180 Degrees Limited (issued a business number of 9429036978502) was registered on 23 Mar 2001. 8 addresess are currently in use by the company: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (type: postal, office). 23 Union Street, Freemans Bay, Auckland had been their physical address, up to 27 May 2021. 180 Degrees Limited used other aliases, namely: The Trading Company Limited from 23 Mar 2001 to 13 Aug 2001. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Arnott's New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023. "Biscuit mfg" (ANZSIC C117310) is the category the Australian Bureau of Statistics issued to 180 Degrees Limited. The Businesscheck database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Union Street, Freemans Bay, Auckland, 1011 | Other (Address For Share Register) | 05 May 2014 |
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Other (Address For Share Register) & shareregister (Address For Share Register) | 19 May 2021 |
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Registered & physical & service | 27 May 2021 |
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Postal & office & delivery | 31 May 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew James Ridler
Balgowlah Heights, New South Wales, 2093
Address used since 07 May 2021 |
Director | 07 May 2021 - current |
Simon David Lowden
Rose Bay, New South Wales, 2029
Address used since 07 May 2021 |
Director | 07 May 2021 - current |
Michael Leslie Cullerne
Epsom, Auckland, 1023
Address used since 07 May 2021 |
Director | 07 May 2021 - current |
Jillian Anne Seton
Remuera, Auckland, 1050
Address used since 05 May 2014 |
Director | 23 Mar 2001 - 07 May 2021 |
Frank Lawton
Remuera, Auckland, 1050
Address used since 05 May 2014 |
Director | 23 Mar 2001 - 07 May 2021 |
Nigel John Cranston
Laingholm, Auckland, 0604
Address used since 15 Jun 2016 |
Director | 01 Apr 2005 - 07 May 2021 |
Type | Used since | |
---|---|---|
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Postal & office & delivery | 31 May 2021 |
Level 1, 61-73 Davis Crescent , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
23 Union Street, Freemans Bay, Auckland, 1011 | Physical | 13 May 2014 - 27 May 2021 |
155f Hepburn Rd, Glendene, Waitakere, 0602 | Physical | 15 Apr 2011 - 13 May 2014 |
155f Hepburn Rd, Glendene, Waitakere, 0602 | Registered | 15 Apr 2011 - 27 May 2021 |
Level 3, 38 Whitaker Place, Grafton, Auckland | Registered & physical | 14 Jul 2008 - 15 Apr 2011 |
123 Franklin Rd, Freemans Bay, Auckland | Physical & registered | 12 May 2005 - 14 Jul 2008 |
Level 1, 2 Fred Thomas Drive, Takapuna, Auckland | Physical & registered | 11 Jun 2004 - 12 May 2005 |
Office Of Accounting Management Services, Level 2, 18 Northcroft Street, Takapuna, Auckland | Physical & registered | 23 Mar 2001 - 11 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Arnott's New Zealand Limited Shareholder NZBN: 9429000002578 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
19 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Seton, Jillian Anne Individual |
Remuera Auckland 1050 |
03 Jun 2004 - 19 May 2021 |
Galantai, Roderick Francis Individual |
Herne Bay Auckland 1011 |
05 May 2005 - 19 May 2021 |
Cranston, Nigel John Individual |
Laingholm Auckland 0604 |
05 May 2005 - 19 May 2021 |
Lawton, Frank Individual |
Remuera Auckland 1050 |
05 May 2005 - 19 May 2021 |
Lawton, Frank Individual |
Mt Eden Auckland |
03 Jun 2004 - 03 Jun 2004 |
Effective Date | 06 May 2021 |
Name | Asia Snacking I Pte Ltd |
Type | Company |
Country of origin | SG |
Address |
10 Changi Business Park Central 2 #05-01 Hansapoint Singapore 486030 |
Luvkush Investment Limited Glendene |
|
Xena Cuisine Limited 110 Hepburn Road |
|
Parvati And Sons Limited 22 Blue Spur Way |
|
Sambel Investment Limited 98 Hepburn Road |
|
Kelston Lms Pasefika Samoa Church 7 Harmel Road |
|
Z&j Limited 10 Blue Spur Way |
Totally Devoted Limited 20 Ambler Avenue |
Morri And Mac Limited 34 Hackett Street |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
Griffin's Foods Limited Level 2, Building C, Millennium Centre |
Crumbles Gourmet Limited 46 Orakei Road |
Crumbles Food Company Limited 46 Orakei Road |