Shortcuts

Goodman Fielder Oils (nz) Limited

Type: NZ Limited Company (Ltd)
9429031237161
NZBN
3252111
Company Number
Registered
Company Status
Current address
2/8 Nelson Street
Auckland 1010
New Zealand
Registered address used since 06 Dec 2017
2/8 Nelson Street
Auckland 1010
New Zealand
Physical & service address used since 19 Jan 2018
2/8 Nelson Street
Auckland 1010
New Zealand
Delivery & postal & office address used since 18 Feb 2020

Goodman Fielder Oils (Nz) Limited, a registered company, was incorporated on 27 Jan 2011. 9429031237161 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Bernard William Duignan - an active director whose contract began on 22 May 2019,
Seck Guan Pua - an active director whose contract began on 06 Apr 2023,
Gurpreet Singh Vohra - an inactive director whose contract began on 28 Feb 2020 and was terminated on 06 Apr 2023,
Sean Michael Tully - an inactive director whose contract began on 04 Oct 2017 and was terminated on 01 Sep 2021,
Krithik Ranganathan - an inactive director whose contract began on 28 Feb 2020 and was terminated on 01 Oct 2020.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 2/8 Nelson Street, Auckland, 1010 (type: delivery, postal).
Goodman Fielder Oils (Nz) Limited had been using 2/8 Nelson Street, Birkenhead, Auckland as their physical address up to 19 Jan 2018.
Previous names used by the company, as we managed to find at BizDb, included: from 28 May 2013 to 10 Oct 2017 they were called Wilmar Foods (Nz) Limited, from 27 Jan 2011 to 28 May 2013 they were called Sucrogen Foods (Nz) Limited and from 27 Jan 2011 to 28 May 2013 they were called Sucrogen Foods (Nz) Limited.
One entity controls all company shares (exactly 1000001 shares) - Goodman Fielder New Zealand Limited - located at 1010, Auckland.

Addresses

Principal place of activity

2/8 Nelson Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2/8 Nelson Street, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 18 Oct 2017 to 19 Jan 2018

Address #2: 2/8 Nelson Street, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 18 Oct 2017 to 06 Dec 2017

Address #3: 100 Colonial Road, Birkenhead, North Shore City, 0626 New Zealand

Registered & physical address used from 15 Oct 2015 to 18 Oct 2017

Address #4: 60 Colonial Road, Birkenhead, North Shore City, 0626 New Zealand

Registered & physical address used from 27 Jan 2011 to 15 Oct 2015

Contact info
64 9301 6000
18 Feb 2020 Phone
company.secretary@goodmanfielder.com.au
Email
emma.gavin@goodmanfielder.com.au
18 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.goodmanfielder.com
18 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000001

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000001
Entity (NZ Limited Company) Goodman Fielder New Zealand Limited
Shareholder NZBN: 9429000007801
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wilmar Sugar Refining Investments (nz) Limited
Shareholder NZBN: 9429038965760
Company Number: 552848
Birkenhead
Auckland
0626
New Zealand
Entity Wilmar Sugar Refining Investments (nz) Limited
Shareholder NZBN: 9429038965760
Company Number: 552848

Ultimate Holding Company

31 May 2021
Effective Date
Wilmar International Limited
Name
Company
Type
5693848
Ultimate Holding Company Number
SG
Country of origin
Directors

Bernard William Duignan - Director

Appointment date: 22 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 22 May 2019


Seck Guan Pua - Director

Appointment date: 06 Apr 2023

Address: Singapore, 578006 Singapore

Address used since 06 Apr 2023


Gurpreet Singh Vohra - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 06 Apr 2023

Address: Singapore, 259955 Singapore

Address used since 09 Aug 2021

Address: Singapore, 279362 Singapore

Address used since 28 Feb 2020


Sean Michael Tully - Director (Inactive)

Appointment date: 04 Oct 2017

Termination date: 01 Sep 2021

ASIC Name: Goodman Fielder Consumer Foods Pty Limited

Address: Macquarie Park, 2113 Australia

Address: North Sydney, 2060 Australia

Address: Tamarama, Nsw, 2026 Australia

Address used since 04 Oct 2017


Krithik Ranganathan - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 01 Oct 2020

Address: Titirangi, 0604 New Zealand

Address used since 28 Feb 2020


Scott Wallace Weitemeyer - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 28 Feb 2020

ASIC Name: Goodman Fielder Pty Limited

Address: Pinjarra Hills, Qld, 4069 Australia

Address used since 01 Mar 2019

Address: North Sydney, Nsw, 2060 Australia


Aaron David Ashby - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 12 Sep 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2019


David John Donald Anderson - Director (Inactive)

Appointment date: 04 Oct 2017

Termination date: 14 Jun 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Oct 2017


Timothy Hudson Deane - Director (Inactive)

Appointment date: 04 Oct 2017

Termination date: 07 Jan 2019

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 04 Oct 2017


La-mei Teo - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 04 Oct 2017

Address: Singapore, 248728 Singapore

Address used since 20 Jun 2016


Shayne William Rutherford - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 04 Oct 2017

ASIC Name: Wilmar Sugar Australia Limited

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia

Address: Milton, Queensland, 4064 Australia

Address used since 31 Jan 2011


Bernard William Duignan - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 04 Oct 2017

Address: Remuera (as Alternate For La-mei Teo), Auckland, 1050 New Zealand

Address used since 01 Mar 2011


Jean-luc Robert Bohbot - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 04 Oct 2017

Address: Singapore, 598312 Singapore

Address used since 24 Jun 2013


Kenneth John Picard - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Jul 2013

Address: Narrabeen, New South Wales, 2101 Australia

Address used since 27 Jan 2011


Kenneth John Picard - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Jul 2013

Address: Narrabeen, New South Wales, 2101 Australia

Address used since 27 Jan 2011


Ian David Glasson - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Feb 2013

Address: North Sydney, New South Wales, 2060 Australia

Address used since 27 Jan 2011


Ian David Glasson - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Feb 2013

Address: North Sydney, New South Wales, 2060 Australia

Address used since 27 Jan 2011

Nearby companies