Shortcuts

Griffin's Foods Limited

Type: NZ Limited Company (Ltd)
9429040963365
NZBN
4932
Company Number
Registered
Company Status
C119110
Industry classification code
Potato Crisp And Corn Chip Mfg
Industry classification description
C117310
Industry classification code
Biscuit Mfg
Industry classification description
Current address
Level 2, Building C, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered address used since 23 Sep 2016
Level 2, Building C, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 12 Oct 2016
Level 2, Building C, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Office address used since 17 Jul 2019

Griffin's Foods Limited, a registered company, was registered on 30 May 1895. 9429040963365 is the New Zealand Business Number it was issued. "Potato crisp and corn chip mfg" (business classification C119110) is how the company has been categorised. This company has been supervised by 52 directors: Paul Ashley Musgrave - an active director whose contract began on 16 Oct 2020,
Michael Meyer - an active director whose contract began on 29 Oct 2021,
Kurt Ogilvie Preshaw - an active director whose contract began on 29 Oct 2021,
Alan Douglas Le Clus - an active director whose contract began on 27 Jul 2022,
Andre Reuben Dudley Gargiulo - an active director whose contract began on 01 Aug 2023.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (category: delivery, postal).
Griffin's Foods Limited had been using Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland as their physical address until 12 Oct 2016.
Previous names for the company, as we found at BizDb, included: from 03 Aug 1993 to 04 Sep 2008 they were called Griffins Foods Limited, from 01 Jun 1990 to 03 Aug 1993 they were called Britannia Brands Nz Limited and from 31 May 1895 to 01 Jun 1990 they were called Griffin & Sons Limited.
One entity owns all company shares (exactly 356500000 shares) - Intersnack New Zealand Finance Company Limited - located at 1051, 600 Great South Road, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Po Box 9129, Newmarket, Auckland, 1149 New Zealand

Postal address used from 04 Feb 2020

Address #5: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Delivery address used from 07 Jun 2021

Principal place of activity

600 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 03 Jul 2007 to 12 Oct 2016

Address #2: Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 03 Jul 2007 to 23 Sep 2016

Address #3: 1st Floor, 17 Sultan Street, Penrose, Auckland

Registered address used from 03 Mar 1999 to 03 Jul 2007

Address #4: 52-54 Grafton Road, Auckland

Registered address used from 05 Jul 1996 to 03 Mar 1999

Address #5: 52-54 Grafton Road, Auckland

Physical address used from 04 Jul 1996 to 04 Jul 1996

Address #6: 1st Floor, Sultan Street, Penrose, Auckland

Physical address used from 04 Jul 1996 to 04 Jul 1996

Contact info
64 800 474334
13 Feb 2019 Phone
gflcontactus@griffins.co.nz
13 Feb 2019 Email
www.griffinsfoodcompany.com
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 356500000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 356500000
Entity (NZ Limited Company) Intersnack New Zealand Finance Company Limited
Shareholder NZBN: 9429041326596
600 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Danone Asia Pte Limited
Other Danone Asia Pte Limited
Other Null - Danone Asia Pte Limited
Entity Nz Snack Food Holdings Limited
Shareholder NZBN: 9429034281147
Company Number: 1774272
Entity Nz Snack Food Finance Limited
Shareholder NZBN: 9429030150935
Company Number: 4533038
Entity Nz Snack Food Holdings Limited
Shareholder NZBN: 9429034281147
Company Number: 1774272
Entity Nz Snack Food Finance Limited
Shareholder NZBN: 9429030150935
Company Number: 4533038

Ultimate Holding Company

28 Oct 2021
Effective Date
Pfeifer & Langen Industrie- Und Handels-kg
Name
Company
Type
184044
Ultimate Holding Company Number
DE
Country of origin
Directors

Paul Ashley Musgrave - Director

Appointment date: 16 Oct 2020

ASIC Name: Unisnack Hold Co Pty Ltd

Address: Dural, Nsw, 2158 Australia

Address used since 16 Oct 2020

Address: 20 Bond Street, Sydney, 2000 Australia


Michael Meyer - Director

Appointment date: 29 Oct 2021

ASIC Name: Unisnack Hold Co Pty Ltd

Address: Lindfield, Nsw, 2070 Australia

Address used since 29 Oct 2021

Address: Sydney, Nsw, 2000 Australia


Kurt Ogilvie Preshaw - Director

Appointment date: 29 Oct 2021

ASIC Name: Unisnack Hold Co Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Chatswood, Nsw, 2067 Australia

Address used since 29 Oct 2021


Alan Douglas Le Clus - Director

Appointment date: 27 Jul 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 27 Jul 2022


Andre Reuben Dudley Gargiulo - Director

Appointment date: 01 Aug 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2023


Daniel Bradridge Thomas Gilbert - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 15 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2021


Ulrich K. - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 11 Nov 2022


Stephen James Burns - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 27 Jul 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Oct 2021


James Lim Go - Director (Inactive)

Appointment date: 14 Nov 2014

Termination date: 29 Oct 2021

Address: One Roxas Triangle Cruzada St, Makati City Metro Manila, Philippines

Address used since 30 Jun 2019

Address: De Roxas Street Roxas Triange Urdaneta, Makati City Metro Manila, Philippines

Address used since 14 Nov 2014


Lance Yu Gokongwei - Director (Inactive)

Appointment date: 14 Nov 2014

Termination date: 29 Oct 2021

Address: North Forbes, Makati, 1219 Philippines

Address used since 14 Nov 2014


Irwin Chua Lee - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 29 Oct 2021

Address: Cruzada Street Corner Paseo De Roxas, Makati City, 1226 Philippines

Address used since 16 Oct 2020


Stephen James Burns - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 16 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Nov 2018


Brett Douglas Henshaw - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 23 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Sep 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Jun 2017


Alison Jane Barrass - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 30 Jun 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 04 Oct 2016


Ronald Duje Vela - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 14 Nov 2014

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Anthony Kevin Kerwick - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Rickard Jan Rolf Gardell - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


Simon David Pillar - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 30 Jun 2010

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 05 Nov 2009


David Ian Brown - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Oct 2009

Address: Woollahra, Nsw 2025, Australia,

Address used since 01 Apr 2009


Simon David Pillar - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 01 Apr 2009

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,

Address used since 09 Jan 2007


David Ian Brown - Director (Inactive)

Appointment date: 26 May 2008

Termination date: 30 Sep 2008

Address: Wales, Australia, (alternate For, Rickard Gardell),

Address used since 26 May 2008


Anthony John Nowell - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 25 Aug 2006

Address: Remuera, Auckland,

Address used since 07 Sep 2002


Simon Israel - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 07 Jun 2006

Address: #10-02 The Claymore, Singapore,

Address used since 01 Jul 1996


Timothy Paul Mc Carthy - Director (Inactive)

Appointment date: 03 May 1999

Termination date: 07 Jun 2006

Address: Lynfield, Auckland,

Address used since 03 May 1999


Christopher James Wilson - Director (Inactive)

Appointment date: 03 May 1999

Termination date: 07 Jun 2006

Address: Cockle Bay, Auckland,

Address used since 03 May 1999


Stephen Terrence Gill - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 07 Jun 2006

Address: Howick, Auckland,

Address used since 09 Mar 2001


Brent Wollaston - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 07 Jun 2006

Address: Ellerslie, Auckland,

Address used since 09 Mar 2001


David Quixano Swain - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 07 Jun 2006

Address: Mellons Bay, Auckland,

Address used since 07 Apr 2005


Kelvin Pilkinton - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 07 Jun 2006

Address: St Heliers, Auckland,

Address used since 07 Apr 2005


Robert Shemmings - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 07 Jun 2006

Address: Bucklands Beach, Auckland,

Address used since 21 Sep 2005


Josette Prince - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 07 Jun 2006

Address: Panmure, Auckland,

Address used since 21 Sep 2005


Vicky Taylor - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 16 Sep 2005

Address: Remuera, Auckland,

Address used since 08 Sep 2003


Tania Gaye Watson - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 30 Apr 2005

Address: Howick, Auckland,

Address used since 11 Apr 2002


Sergio Amodeo - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 07 Apr 2005

Address: Pt Chevalier, Auckland,

Address used since 09 Mar 2001


Stephanie Lois Bowes - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 08 Sep 2003

Address: Westmere, Auckland,

Address used since 19 Nov 2001


Lorna Davis - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 21 Nov 2001

Address: Long Lane, Liverpool L9 7bq, United Kingdom,

Address used since 16 May 1997


Roberto Nannini - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 30 Sep 2001

Address: Remuera, Auckland,

Address used since 01 Dec 1997


Gerald Clarke - Director (Inactive)

Appointment date: 01 Dec 1996

Termination date: 09 Mar 2001

Address: Pakuranga, Auckland,

Address used since 01 Dec 1996


Robin Poynton - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 23 Feb 2000

Address: Torbay, Auckland,

Address used since 01 Jul 1996


Anthony Joseph Gatt - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 31 Dec 1998

Address: St Heliers, Auckland,

Address used since 14 Oct 1997


Ross Byers Anderson - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 30 Jun 1998

Address: Remuera, Auckland,

Address used since 03 Jan 1992


Garry Frank Nicholls - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 01 Mar 1998

Address: Howick, Auckland,

Address used since 21 Oct 1992


Frank Palantoni - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 16 May 1997

Address: Remuera, Auckland,

Address used since 19 May 1994


Simon Michael Christley - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 30 Nov 1996

Address: Browns Bay, Auckland,

Address used since 07 Oct 1993


Claude Le Gouis - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 30 Nov 1996

Address: Paris, France,

Address used since 21 Dec 1994


Darrell Lee Huffman - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 01 Apr 1996

Address: Waimauku,

Address used since 03 Jan 1992


Patrice Marteau - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 21 Dec 1994

Address: Guyenne, Antony, France,

Address used since 01 Feb 1994


Lucien Fa - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 01 Feb 1994

Address: Remuera, Auckland,

Address used since 03 Jan 1992


Claude Le Gouis - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 01 Feb 1994

Address: 75015 Paris, France,

Address used since 07 Oct 1993


Pierre Bonnet - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 27 Sep 1993

Address: 75381, Paris, France,

Address used since 21 Oct 1992


Janarohanan Mohandas Rajan Pillai - Director (Inactive)

Appointment date: 02 Dec 1992

Termination date: 27 Sep 1993

Address: London W4, United Kingdom,

Address used since 02 Dec 1992


Murray Harding Packer - Director (Inactive)

Appointment date: 03 Jan 1992

Termination date: 21 Oct 1992

Address: #15.02 Pangkor, Singapore 1205,

Address used since 03 Jan 1992

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B

Similar companies

Crumbles Gourmet Limited
46 Orakei Road

Daydream Spin Limited
55a Combes Road

Kiwi Fries (n.z.) Limited
23 Carr Street

Levante Technologies Limited
642 Great South Road

Plow Foods Nz Limited
6/36 Hobill Ave,wiri

Temptations Kerikeri Limited
32 Leigh Street