Fortuna Group Limited was launched on 09 Dec 2011 and issued an NZ business identifier of 9429030852808. This registered LTD company has been supervised by 12 directors: David Thomas Dodunski - an active director whose contract began on 09 Dec 2011,
Michael James Fleming - an active director whose contract began on 01 Mar 2012,
Thomas Edward Richardson - an active director whose contract began on 19 Nov 2020,
Neil Anthony Mcara - an active director whose contract began on 16 Nov 2022,
Antony Philip Dodunski - an active director whose contract began on 28 Nov 2024.
According to BizDb's data (updated on 14 May 2025), this company filed 1 address: Po Box 676, Invercargill, Invercargill, 9840 (types include: postal, office).
Up to 12 Sep 2018, Fortuna Group Limited had been using 2034 Winton Lorneville Highway, Rd 6, Invercargill as their registered address.
A total of 66659299 shares are issued to 14 groups (24 shareholders in total). When considering the first group, 15709225 shares are held by 1 entity, namely:
Acn 000 341 533 - Perpetual Corporate Trust Limited (an other) located at Sydney, New South Wales postcode 2000.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 6665000 shares) and includes
Dairynet Investments Limited - located at Morrinsville.
The next share allocation (3830571 shares, 5.75%) belongs to 1 entity, namely:
Pacific (2013) Limited, located at 93 Maniapoto Street, Otorohanga (an entity). Fortuna Group Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
2034 Winton Lorneville Highway, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 2034 Winton Lorneville Highway, Rd 6, Invercargill, 9876 New Zealand
Registered address used from 27 Apr 2016 to 12 Sep 2018
Address #2: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 12 Jun 2013 to 12 Sep 2018
Address #3: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 16 Apr 2013 to 27 Apr 2016
Address #4: 142 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 12 Mar 2012 to 16 Apr 2013
Address #5: 142 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 12 Mar 2012 to 12 Jun 2013
Address #6: 401 Bainfield Road, Rd 2, Invercargill, 9872 New Zealand
Physical & registered address used from 09 Dec 2011 to 12 Mar 2012
Basic Financial info
Total number of Shares: 66659299
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15709225 | |||
| Other (Other) | Acn 000 341 533 - Perpetual Corporate Trust Limited |
Sydney New South Wales 2000 Australia |
23 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 6665000 | |||
| Entity (NZ Limited Company) | Dairynet Investments Limited Shareholder NZBN: 9429052403620 |
Morrinsville 3300 New Zealand |
23 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 3830571 | |||
| Entity (NZ Limited Company) | Pacific (2013) Limited Shareholder NZBN: 9429037489472 |
93 Maniapoto Street Otorohanga 3900 New Zealand |
26 May 2015 - |
| Shares Allocation #4 Number of Shares: 193708 | |||
| Individual | Wilcox-clarke, Janne Elizabeth |
Wanaka Wanaka 9305 New Zealand |
26 May 2015 - |
| Individual | Clarke, Wayne Malcolm |
Wanaka Wanaka 9305 New Zealand |
26 May 2015 - |
| Shares Allocation #5 Number of Shares: 2382242 | |||
| Individual | Niederberger, Wendy Karin |
Rd 1 New Plymouth 4371 New Zealand |
26 May 2015 - |
| Individual | Niederberger, Peter Edward |
Rd 1 New Plymouth 4371 New Zealand |
26 May 2015 - |
| Shares Allocation #6 Number of Shares: 130000 | |||
| Entity (NZ Limited Company) | Robins Livestock Limited Shareholder NZBN: 9429032676785 |
Timaru 7910 New Zealand |
16 Mar 2020 - |
| Shares Allocation #7 Number of Shares: 128504 | |||
| Director | Fleming, Michael James |
Eskdale Napier 4182 New Zealand |
30 Jun 2013 - |
| Shares Allocation #8 Number of Shares: 1261396 | |||
| Entity (NZ Limited Company) | Jayvor Dairies Limited Shareholder NZBN: 9429031258883 |
Stratford 4332 New Zealand |
04 Jun 2013 - |
| Shares Allocation #9 Number of Shares: 17269303 | |||
| Individual | Dodunski, Noelene Kay |
Wanaka Wanaka 9305 New Zealand |
03 Mar 2012 - |
| Individual | Dodunski, David Thomas |
Wanaka Wanaka 9305 New Zealand |
03 Mar 2012 - |
| Individual | Dodunski, Noelene Kay |
Wanaka Wanaka 9305 New Zealand |
03 Mar 2012 - |
| Director | Dodunski, David Thomas |
Wanaka Wanaka 9305 New Zealand |
09 Dec 2011 - |
| Shares Allocation #10 Number of Shares: 260606 | |||
| Individual | Gilmour, Mark Lindsay |
Waikanae Beach Waikanae 5036 New Zealand |
26 May 2015 - |
| Shares Allocation #11 Number of Shares: 483555 | |||
| Individual | Groundwater, Lester Ross |
Rd 17 Albury 7987 New Zealand |
03 Jul 2017 - |
| Individual | Groundwater, Caroline Angela |
Rd 17 Albury 7987 New Zealand |
03 Jul 2017 - |
| Shares Allocation #12 Number of Shares: 405195 | |||
| Individual | Sutherland, Kevin James |
Rd 2 Otautau 9682 New Zealand |
09 Jun 2015 - |
| Entity (NZ Limited Company) | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 |
173 Spey Street Invercargill 9810 New Zealand |
09 Jun 2015 - |
| Individual | Sutherland, Ann Raewyn |
Rd 2 Otautau 9682 New Zealand |
09 Jun 2015 - |
| Shares Allocation #13 Number of Shares: 524478 | |||
| Individual | Horrell, Peter James |
Rd 2 Mosgiel 9092 New Zealand |
21 Mar 2013 - |
| Individual | Horrell, Joy Mary |
Rd 2 Mosgiel 9092 New Zealand |
21 Mar 2013 - |
| Shares Allocation #14 Number of Shares: 146213 | |||
| Individual | Horrell, Craig Donald |
Rd 1 Te Anau 9679 New Zealand |
26 May 2015 - |
| Individual | Horrell, Rachael Ann |
Rd 1 Te Anau 9679 New Zealand |
26 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fleming, Gaye Helen |
Templeton Christchurch 8042 New Zealand |
30 Jun 2013 - 13 Apr 2016 |
| Entity | Victoria Trustee Fw Limited Shareholder NZBN: 9429030587274 Company Number: 3917958 |
Christchurch 8013 New Zealand |
26 May 2015 - 23 Dec 2024 |
| Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
26 May 2015 - 23 Dec 2024 |
| Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
26 May 2015 - 23 Dec 2024 |
| Individual | Hunt, Andrew Douglas |
Gladstone Invercargill 9810 New Zealand |
26 May 2015 - 23 Dec 2024 |
| Individual | Hunt, Andrew Douglas |
Gladstone Invercargill 9810 New Zealand |
26 May 2015 - 23 Dec 2024 |
| Individual | Sutherland, Kimerly Ann |
Wanaka Wanaka 9305 New Zealand |
06 Mar 2013 - 23 Dec 2024 |
| Individual | Sutherland, Anthony Dominic |
Wanaka Wanaka 9305 New Zealand |
06 Mar 2013 - 23 Dec 2024 |
| Entity | Craigmore Dairy Ii Investments Limited Shareholder NZBN: 9429042266457 Company Number: 5932307 |
Addington Christchurch 8024 New Zealand |
27 Nov 2019 - 23 Dec 2024 |
| Individual | Proudfoot, Jillian Anne |
Maori Hill Timaru 7910 New Zealand |
18 Jun 2015 - 27 Nov 2019 |
| Individual | Proudfoot, Grant James Anderson |
Maori Hill Timaru 7910 New Zealand |
18 Jun 2015 - 27 Nov 2019 |
| Individual | Gilmour, Catherine Margaret Lee |
Kawarau Falls Queenstown 9300 New Zealand |
26 May 2015 - 25 Jan 2017 |
| Entity | Leondale Limited Shareholder NZBN: 9429037812041 Company Number: 915029 |
26 May 2015 - 26 May 2015 | |
| Individual | Falloon, William Paul Elliot |
Rd 4 Masterton 5884 New Zealand |
30 Jun 2013 - 13 Apr 2016 |
| Entity | Bm Independent Trustee Limited Shareholder NZBN: 9429036102273 Company Number: 1280259 |
101 Wairau Road Takapuna New Zealand |
26 May 2015 - 01 Sep 2021 |
| Individual | Gilmour, Scott |
Wanaka Wanaka 9305 New Zealand |
26 May 2015 - 01 Sep 2021 |
| Entity | Speranza Holdings Limited Shareholder NZBN: 9429041187333 Company Number: 5131121 |
Otorohanga Otorohanga 3900 New Zealand |
26 May 2015 - 16 Mar 2020 |
| Entity | Wills Group Limited Shareholder NZBN: 9429036592586 Company Number: 1194223 |
North Dunedin Dunedin 9016 New Zealand |
04 Jun 2013 - 29 Nov 2019 |
| Individual | Mcpherson, Peter Grant |
Maori Hill Timaru 7910 New Zealand |
18 Jun 2015 - 27 Nov 2019 |
| Entity | Bm Independent Trustee Limited Shareholder NZBN: 9429036102273 Company Number: 1280259 |
101 Wairau Road Takapuna New Zealand |
26 May 2015 - 01 Sep 2021 |
| Individual | Gilmour, Scott |
Wanaka Wanaka 9305 New Zealand |
26 May 2015 - 01 Sep 2021 |
| Entity | Leondale Limited Shareholder NZBN: 9429037812041 Company Number: 915029 |
26 May 2015 - 26 May 2015 | |
| Entity | Speranza Holdings Limited Shareholder NZBN: 9429041187333 Company Number: 5131121 |
Otorohanga Otorohanga 3900 New Zealand |
26 May 2015 - 16 Mar 2020 |
| Individual | Wyatt, Rebecca |
Hargest Invercargill 9810 New Zealand |
26 May 2015 - 26 May 2015 |
| Entity | Speranza Holdings Limited Shareholder NZBN: 9429041187333 Company Number: 5131121 |
Otorohanga Otorohanga 3900 New Zealand |
26 May 2015 - 16 Mar 2020 |
| Entity | Speranza Holdings Limited Shareholder NZBN: 9429041187333 Company Number: 5131121 |
Otorohanga Otorohanga 3900 New Zealand |
26 May 2015 - 16 Mar 2020 |
| Entity | Wills Group Limited Shareholder NZBN: 9429036592586 Company Number: 1194223 |
North Dunedin Dunedin 9016 New Zealand |
04 Jun 2013 - 29 Nov 2019 |
David Thomas Dodunski - Director
Appointment date: 09 Dec 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 26 Sep 2016
Michael James Fleming - Director
Appointment date: 01 Mar 2012
Address: Eskdale, Napier, 4182 New Zealand
Address used since 10 Mar 2015
Thomas Edward Richardson - Director
Appointment date: 19 Nov 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 19 Nov 2020
Neil Anthony Mcara - Director
Appointment date: 16 Nov 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 16 Nov 2022
Antony Philip Dodunski - Director
Appointment date: 28 Nov 2024
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 28 Nov 2024
David Michael Foote - Director
Appointment date: 20 Dec 2024
Address: Sandy Creek, Queensland, 4515 Australia
Address used since 20 Dec 2024
Stuart Robert Taylor - Director (Inactive)
Appointment date: 19 Nov 2020
Termination date: 20 Dec 2024
Address: Lincoln, 7672 New Zealand
Address used since 19 Nov 2020
Fiona Catherine Michel - Director (Inactive)
Appointment date: 19 Nov 2020
Termination date: 20 Oct 2023
Address: Raglan, 3296 New Zealand
Address used since 16 May 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Nov 2020
Jane Christine Huria - Director (Inactive)
Appointment date: 04 Jun 2012
Termination date: 17 Nov 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 04 Jun 2012
Ian James Farrelly - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 18 Nov 2020
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 01 Mar 2012
Paul Michael Fitzgibbon - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 18 Nov 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Mar 2012
Felix Anatol Mcgirr - Director (Inactive)
Appointment date: 27 Nov 2019
Termination date: 18 Nov 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Nov 2019
Craig Edgerton Builder Limited
2022 Winton Lorneville Highway
Masterpiece Music Limited
17 Pomona Road West,
Southern Timber Profiling Limited
1959 Winton Lornville Highway
Bradley Family Farming Company Limited
44 Lees Street
Eyreton Farming Company Limited
Level 1, 20 Don Street
Glenmuri Dairies Limited
50 Aerodrome Road
Hamkee Dairies Limited
Level 1, 20 Don Street
Peat View Dairies Limited
2034 Winton Lorneville Highway
Puke Tahi Dairies Limited
2034 Winton Lorneville Highway