Globaldairytrade Holdings Limited was registered on 29 Jul 2011 and issued a business number of 9429031000604. This registered LTD company has been supervised by 12 directors: Graham Nicholas Stewart Law - an active director whose contract started on 30 Jun 2022,
Bruce Michael Turner - an active director whose contract started on 30 Jun 2022,
Kathryn Anne Harker Jaggard - an active director whose contract started on 30 Jun 2022,
Tobias P. - an active director whose contract started on 02 Aug 2022,
Wolfgang V. - an active director whose contract started on 02 Aug 2022.
According to BizDb's information (updated on 25 Mar 2024), the company filed 1 address: Level 12, 23 Customs Street East, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 02 May 2016, Globaldairytrade Holdings Limited had been using 9 Princes Street, Auckland as their physical address.
BizDb identified former names for the company: from 29 Jul 2011 to 25 Sep 2012 they were named Global Dairy Trade Holdings Limited.
A total of 90 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Nzx Limited (an entity) located at Wellington postcode 6011.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 30 shares) and includes
Fonterra (International) Limited - located at Auckland Central, Auckland.
The next share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
European Energy Exchange Ag (an other).
Previous address
Address #1: 9 Princes Street, Auckland, 1142 New Zealand
Physical & registered address used from 29 Jul 2011 to 02 May 2016
Basic Financial info
Total number of Shares: 90
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Nzx Limited Shareholder NZBN: 9429036186358 |
Wellington 6011 New Zealand |
30 Jun 2022 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Fonterra (international) Limited Shareholder NZBN: 9429037984656 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2022 - |
Shares Allocation #3 Number of Shares: 30 | |||
Other (Other) | European Energy Exchange Ag | 30 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Finance Corporation Limited Shareholder NZBN: 9429039705044 Company Number: 314133 |
Auckland Central Auckland 1010 New Zealand |
29 Jul 2011 - 08 Nov 2022 |
Ultimate Holding Company
Graham Nicholas Stewart Law - Director
Appointment date: 30 Jun 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 30 Jun 2022
Bruce Michael Turner - Director
Appointment date: 30 Jun 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Jun 2022
Kathryn Anne Harker Jaggard - Director
Appointment date: 30 Jun 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2022
Tobias P. - Director
Appointment date: 02 Aug 2022
Wolfgang V. - Director
Appointment date: 02 Aug 2022
Charles H. - Director
Appointment date: 01 Feb 2023
Emma Mary Parsons - Director
Appointment date: 29 Aug 2023
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 29 Aug 2023
Christopher Errington Rowe - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 29 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jan 2019
Grant Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 30 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Lukas Jean-baptiste Paravicini - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 16 Jan 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Nov 2014
Jonathan Parker Mason - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 16 Dec 2013
Address: Entrican Avenue, Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2011
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 11 Feb 2013
Address: Potts Road, Rd1, Howick, Auckland, 2571 New Zealand
Address used since 29 Jul 2011
Canpac International Limited
109 Fanshawe Street
Fonterra (delegated Compliance Trading Services) Limited
109 Fanshawe Street
Fonterra Farmer Custodian Limited
109 Fanshawe Street
Fsf Management Company Limited
109 Fanshawe Street
Kotahi Gp Limited
109 Fanshawe Street
Fonterra (kotahi) Limited
109 Fanshawe Street