Shortcuts

Foodcap Trustees Limited

Type: NZ Limited Company (Ltd)
9429031934688
NZBN
2319789
Company Number
Registered
Company Status
Current address
67 Pah Road
Cockle Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 14 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Foodcap International Limited
Shareholder NZBN: 9429036474127
Cockle Bay
Auckland
2014
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodcap International Limited
Name
Ltd
Type
1214416
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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