Fonterra Equities Limited, a registered company, was started on 26 Feb 1982. 9429032106367 is the NZBN it was issued. This company has been managed by 23 directors: Grant Alistair Duncan - an active director whose contract began on 11 Feb 2013,
Selena Jayne Reid - an active director whose contract began on 06 Oct 2023,
Simon Donald Travers Till - an inactive director whose contract began on 16 Apr 2012 and was terminated on 06 Oct 2023,
Christopher Paul Caldwell - an inactive director whose contract began on 31 Jul 2011 and was terminated on 11 Feb 2013,
Stephan Christian Roger Deschamps - an inactive director whose contract began on 02 Jun 2009 and was terminated on 16 Apr 2012.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Fonterra Equities Limited had been using 9 Princes Street, Auckland as their registered address up until 02 May 2016.
Old names for the company, as we identified at BizDb, included: from 16 Oct 1996 to 16 May 2002 they were called Anchor Investments Limited, from 26 Apr 1989 to 16 Oct 1996 they were called Anchor Marketing Limited and from 26 Feb 1982 to 26 Apr 1989 they were called Anchor Farm Products Marketing Limited.
One entity owns all company shares (exactly 31900000 shares) - Fonterra Co-Operative Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 9 Princes Street, Auckland New Zealand
Registered & physical address used from 08 Jun 2004 to 02 May 2016
Address: Building 103, Leonard Issit Drive, Auckland Airport, Auckland
Physical address used from 15 Apr 2002 to 08 Jun 2004
Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland
Registered address used from 15 Apr 2002 to 08 Jun 2004
Address: Anchor House, 80 London Street, Hamilton
Physical address used from 28 May 1997 to 15 Apr 2002
Address: 7 Hotunui Drive, Mt Wellington, Auckland
Registered address used from 26 Aug 1992 to 15 Apr 2002
Basic Financial info
Total number of Shares: 31900000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31900000 | |||
Entity (NZ Co-operative Company) | Fonterra Co-operative Group Limited Shareholder NZBN: 9429036748471 |
Auckland Central Auckland 1010 New Zealand |
26 Feb 1982 - |
Ultimate Holding Company
Grant Alistair Duncan - Director
Appointment date: 11 Feb 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Selena Jayne Reid - Director
Appointment date: 06 Oct 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Oct 2023
Simon Donald Travers Till - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 06 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2012
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Jul 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Aug 2011
Stephan Christian Roger Deschamps - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 16 Apr 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Jun 2009
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 31 Jul 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 02 Jun 2009
Address: New Plymouth,
Address used since 01 Sep 2007
Paul James Kilgour - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 01 Sep 2007
Address: Mt Albert, Auckland,
Address used since 15 Aug 2005
Guy Michael Cowan - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 01 May 2006
Jason Colin Dale - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 15 Aug 2005
Address: Remuera, Auckland,
Address used since 22 Nov 2002
Graham Robert Stuart - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 16 Oct 2001
Bryce Thomas Houghton - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 22 Nov 2002
Address: Epsom, Auckland,
Address used since 16 Oct 2001
Barry John O'donnell - Director (Inactive)
Appointment date: 18 May 1993
Termination date: 16 Oct 2001
Address: Hamilton,
Address used since 18 May 1993
John Lewis Spencer - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 16 Oct 2001
Address: Parnell, Auckland,
Address used since 01 Mar 1994
Henry William Van Der Heyden - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 16 Oct 2001
Address: Putaruru,
Address used since 21 Feb 2000
Ian Walter Ormiston - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 19 May 2000
Address: R D 3, Hamilton,
Address used since 15 Dec 1998
Douglas William Leeder - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 21 Feb 2000
Address: R D 2, Opotiki,
Address used since 15 Dec 1998
John Douglas Storey - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 15 Dec 1998
Address: R.d.1, Te Awamutu,
Address used since 27 May 1991
Denis Rex Byles - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 07 Sep 1995
Address: R D 5, Otorohanga,
Address used since 31 May 1993
Brian Marcus Haskell - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 28 Feb 1994
Address: Hamilton,
Address used since 27 May 1991
Reginald Graham Calvert - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 20 May 1993
Address: Pukekohe,
Address used since 27 May 1991
Clive Ronald Tichbon - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 30 Apr 1993
Address: Hamilton,
Address used since 21 Jul 1992
Ian Mckenzie Calvert - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 08 Jul 1992
Address: Hamilton,
Address used since 27 May 1991
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
Globaldairytrade Holdings Limited
109 Fanshawe Street
Kotahi Gp Limited
109 Fanshawe Street