Arnott's New Zealand Limited (NZBN 9429000002578) was launched on 14 Sep 1983. 5 addresess are currently in use by the company: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (type: postal, office). Level 2, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 19 Mar 2013. Arnott's New Zealand Limited used other names, namely: Arnott's Biscuits (Nz) Limited from 27 May 1994 to 25 Oct 1996, Arnotts Foods Nz Limited (14 Sep 1983 to 27 May 1994). 42000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 41999999 shares (100 per cent of shares), namely:
Arnotts Pty Limited (an other) located at North Strathfield, N S W, Australia postcode 2137. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Arnotts Biscuits Limited (an other) - located at North Strathfield, N S W, Australia. "Biscuit mfg" (business classification C117310) is the category the Australian Bureau of Statistics issued Arnott's New Zealand Limited. Our information was updated on 14 Mar 2025.
Current address | Type | Used since |
---|---|---|
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Registered & physical & service | 19 Mar 2013 |
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Postal & office & delivery | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew James Ridler
Balgowlah Heights, New South Wales, 2093
Address used since 31 Jul 2019
New South Wales, 2137
Address used since 01 Jan 1970 |
Director | 31 Jul 2019 - current |
Andrew James Ridler
Balgowlah Heights, New South Wales, 2093
Address used since 04 Feb 2025
Balgowlah Heights, New South Wales, 2093
Address used since 31 Jul 2019
New South Wales, 2137
Address used since 01 Jan 1970 |
Director | 05 Aug 2019 - current |
Michael Leslie Cullerne
Rd 2, Pukekohe, 2578
Address used since 04 Mar 2024
Epsom, Auckland, 1023
Address used since 16 Nov 2020 |
Director | 16 Nov 2020 - current |
Thomas Robert Vicars
Gladesville, Nsw, 2111
Address used since 10 Sep 2018 |
Director | 10 Sep 2018 - 05 Nov 2020 |
Mads Waagepetersen
Balgowlah Heights Nsw, 2093
Address used since 01 Aug 2017
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970 |
Director | 01 Aug 2017 - 05 Aug 2019 |
Philip Restall
Milford, Auckland, 0620
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 23 May 2018 |
Adam John Mcnamara
Beaumaris, Victoria, 3193
Address used since 23 Nov 2016 |
Director | 28 Jul 2015 - 31 Aug 2017 |
Andrew James Ridler
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 08 Nov 2013
North Strathfield, Nsw, 2137
Address used since 01 Jan 1970 |
Director | 08 Nov 2013 - 01 Aug 2017 |
Ronald Bousimon
Kohimarama, Auckland, 1071
Address used since 22 Jan 2014 |
Director | 21 Jan 2013 - 31 Jul 2015 |
Michael Enright
Mosman, Sydney Nsw, 2088
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 08 Nov 2013 |
Gareth James Edgecombe
North Curl Curl, Nsw, 2099
Address used since 23 Aug 2011 |
Director | 23 Aug 2011 - 31 Oct 2013 |
Stephen Alexander Forde
Orakei, Auckland, 1071,
Address used since 10 Oct 2008 |
Director | 10 Oct 2008 - 20 Dec 2012 |
Simon Paul Moran
Abbotsford, N S W 2046, Australia,
Address used since 31 Oct 2006 |
Director | 14 May 2003 - 23 Aug 2011 |
Andrew James Ridler
Mosman, Nsw 2088,
Address used since 16 Jan 2007 |
Director | 16 Jan 2007 - 15 Sep 2010 |
Alex Martin Boden
St Heliers, Auckland,
Address used since 01 May 2007 |
Director | 01 May 2007 - 10 Oct 2008 |
David Ewan Foulstone
Mission Bay, Auckland,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 30 Apr 2007 |
David Laurence Durandt
Balgowlah Heights, Nsw 2093, Australia,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 15 Feb 2007 |
Michael Douglas Watt
Parnell, Auckland, New Zealand,
Address used since 13 Mar 2006 |
Director | 26 Jul 2004 - 31 Oct 2006 |
Alan Taylor
Mosman Nsw 2088, Australia,
Address used since 13 Jul 2001 |
Director | 13 Jul 2001 - 26 Jul 2004 |
Colin Lennox Petrie
Mount Eden, Auckland,
Address used since 15 Apr 2004 |
Director | 15 Apr 2004 - 26 Jul 2004 |
Andrew Clarke
Remuera, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 11 Nov 2003 |
John Doumani
Darling Point, N S W 2027, Australia,
Address used since 22 Jun 1999 |
Director | 22 Jun 1999 - 14 May 2003 |
Michael Anthony Ryan
Parnell, Auckland,
Address used since 25 Jul 2002 |
Director | 25 Jul 2002 - 23 Sep 2002 |
David Allan Matthews
Dolls Point, Nsw 2219, Australia,
Address used since 13 Aug 1999 |
Director | 13 Aug 1999 - 03 Aug 2001 |
Janine Laurel Smith
Epsom, Auckland,
Address used since 20 Jan 1997 |
Director | 20 Jan 1997 - 13 Jul 2001 |
Philip Nicholas Sourry
Mosman, New South Wales 2033, Australia,
Address used since 21 Aug 1998 |
Director | 21 Aug 1998 - 13 Aug 1999 |
William Paul Renton Wavish
Taikoo Place, 979 Kings Road, Quarry Bay, Hong Kong,
Address used since 28 Jul 1997 |
Director | 28 Jul 1997 - 22 Jun 1999 |
Glen Craig Petersen
Mosman, New South Wales 2033, Australia,
Address used since 21 Aug 1998 |
Director | 21 Aug 1998 - 22 Jun 1999 |
Colin Lennox Petrie
Mt Eden, Auckland,
Address used since 21 Aug 1998 |
Director | 21 Aug 1998 - 22 Jun 1999 |
Christopher Ivan Roberts
Mosman, Nsw 2088, Australia,
Address used since 22 Feb 1996 |
Director | 22 Feb 1996 - 10 Jan 1999 |
David John Slatem
Frenches Forest, Nsw 2086, Australia,
Address used since 31 May 1994 |
Director | 31 May 1994 - 07 May 1998 |
Colin Lennox Petrie
Mt Eden, Auckland,
Address used since 01 Oct 1997 |
Director | 01 Oct 1997 - 15 Dec 1997 |
Tony Ramadan
Wahroonga, N S W, Australia,
Address used since 18 Sep 1996 |
Director | 18 Sep 1996 - 18 Jul 1997 |
Brian David Hill
Mosman, Nsw 2088, Australia,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 31 Jul 1996 |
Paul Gerard Bourke
Mosman, Nsw 2088, Australia,
Address used since 01 Dec 1992 |
Director | 01 Dec 1992 - 22 Feb 1996 |
Thomas Cave
Manurewa, Auckland,
Address used since 25 Aug 1995 |
Director | 25 Aug 1995 - 25 Aug 1995 |
John Alan Brockhoff
Cremorne, Nsw 2090,
Address used since 16 May 1991 |
Director | 16 May 1991 - 02 Jun 1995 |
Billy Kent Purdy
Mosman, New South Wales 2088, Australia,
Address used since 16 May 1991 |
Director | 16 May 1991 - 02 Jun 1995 |
Gary Kenneth Toomey
Albert Park, Victoria 3206, Australia,
Address used since 02 Sep 1993 |
Director | 02 Sep 1993 - 27 Oct 1993 |
Anthony Owen Sullivan
St Ives, Nsw 2075,
Address used since 16 May 1991 |
Director | 16 May 1991 - 10 Aug 1993 |
Maurice Stanley Small
St Ives, Nsw 2075,
Address used since 16 May 1991 |
Director | 16 May 1991 - 26 Apr 1993 |
Level 1, 61-73 Davis Crescent , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 2, 103 Carlton Gore Road, Newmarket, Auckland | Registered | 20 Mar 2006 - 19 Mar 2013 |
Level 2, 103 Carlton Gore Road, Newmarket, Auckland | Physical | 20 Mar 2006 - 19 Mar 2013 |
Level 2, Carlton Gore Road, Newmarket, Auckland | Physical | 19 Mar 2005 - 20 Mar 2006 |
Level 2, Carlton Gore Road, Newmarket, Auckland | Registered | 03 Mar 2004 - 20 Mar 2006 |
Level 2, 103 Carlton Gore Road, Newmarket, Auckland | Registered | 22 May 2003 - 03 Mar 2004 |
Level 2,103 Carlton Gore Road, Newmarket, Auckland | Registered | 14 May 2003 - 22 May 2003 |
Private Bag 93 312, Otahuhu, Auckland | Physical | 03 Sep 1997 - 03 Sep 1997 |
Level One, 308 Great South Road, Greenlane, Auckland | Physical | 03 Sep 1997 - 19 Mar 2005 |
41-111 Great South Road, Otahuhu, Auckland | Registered | 03 Sep 1997 - 14 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Arnotts Pty Limited Other (Other) |
North Strathfield N S W, Australia 2137 |
14 Sep 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Arnotts Biscuits Limited Other (Other) |
North Strathfield N S W, Australia 2137 |
14 Sep 1983 - current |
Effective Date | 23 Dec 2019 |
Name | Asia Snacking I Pte Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
![]() |
Swan Trustees Limited Level 6, 135 Broadway |
Crumbles Gourmet Limited 46 Orakei Road |
Crumbles Food Company Limited 46 Orakei Road |
Twiice New Zealand Limited 6 Rakau Street |
Griffin's Foods Limited Level 2, Building C, Millennium Centre |
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |
A B Food Industries Limited 35 Aintree Avenue |