Foodcap Trustees Limited, a registered company, was registered on 10 Sep 2009. 9429031934688 is the number it was issued. The company has been supervised by 10 directors: Frank Martin Janssen - an active director whose contract started on 15 Jan 2020,
Stephen Eric Ambler - an inactive director whose contract started on 01 Jan 2014 and was terminated on 30 Sep 2021,
Hamish Beetham Nolan Williams - an inactive director whose contract started on 30 Nov 2009 and was terminated on 25 Sep 2019,
Mark James Stewart - an inactive director whose contract started on 25 Feb 2013 and was terminated on 01 May 2019,
David Tarrant Palmer - an inactive director whose contract started on 15 Nov 2013 and was terminated on 27 Mar 2019.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 67 Pah Road, Cockle Bay, Auckland, 2014 (type: registered, physical).
Foodcap Trustees Limited had been using 11A Hargreaves Street, Auckland Central, Auckland as their physical address until 14 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Foodcap International Limited - located at 2014, Cockle Bay, Auckland.
Previous addresses
Address: 11a Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Physical & registered address used from 20 Feb 2015 to 14 Dec 2021
Address: 21 Hargreaves St, Victoria Park, Auckland, 1142 New Zealand
Registered & physical address used from 02 Oct 2013 to 20 Feb 2015
Address: 61c Hugo Johnston Drive, Penrose, Auckland New Zealand
Registered & physical address used from 10 Sep 2009 to 02 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Foodcap International Limited Shareholder NZBN: 9429036474127 |
Cockle Bay Auckland 2014 New Zealand |
10 Sep 2009 - |
Ultimate Holding Company
Frank Martin Janssen - Director
Appointment date: 15 Jan 2020
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 15 Jan 2020
Stephen Eric Ambler - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 30 Sep 2021
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 27 Jul 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Jan 2014
Hamish Beetham Nolan Williams - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 25 Sep 2019
Address: Rd3, Gisborne, 4073 New Zealand
Address used since 28 Sep 2015
Mark James Stewart - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 01 May 2019
Address: Windwhistle Rd, Rd2, Darfield, Canterbury Rd2, 7572 New Zealand
Address used since 28 Sep 2015
David Tarrant Palmer - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 27 Mar 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 15 Nov 2013
Richard Gifford Lawrence - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 16 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2013
Timothy Wilding - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 29 Nov 2013
Address: Parnassus, Rd,
Address used since 30 Nov 2009
Colin Dean Christie - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 29 Nov 2013
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 25 Feb 2013
Clyde Charles Daly - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 04 Mar 2013
Address: Rd3, Cambridge 3495,
Address used since 30 Nov 2009
Roger Keith Palmer - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 22 Nov 2012
Address: Tanners Point, Katikati,
Address used since 10 Sep 2009
Ongoing Web Limited
13 Hargreaves Street
Minke Developments Limited
11 Hargreaves Street
Shanahan Architects Limited
11 Hargreaves Street
Alliance Printers Limited
5-7 Hargreave Street
Strata Securities Limited
Level 4
Sgh Sunshine Limited
Level 4, The Learning Wave House