Woolworths New Zealand Group Limited (New Zealand Business Number 9429034574119) was registered on 26 Aug 2005. 4 addresses are currently in use by the company: 80 Favona Road, Favona, Auckland, 2024 (type: physical, registered). 80 Favona Road, Mangere, Auckland had been their registered address, until 05 Mar 2014. Woolworths New Zealand Group Limited used more names, namely: Wow (Nz) Supermarkets Limited from 26 Aug 2005 to 12 Dec 2007. 1881625953 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 22392750 shares (1.19 per cent of shares), namely:
Woolworths Management Pty Limited (an other) located at Bella Vista, Nsw 2153, Australia. As far as the second group is concerned, a total of 1 shareholder holds 27.84 per cent of all shares (exactly 523799595 shares); it includes
Woolworths International Pty Limited (an other) - located at Bella Vista Nsw 2153, Australia. The third group of shareholders, share allocation (54750000 shares, 2.91%) belongs to 1 entity, namely:
Woolworths Management Pty Limited, located at Bella Vista, Nsw 2153, Australia (an other). The Businesscheck database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Woolworths Way, Bella Vista, Nsw 2153, Australia | Other (Address for Records) & records (Address for Records) | 02 Apr 2009 |
80 Favona Road, Favona, Auckland, 2024 | Physical & registered & service | 05 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
James Burton Radcliffe
Mount Eden, Auckland, 1024
Address used since 31 Dec 2018 |
Director | 31 Dec 2018 - current |
Stephen John Leigh Harrison
Artarmon, Nsw, 2064
Address used since 05 Nov 2019
Artarmon, Nsw, 2064
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Spencer Grant Sonn
Orakei, Auckland, 1071
Address used since 25 Jan 2023
St Heliers, Auckland, 1071
Address used since 01 Mar 2022
Epsom, Auckland, 1023
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
Gillian Elizabeth O'neill
Wai O Taiki Bay, Auckland, 1072
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - 15 Nov 2021 |
Sally Anne Copland
St Heliers, Auckland, 1071
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - 25 Jun 2021 |
Natalie Davis
Point Chevalier, Auckland, 1022
Address used since 30 Jun 2018 |
Director | 30 Jun 2018 - 28 Sep 2020 |
David Paul Marr
Roseville, Nsw, 2069
Address used since 24 Apr 2014
Bella Vista, New South Wales, 2153
Address used since 01 Jan 1970
Bella Vista, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 24 Apr 2014 - 01 Aug 2019 |
Gideon Nigel Robert Thomas
Remuera, Auckland, 1050
Address used since 24 Nov 2005 |
Director | 24 Nov 2005 - 31 Dec 2018 |
David John Chambers
Takapuna, Auckland, 0622
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 30 Jun 2018 |
Stephen James Donohue
Mount Eden, Auckland, 1024
Address used since 26 May 2015 |
Director | 26 May 2015 - 21 Jun 2016 |
David John Chambers
Campbells Bay, Auckland, 0630
Address used since 25 Feb 2014 |
Director | 25 May 2011 - 03 Jun 2015 |
Thomas William Pockett
Collaroy Plateau, New South Wales 2097, Australia,
Address used since 11 Sep 2009 |
Director | 26 Aug 2005 - 24 Apr 2014 |
Peter Gordon Alexandra Smith
Orakei, Auckland,
Address used since 08 Apr 2010 |
Director | 16 Feb 2007 - 24 Jun 2011 |
Martin Hamnett
4/24 Market Place, Auckland City,
Address used since 02 May 2006 |
Director | 02 May 2006 - 15 Feb 2007 |
Richard Brook Umbers
Remuera, Auckland,
Address used since 24 Nov 2005 |
Director | 24 Nov 2005 - 13 Nov 2006 |
John George Bretnall
Red Beach, Hibiscus Coast,
Address used since 26 Aug 2005 |
Director | 26 Aug 2005 - 24 Nov 2005 |
James Edward Cunnold
Torbay, Auckland,
Address used since 02 Sep 2005 |
Director | 02 Sep 2005 - 24 Nov 2005 |
Stuart Gavin Meadows
Stanmore Bay, Hibiscus Coast,
Address used since 26 Aug 2005 |
Director | 26 Aug 2005 - 02 Sep 2005 |
Previous address | Type | Period |
---|---|---|
80 Favona Road, Mangere, Auckland | Registered & physical | 14 Dec 2005 - 05 Mar 2014 |
Attn: Pip England, C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Physical & registered | 26 Aug 2005 - 14 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Woolworths Management Pty Limited Other (Other) |
Bella Vista Nsw 2153, Australia |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Woolworths International Pty Limited Other (Other) |
Bella Vista Nsw 2153 Australia |
06 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Woolworths Management Pty Limited Other (Other) |
Bella Vista Nsw 2153, Australia |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Woolworths International Pty Limited Other (Other) |
Bella Vista Nsw 2153 Australia |
06 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Woolworths Limited Other |
26 Aug 2005 - 29 Aug 2008 | |
Woolworths Management Pty Ltd Shareholder NZBN: 9429034507230 Company Number: 1705363 Entity |
07 Nov 2008 - 27 Jun 2010 | |
Null - Woolworths Limited Other |
26 Aug 2005 - 29 Aug 2008 | |
Woolworths Management Pty Ltd Shareholder NZBN: 9429034507230 Company Number: 1705363 Entity |
07 Nov 2008 - 27 Jun 2010 |
Effective Date | 06 Dec 2017 |
Name | Woolworths Group Limited |
Type | Australian Proprietary Company, Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Gdl Rx No2 Limited 80 Favona Road |
|
Gdl Rx No1 Limited 80 Favona Road |
|
Kennedy Corporation Holdings NZ Limited 80 Favona Road |
|
The Supplychain Limited 80 Favona Road |
|
Wholesale Distributors Limited 80 Favona Road |
|
Wholesale Services Limited 80 Favona Road |