Company Limited.
A total of 528819196 shares are allocated to 1 group (1 sole shareholder). In the first group, 528819196 shares are held by 1 entity, namely:
Intersnack New Zealand Holding Company Limited (an other) located at 30 Gaunt Street, Auckland postcode 1140. Intersnack New Zealand Finance Company Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
Level 5, Bayleys House, 30 Gaunt Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 5, Bayleys House, 30 Gaunt Street, Auckland, 1140 New Zealand
Physical & registered address used from 05 Apr 2016 to 18 Oct 2022
Address #2: Level 23, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2014 to 05 Apr 2016
Basic Financial info
Total number of Shares: 528819196
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 528819196 | |||
Other (Other) | Intersnack New Zealand Holding Company Limited |
30 Gaunt Street Auckland 1140 New Zealand |
17 Jul 2014 - |
Ultimate Holding Company
Paul Ashley Musgrave - Director
Appointment date: 16 Oct 2020
ASIC Name: Unisnack Hold Co Pty Ltd
Address: 20 Bond Street, Sydney, 2000 Australia
Address: Dural, Nsw, 2158 Australia
Address used since 16 Oct 2020
Michael Meyer - Director
Appointment date: 29 Oct 2021
ASIC Name: Unisnack Hold Co Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 29 Oct 2021
Kurt Ogilvie Preshaw - Director
Appointment date: 09 May 2023
ASIC Name: Intersnack Anz Pty Ltd
Address: Chatswood, Nsw, 2067 Australia
Address used since 09 May 2023
Lance Yu Gokongwei - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 29 Oct 2021
Address: North Forbes, Mataki, 1219 Philippines
Address used since 17 Jul 2014
Address: North Forbes, Makati City, Philippines
Address used since 21 Jun 2018
Marcia Gokongwei Sy - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 29 Oct 2021
Address: 1 Adb Ave, Quezon City, Philippines
Address used since 21 Jun 2018
Address: 1 Adb Ave Bgy, Quezon City, Manila, Philippines
Address used since 25 Nov 2014
James Lim Go - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 29 Oct 2021
Address: One Roxas Triangle Cruzada St, Makati City, Philippines
Address used since 21 Jun 2018
Address: Gs Paseo De Roxas Street, Roxas Triangle Urdaneta, Metro Manila, Philippines
Address used since 30 Jun 2015
Irwin Chua Lee - Director (Inactive)
Appointment date: 16 Oct 2020
Termination date: 29 Oct 2021
Address: Cruzada Street Corner Paseo De Roxas, Makati City, 1226 Philippines
Address used since 16 Oct 2020
Cornelio Sipin Mapa Jr - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 16 Oct 2020
Address: Wack Wack Village, Madaluyong City, Manila, Philippines
Address used since 25 Nov 2014
Address: Wack Wack Village, Mandaluyong City, Philippines
Address used since 21 Jun 2018
Maria Ivy Cayayan Callejo - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Oct 2020
ASIC Name: Urc Australia Finance Company Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Point Cook, Victoria, 3030 Australia
Address used since 31 Jan 2017
Address: Sydney, Nsw, 2000 Australia
David George Wetherell - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 31 Jan 2017
Address: Auckland, 0932 New Zealand
Address used since 25 Nov 2014
James Lim Go - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 30 Jun 2015
Address: 8001 Gs Paseo De Roxas Street, Makati City, Philippines
Address used since 25 Nov 2014
Bayleys Augusta Management Limited
30 Gaunt Street
Queenstown And Southern Nz Realty Limited
30 Gaunt Street
Centuria Funds Management (nz) Limited
30 Gaunt Street
Bayley Share Custodian Limited
30 Gaunt Street
Blue Digital Limited
30 Gaunt Street
Centuria Capital (nz) No.1 Limited
30 Gaunt Street
Air New Zealand Associated Companies Limited
Air New Zealand House
Fugro Holdings (nz) Limited
Kpmg
Goodman Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Intersnack New Zealand Holding Company Limited
Level 5, Bayleys House
Petroleum Investments New Zealand Limited
141-171 Pakenham Street West