Rbdnz Holdings Limited (NZBN 9429038134296) was started on 21 Mar 1997. 2 addresses are in use by the company: Level 3, Building 7, Central Park, 666 Great South Road, Penrose, Auckland, 1051 (type: physical, registered). Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland had been their registered address, up until 03 Sep 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Restaurant Brands New Zealand Limited (an entity) located at 666 Great South Road, Penrose, Auckland postcode 1051. Our database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, Building 7, Central Park, 666 Great South Road, Penrose, Auckland, 1051 | Physical & registered & service | 03 Sep 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Arif Khan
Karaka, Papakura, 2113
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Julio Valdes Garcia
145 Quay Street, Auckland, 1010
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Grant Richard Ellis
Epsom, Auckland, 1023
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 31 May 2023 |
|
Russel Ernest George Creedy
Blockhouse Bay, Auckland, 0600
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 31 Mar 2023 |
|
Eduard Koert Van Arkel
10 Middleton Road, Remuera, Auckland, 1050
Address used since 23 Jun 2010 |
Director | 11 Nov 2004 - 01 Apr 2019 |
|
Hamish William Stevens
Mellons Bay, Auckland, 2014
Address used since 08 May 2014 |
Director | 08 May 2014 - 01 Apr 2019 |
|
David Alan Pilkington
Khandallah, Wellington, 6035
Address used since 21 Jul 2006 |
Director | 21 Jul 2006 - 11 Dec 2014 |
|
Vicki Jane Salmon
Mission Bay, Auckland,
Address used since 29 May 1997 |
Director | 29 May 1997 - 14 Mar 2007 |
|
William John Falconer
Rd 2, Cambridge,
Address used since 30 Sep 2002 |
Director | 29 May 1997 - 20 Jul 2006 |
|
James Alexander Collier
Remuera, Auckland,
Address used since 14 Aug 1997 |
Director | 14 Aug 1997 - 17 Jul 2003 |
|
David Andrew Irving
Remuera, Auckland,
Address used since 29 May 1997 |
Director | 29 May 1997 - 01 Jun 2001 |
|
James Alexander Collier
Cremorne, New South Wales 2090, Australia,
Address used since 21 Mar 1997 |
Director | 21 Mar 1997 - 29 May 1997 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Westpac Building, Central Park, 666 Great South Road, Penrose, Auckland | Registered & physical | 12 Dec 2006 - 03 Sep 2013 |
| 60 Hugo Johnston Drive, Penrose, Auckland | Registered | 11 Apr 2000 - 12 Dec 2006 |
| 60 Hugo Johnston Drive, Penrose, Auckland | Physical | 21 Mar 1997 - 12 Dec 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Restaurant Brands New Zealand Limited Shareholder NZBN: 9429038138775 Entity (NZ Limited Company) |
666 Great South Road Penrose, Auckland 1051 |
21 Mar 1997 - current |
| Effective Date | 31 Mar 2019 |
| Name | Grupo Finaccess Sa De Cv |
| Type | Limited Liability Company |
| Country of origin | MX |
| Address |
Homero 1550 Interior 201 Los Morales Seccion Palmas Ciudad De Mexico, Cdmx 11540 |
![]() |
Mars New Zealand Limited Building 14, 666 Great South Road |
![]() |
Perigean Market Research Limited 666 Great South Rd |
![]() |
Rbn Holdings Limited Level 3, Building 7, Central Park |
![]() |
Rb Holdings Limited Level 3, Building 7, Central Park |
![]() |
Rbp Holdings Limited Level 3, Building 7, Central Park |
![]() |
Restaurant Brands New Zealand Limited Level 3, Building 7, Central Park |