General information

Diageo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040693705
New Zealand Business Number
58730
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Diageo New Zealand Limited (issued an NZ business identifier of 9429040693705) was registered on 06 Oct 1959. 1 address is currently in use by the company: 80 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz had been their physical address, up to 03 Dec 2012. Diageo New Zealand Limited used other names, namely: Guinness United Distillers & Vintners New Zealand Limited from 02 Jul 2001 to 01 Jul 2002, United Distillers (Nz) Limited (10 May 1989 to 02 Jul 2001) and The Distillers Company (New Zealand) Limited (06 Oct 1959 - 10 May 1989). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares). "Business administrative service" (business classification N729110) is the category the Australian Bureau of Statistics issued to Diageo New Zealand Limited. The Businesscheck database was last updated on 25 May 2020.

Current address Type Used since
80 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 03 Dec 2012
Contact info
61 91267 000
Phone (Phone)
tomomi.yamada@diageo.com
Email
No website
Website
Directors
Name and Address Role Period
David Edward Smith
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Cremorne Nsw, 2090
Address used since 03 Sep 2015
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Vaucluse Nsw, 2030
Address used since 18 Oct 2018
Director 03 Sep 2015 - current
Lisa Kathleen Lunoe
Riverview, 2066
Address used since 15 Sep 2017
Mcmahons Point, 2060
Address used since 01 Jan 1970
Director 15 Sep 2017 - current
Philip Anthony Wallace
Mcmahons Point, 2060
Address used since 01 Jan 1970
Lane Cove, Nsw, 2066
Address used since 04 Aug 2016
Mcmahons Point, 2060
Address used since 01 Jan 1970
Director 11 Aug 2014 - 15 Sep 2017
Kylie Jane Mcpherson
Mcmahons Point, 2060
Address used since 01 Jan 1970
Kilarney Heights Nsw, 2087
Address used since 30 Jun 2015
Mcmahons Point, 2060
Address used since 01 Jan 1970
Director 30 Jun 2015 - 03 Sep 2015
Tim Salt
Vaucluse, Nsw, 2025
Address used since 06 Nov 2013
Director 18 Jun 2010 - 30 Jun 2015
Michael Gabriel
Bronte, Nsw, 2024
Address used since 06 Nov 2013
Director 01 Oct 2007 - 11 Aug 2014
Denis Brown
Willobughby, Nsw, Australia,
Address used since 25 Apr 2008
Director 25 Apr 2008 - 18 Jun 2010
Stuart Cross
Coogee, Sydney, Nsw, Australia,
Address used since 05 Mar 2007
Director 05 Mar 2007 - 25 Apr 2008
Ulrica Fearn
Woollahra, Nsw 2025 Australia,
Address used since 08 Apr 2005
Director 08 Apr 2005 - 01 Oct 2007
Tim Szonyi
Victoria 3163 Australia,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 05 Mar 2007
David Heginbottom
Wollahra, Nsw 2025, Australia,
Address used since 31 Mar 2004
Director 31 Mar 2004 - 08 Apr 2005
Craig William Tompkins
Newmarket, Auckland,
Address used since 31 Jan 2003
Director 31 Jan 2003 - 01 Apr 2005
Stephen Sillar Mathews
Balmain, N.s.w. 2041, Australia,
Address used since 31 Dec 2001
Director 31 Dec 2001 - 31 Mar 2004
Michael Paul Brougham
Remuera, Auckland,
Address used since 11 Sep 1998
Director 11 Sep 1998 - 31 Jan 2003
John Edward Halmarick
Russell Lea, Nsw 2046, Australia,
Address used since 11 Sep 1998
Director 11 Sep 1998 - 31 Dec 2001
David John Marr
Bondi Junction, N.s.w., Australia,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 11 Sep 1998
Desmond John O'donnell
Meguro-ku, Tokyo 153, Japan,
Address used since 10 Sep 1993
Director 10 Sep 1993 - 11 Sep 1998
Robert Boyd Taylor
Harbour Road, Hong Kong,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 31 Jan 1995
Herman Martin Biggelaar
Parnell, Auckland,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 31 Jan 1995
Grainger William Hannah
Remuera, Auckland,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 21 Jan 1995
Clifford Raymond Jones
Pakuranga,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 29 May 1992
Derek Vincent Hetherington
Kohimarama, Auckland,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 29 May 1992
Addresses
Principal place of activity
80 Queen Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 2, 123 Carlton Gore Road,, Newmarket, Auckland, Nz Physical & registered 19 Oct 2004 - 03 Dec 2012
Kpmg Centre, 9 Princes Street, Auckland, New Zealand Physical & registered 03 Nov 2003 - 19 Oct 2004
K.p.m.g Chartered Accountants, 9 Princes Street, Auckland Registered 15 Dec 2001 - 03 Nov 2003
K.p.m.g Chartered Accountants, 9 Princes Street, Auckland Physical 15 Dec 2001 - 15 Dec 2001
Level 11 Kpmg Centre, 9 Princes Street, Auckland Physical 15 Dec 2001 - 03 Nov 2003
Pricewaterhousecoopers, Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered & physical 11 Sep 2001 - 15 Dec 2001
Price Waterhouse Centre, 18 Floor, 66 Wyndham Street, Auckland Registered & physical 30 Dec 1998 - 11 Sep 2001
Orakei Rd, Remuera Registered 21 Oct 1993 - 30 Dec 1998
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
29 Nov 2019
Annual return last filed
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Diageo Scotland Ltd
Other
06 Oct 1959 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Diageo Scotland Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Similar companies
Richmond Chambers Limited
33 Shortland Street
Sv. Nikola Limited
Level 8, Aig Building
Digital Cinema Integration Partners NZ Pty Limited
Lumley Centre, 88 Shortland Street
Vivid Property Services NZ Limited
Level 29, 188 Quay Street
Nzlc Office Limited
Level 10, 34 Shortland Street
Your Local Collective Limited
Level 2, 100 Mayoral Drive