Fonterra (North Asia) Limited, a registered company, was started on 17 Jun 2004. 9429035330127 is the NZBN it was issued. This company has been supervised by 13 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 15 Dec 2015 and was terminated on 06 Oct 2023,
Kelvin Andrew Wickham - an inactive director whose contract began on 21 Mar 2013 and was terminated on 15 Dec 2015,
Christopher Paul Caldwell - an inactive director whose contract began on 31 Mar 2011 and was terminated on 21 Mar 2013.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Fonterra (North Asia) Limited had been using 9 Princes Street, Auckland as their physical address until 02 May 2016.
Previous names for this company, as we identified at BizDb, included: from 10 Nov 2005 to 02 Nov 2015 they were called Fonterra Brands (China Holdings) Limited, from 17 Jun 2004 to 10 Nov 2005 they were called New Zealand Milk (China) Limited.
One entity owns all company shares (exactly 100 shares) - New Zealand Milk (International) Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: 9 Princes Street, Auckland New Zealand
Physical & registered address used from 17 Jun 2004 to 02 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: July
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 |
Auckland Central Auckland 1010 New Zealand |
17 Jun 2004 - |
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: 15 Dec 2015
Termination date: 06 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2015
Kelvin Andrew Wickham - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 15 Dec 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2015
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 21 Mar 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2011
Peter Paul Coppes - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 11 Feb 2013
Address: North Ulumuqi Road, Shanghai, 200040 China
Address used since 06 Mar 2012
Tian Lye Tan - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 06 Mar 2012
Address: Bishan Street 13, Singapore 570188, Singapore,
Address used since 29 Jul 2009
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 31 Mar 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 29 Jul 2009
Address: New Plymouth,
Address used since 20 Feb 2009
Guy Michael Cowan - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 20 Feb 2009
Address: St Heliers, Auckland,
Address used since 01 May 2006
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
Jason Colin Dale - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 15 Aug 2005
Address: Remuera, Auckland,
Address used since 17 Jun 2004
Graham Robert Stuart - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 17 Jun 2004
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