Shortcuts

Globaldairytrade Holdings Limited

Type: NZ Limited Company (Ltd)
9429031000604
NZBN
3494291
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 02 May 2016
Level 12, 23 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Dec 2022

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).

Addresses

Previous address

Address #1: 9 Princes Street, Auckland, 1142 New Zealand

Physical & registered address used from 29 Jul 2011 to 02 May 2016

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Fonterra (international) Limited
Shareholder NZBN: 9429037984656
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 30
Other (Other) European Energy Exchange Ag

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Finance Corporation Limited
Shareholder NZBN: 9429039705044
Company Number: 314133
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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