Coca-Cola Oceania Limited, a registered company, was launched on 05 Feb 1998. 9429037914967 is the NZ business identifier it was issued. "Direct marketing service - advertising direct mail" (ANZSIC M694030) is how the company is classified. The company has been run by 30 directors: Julie Ann Otoole - an active director whose contract began on 04 Mar 2021,
Richard Geoffrey Mason - an active director whose contract began on 22 Nov 2021,
Ravi Kondagunturi - an inactive director whose contract began on 25 May 2021 and was terminated on 24 Nov 2021,
Sunil Patel - an inactive director whose contract began on 06 Jun 2019 and was terminated on 23 Nov 2021,
Harald Richard Henriksson Schlasberg - an inactive director whose contract began on 08 Aug 2018 and was terminated on 02 Mar 2021.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 (category: postal, office).
Coca-Cola Oceania Limited had been using The Oasis, Mt Wellington, Auckland as their physical address up to 09 May 2011.
Previous names for this company, as we established at BizDb, included: from 01 Jul 1998 to 23 Jul 2001 they were named Coca-Cola New Zealand Limited, from 05 Feb 1998 to 01 Jul 1998 they were named Yarralea Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Refreshment Product Services Inc. - located at 1641, Atlanta, Georgia 30301, United States Of America.
Principal place of activity
The Oasis, Oasis Road, Mt Wellington, Auckland, 1641 New Zealand
Previous addresses
Address #1: The Oasis, Mt Wellington, Auckland New Zealand
Physical & registered address used from 04 May 2005 to 09 May 2011
Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 16 Aug 2003 to 04 May 2005
Address #3: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Physical address used from 13 Nov 2000 to 16 Aug 2003
Address #4: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 13 Nov 2000 to 16 Aug 2003
Address #5: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #6: C/- Bell Gully Buddle Weir Solutions, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland
Registered address used from 17 Apr 2000 to 13 Nov 2000
Address #7: C/- Bell Gully Buddle Weir Solicitors, Auckland Club Tower, Level 12, 34 Shortland Street, Auckland
Physical address used from 17 Apr 2000 to 13 Nov 2000
Address #8: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 17 Apr 2000
Address #9: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan
Physical address used from 10 Aug 1998 to 17 Apr 2000
Address #10: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 13, Tower Two, Shortland Centre, Shortland Str, Aucklan
Registered address used from 10 Aug 1998 to 12 Apr 2000
Address #11: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 10 Jul 1998 to 10 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Refreshment Product Services Inc. |
Atlanta Georgia 30301, United States Of America United States |
05 Feb 1998 - |
Ultimate Holding Company
Julie Ann Otoole - Director
Appointment date: 04 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Mar 2021
Richard Geoffrey Mason - Director
Appointment date: 22 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Nov 2021
Ravi Kondagunturi - Director (Inactive)
Appointment date: 25 May 2021
Termination date: 24 Nov 2021
ASIC Name: Coca-cola South Pacific Pty Ltd
Address: Begumpet - 500 016, Hyderabad City, Telangana State, India
Address used since 23 Aug 2021
Address: 40 Mount Street, North Sydney/nsw, 2060 Australia
Address: Ashfield/nsw, 2131 Australia
Address used since 16 Jul 2021
Address: 528 Kent Street, Sydney/nsw, 2000 Australia
Address used since 25 May 2021
Sunil Patel - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 23 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Jun 2019
Harald Richard Henriksson Schlasberg - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 02 Mar 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Aug 2018
Thierry Maurice Raymond Roques - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 15 Jul 2020
ASIC Name: Coca-cola South Pacific Pty Ltd
Address: Milsons Point, New South Wales, 2061 Australia
Address used since 18 Apr 2018
Address: Milsons Point Nsw, 2061 Australia
Address used since 03 Jun 2015
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Venkata Vamsi Mohan Thati - Director (Inactive)
Appointment date: 05 Mar 2018
Termination date: 06 Jun 2019
ASIC Name: Coca-cola South Pacific Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Mcmahons Point, New South Wales, 2060 Australia
Address used since 18 Apr 2018
George Droumev - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 21 Mar 2019
ASIC Name: Coca-cola South Pacific Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 23 Nov 2015
Address: Mosman, New South Wales, 2088 Australia
Address used since 18 Apr 2018
Sandhya Melanie Pillay - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 29 Jun 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 May 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jul 2015
Roberto Mercade Rovira - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 31 Jan 2018
ASIC Name: Coca-cola South Pacific Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 08 Jul 2015
Address: North Sydney Nsw, 2060 Australia
Paul Gerard Fitzgerald - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 08 Jul 2015
Address: Clontarf Nsw, 2093 Australia
Address used since 01 Mar 2015
Mohit Vinodkumar Budhwar - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 08 Jul 2015
Address: Cherrybrook Nsw, 2126 Australia
Address used since 12 Apr 2015
Theodore Roger Ford Jr - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 12 Dec 2014
Address: Balgowlah Heights Nsw, 2093 Australia
Address used since 16 Dec 2013
Bruno Filipi - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 02 Apr 2014
Address: Milsons Point Nsw, 2061 Australia
Address used since 12 Sep 2011
Gareth James Edgecombe - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 05 Aug 2011
Address: North Curl Curl Nsw 2099, Australia,
Address used since 30 Mar 2007
Blair Richard Glass - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 13 May 2011
Address: North Willoughby, New South Wales, 2068 Australia
Address used since 31 Jan 2009
Bruce Whittingham Weston - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 13 May 2011
Address: St Ives, New South Wales, 2075 Australia
Address used since 25 Feb 2011
Victoria Ann Taylor - Director (Inactive)
Appointment date: 14 Apr 2008
Termination date: 31 Oct 2008
Address: Auckland, New Zealand,
Address used since 14 Apr 2008
Kirstin Jane Hayes - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 18 Jul 2008
Address: Takapuna, Auckland, New Zealand,
Address used since 16 Apr 2007
Victoria Ann Taylor - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 16 Nov 2007
Address: Auckland,
Address used since 01 Jan 2007
Geert Frans Theresia Broos - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 30 Mar 2007
Address: St Heliers, Auckland,
Address used since 01 Jul 2003
Douglas Andrew Jackson - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 30 Mar 2007
Address: Hunters Hill Nsw 2110, Australia,
Address used since 01 Sep 2005
Jeremy Allan Edmonds - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 01 Jan 2007
Address: Mount Eden, Auckland, New Zealand,
Address used since 24 Feb 2006
Michael Anthony Clarke - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 20 Jul 2005
Address: Bellevue Hill Nsw 2023,
Address used since 02 Jul 2003
Glen Richard Alter - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 14 Feb 2005
Address: Birkenhead, Auckland,
Address used since 11 Oct 2002
Arthur August Jan Marie Van Benthem - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 01 May 2003
Address: Mission Bay, Auckland,
Address used since 25 Jul 2001
Jane Margaret Sinclair - Director (Inactive)
Appointment date: 05 Jun 2000
Termination date: 25 Jul 2001
Address: Dover Heights, Nsw 2030, Australia,
Address used since 05 Jun 2000
Christopher Douglas Barnard - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 05 Jun 2000
Address: 137 Queen Street, Woollahra N S W 2025, Australia,
Address used since 19 Jun 1998
Gavan Wayne Simmons - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 12 May 2000
Address: Belrose N S W 2085, Australia,
Address used since 19 Jun 1998
Jack Lee Porus - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 19 Jun 1998
Address: Remuera, Auckland,
Address used since 05 Feb 1998
Smartfoods Limited
31 Carbine Road
Pacific Business Systems Limited
31 Carbine Road
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Medlab South Limited
37-41 Carbine Road,
Diane Scott Associates Limited
8 Carbine Road
Chirpyplus Limited
3h Green Road
Fishing Gear International Limited
138 Hugo Johnston Drive
Nui Usa Limited
9th Floor Southern Cross Building
Sbm8 Marketing Limited
347 Panama Road
Tamaki Bay Limited
14b Dowling Place
Uletters Operations Nz Limited
3h Green Road