Global Herd Nz Limited (issued an NZ business identifier of 9429041101254) was launched on 21 Feb 2014. 2 addresses are currently in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 18, 188 Quay Street, Auckland had been their registered address, up until 18 Feb 2021. 107500494 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 107500494 shares (100% of shares), namely:
Acn 625 617 003 - Aurora Dairies Holdings Pty Ltd (an other) located at Melbourne, Victoria postcode 3000. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Global Herd Nz Limited. Businesscheck's data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 18 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Arthur Marie Guillaume Vie-le Sage
Montreal, Quebec, H2K 1Z1
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
|
Jane Anne Tongs
Brighton, Victoria, 3186
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
James William Mckay
Mount Martha, Victoria, 3934
Address used since 09 Dec 2024
Surrey Hills, Victoria, 3127
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Ricardo Eusebi
Montreal, Quebec, H1T 3Z4
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Edward James Lee
Rd 2, Kaiapoi, 7692
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 31 May 2023 |
|
Ricardo Eusebi
Montreal, Quebec, H1T 3Z4
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - 31 May 2023 |
|
Yannick Beaudoin
Apt. 607, Montreal, Quebec, H1Y 0B6
Address used since 08 Mar 2017 |
Director | 01 Mar 2017 - 01 Feb 2022 |
|
Marc Andre Drouin
Mont Royal, Quebec, H3P 1L4
Address used since 17 Oct 2016 |
Director | 28 Jan 2016 - 16 Dec 2020 |
|
Guthrie John Stewart
Westmount, Quebec, H3Y 2W1
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - 01 Mar 2017 |
|
Antoine Bisson-mclernon
Saint Lambert, Quebec, J4P 2X6
Address used since 21 Feb 2014 |
Director | 21 Feb 2014 - 27 Jan 2016 |
|
Giovanni Valentini
Mont Royal, Quebec, H3P 2R2
Address used since 21 Feb 2014 |
Director | 21 Feb 2014 - 31 Aug 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 18, 188 Quay Street, Auckland, 1010 | Registered & physical | 06 Jan 2021 - 18 Feb 2021 |
| Level 10, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 19 Feb 2016 - 06 Jan 2021 |
| Level 38, 23 Albert Street, Auckland, 1010 | Physical & registered | 24 Apr 2015 - 19 Feb 2016 |
| Level 38, 23 Albert Street, Auckland, 1010 | Physical & registered | 21 Feb 2014 - 24 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 625 617 003 - Aurora Dairies Holdings Pty Ltd Other (Other) |
Melbourne Victoria 3000 |
01 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
|
Sooke Investments Inc. Other |
Suite 1400 Montreal, Quebec H3B 5E9 |
21 Feb 2014 - 01 Jun 2023 |
| Effective Date | 23 Aug 2016 |
| Name | Public Sector Pension Investment Board |
| Type | Canadian Crown Corporation |
| Country of origin | CA |
![]() |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
![]() |
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
![]() |
Westcott Trustee Limited 188 |
![]() |
Klouwens Trustee Limited Level 20 |
![]() |
Vernon Quoi Trustee Company Limited Level 20 |
![]() |
Newbranch Limited 188 Quay Street |
|
Clavell Investments No 1 Limited Level 4 |
|
Clavell Business Sales Limited 139 Quay Street |
|
Snooks Investments No. 1 Limited 139 Quay Street |
|
Mcc Group Limited Viaduct Quay Building |
|
Doors Galore Limited Level 9, Tower One, 205 Queen Street |
|
Lenox Group Limited 10/2 Upper Queen St |