General information

General Mills New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000005661
New Zealand Business Number
939916
Company Number
Registered
Company Status

General Mills New Zealand Limited (issued an NZ business number of 9429000005661) was started on 23 Dec 1998. 2 addresses are currently in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 22, Dla Piper Tower, 205 Queen Street, Auckland had been their physical address, up to 19 Aug 2020. General Mills New Zealand Limited used more names, namely: Pillsbury New Zealand Limited from 18 Mar 1999 to 20 Mar 2002, Iraklis Thirty Eight Limited (23 Dec 1998 to 18 Mar 1999). 10424533 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10424533 shares (100% of shares), namely:
Acn 095 075 808 - General Mills Holding (Australia) Pty Ltd (an other) located at Mt Waverley, Victoria postcode 3149. Businesscheck's data was last updated on 09 Jun 2025.

Current address Type Used since
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 19 Aug 2020
Directors
Name and Address Role Period
Angela Louise Martinelli
Kew, Victoria, 3101
Address used since 27 Jul 2016
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 27 Aug 2015 - current
Laksiri Gehan Wijegoonewardane
Glen Waverley, Vic, 3150
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Karen Anne Jenkins
Victoria, 3070
Address used since 13 Jun 2024
Director 13 Jun 2024 - current
Matthew John Salter
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970
Sandringham, Vic, 3191
Address used since 14 Sep 2021
Brighton, Vic, 3186
Address used since 01 Jun 2021
Director 01 Jun 2021 - 13 Jun 2024
Ishani Menaka Samarasekera
Glen Waverley, Victoria, 3150
Address used since 21 Jun 2023
Mount Waverley, Vic, 3149
Address used since 01 Jan 1970
Vic, 3149
Address used since 01 Jan 1970
Wantirna South, Vic, 3152
Address used since 18 Jan 2021
Director 18 Jan 2021 - 01 Aug 2023
Peter Mark Everett
Brighton East, Victoria, 3187
Address used since 02 Sep 2020
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 09 Aug 2017
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Hampton, Victoria, 3188
Address used since 12 Sep 2017
Director 09 Aug 2017 - 01 Jun 2021
Mark Daniel Beakhouse
Brighton East, Vic, 3187
Address used since 01 Dec 2018
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 09 Nov 2018 - 18 Jan 2021
George Alan Prior
Vermont, Vic, 3133
Address used since 17 Aug 2018
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 17 Aug 2018 - 09 Nov 2018
David Dominique Olivier Brodowska
Brighton East, Victoria, 3187
Address used since 27 Aug 2015
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Mt Waverley, Victoria, 3149
Address used since 01 Jan 1970
Director 27 Aug 2015 - 17 Aug 2018
Joe Edward Hugh Ens
Brighton, VIC 3186
Address used since 01 Dec 2015
Mt Waverley, Victoria, VIC 3149
Address used since 01 Jan 1970
Mt Waverley, Victoria, VIC 3149
Address used since 01 Jan 1970
Director 07 Apr 2015 - 09 Aug 2017
Markus Robert Muehleisen
Brighton, Victoria, VIC 3186
Address used since 07 Apr 2015
Director 07 Apr 2015 - 26 Nov 2015
Christopher Doyle O'leary
Edina, Mn 55424,
Address used since 20 Jun 2006
Edina, Mn, 55424
Address used since 20 Jun 2006
Director 20 Jun 2006 - 07 Apr 2015
Markus Robert Muehleisen
Brighton, Victoria, 3186
Address used since 11 Aug 2012
Director 06 Jul 2009 - 07 Apr 2015
Mary Johanna Ekman
Edina, Minnesota 55424,
Address used since 06 Jul 2009
Director 06 Jul 2009 - 07 Apr 2015
Richard Carl Allendorf
Edina, Minneapolis, MN 55439
Address used since 01 Sep 2012
Director 01 Sep 2012 - 07 Apr 2015
Eric Wedepohl
1314 Marguette Ave #2808, Minneapolis, Mn 55403, U.s.a.,
Address used since 18 Mar 1999
Director 18 Mar 1999 - 01 Sep 2012
Chase Melvin Lieser
Plymouth, Minnesota 55446, Usa,
Address used since 30 Nov 2004
Director 30 Nov 2004 - 06 Jul 2009
Luis Gabriel Merizalde
Mt Waverley, Vic 3149, Australia,
Address used since 01 Sep 2006
Director 01 Sep 2006 - 06 Jul 2009
David Paul Homer
Wantirna South, Victoria 3152, Australia,
Address used since 30 Nov 2004
Director 30 Nov 2004 - 01 Sep 2006
Lucio Rizzi
Minnetonka Mn 55305, United States Of America,
Address used since 18 Mar 1999
Director 18 Mar 1999 - 20 Jun 2006
Donal Mulligan
Eden Prairie, Mn 55346, United States Of America,
Address used since 27 Jun 2003
Director 18 Mar 1999 - 30 Nov 2004
Juliana Louise Chugg
Brighton East, Victoria 3187, Australia,
Address used since 21 Feb 2000
Director 21 Feb 2000 - 30 Nov 2004
James Wright
Camberwell, Victoria 3145, Australia,
Address used since 18 Mar 1999
Director 18 Mar 1999 - 19 Mar 2002
Delys Maree Brough
Epsom, Auckland,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 18 Mar 1999
Addresses
Previous address Type Period
Level 22, Dla Piper Tower, 205 Queen Street, Auckland, 1010 Physical & registered 02 Dec 2015 - 19 Aug 2020
Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland Physical & registered 11 Oct 2005 - 02 Dec 2015
Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower,, 125 Queen Street, Auckland Physical & registered 11 Jul 2002 - 11 Oct 2005
Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower,, 125 Queen Street, Auckland Registered 12 Apr 2000 - 11 Jul 2002
Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower,, 125 Queen Street, Auckland Physical 23 Dec 1998 - 11 Jul 2002
Financial Data
Financial info
10424533
Total number of Shares
June
Annual return filing month
May
Financial report filing month
03 Jun 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10424533
Shareholder Name Address Period
Acn 095 075 808 - General Mills Holding (australia) Pty Ltd
Other (Other)
Mt Waverley
Victoria
3149
05 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
General Mills International Holdings, Llc
Other
23 Dec 1998 - 01 Jul 2010
General Mills Holding One (australia) Pty Ltd
Other
01 Jul 2010 - 05 Jul 2013
Null - General Mills International Holdings, Llc
Other
23 Dec 1998 - 01 Jul 2010
Null - General Mills Holding One (australia) Pty Ltd
Other
01 Jul 2010 - 05 Jul 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name General Mills, Inc.
Type Delaware Corporation
Ultimate Holding Company Number 238427
Country of origin US
Address Suite 101, 160 Greentree Drive
Dover
Delaware DE 19904
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One