Shortcuts

Fonterra Pggrc Limited

Type: NZ Limited Company (Ltd)
9429036229420
NZBN
1258764
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 May 2016

Fonterra Pggrc Limited was started on 06 Dec 2002 and issued an NZ business number of 9429036229420. This registered LTD company has been run by 11 directors: Grant Alistair Duncan - an active director whose contract started on 11 Feb 2013,
Jeremy Paul Hill - an active director whose contract started on 03 Mar 2020,
Mark Piper - an inactive director whose contract started on 02 Feb 2018 and was terminated on 03 Mar 2020,
Jason Paul Minkhorst - an inactive director whose contract started on 02 Jun 2009 and was terminated on 02 Feb 2018,
Christopher Paul Caldwell - an inactive director whose contract started on 23 Mar 2011 and was terminated on 11 Feb 2013.
According to our database (updated on 08 Apr 2024), the company registered 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 02 May 2016, Fonterra Pggrc Limited had been using 9 Princes Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fonterra Equities Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 9 Princes Street, Auckland, 1010 New Zealand

Registered address used from 13 Apr 2015 to 02 May 2016

Address: 9 Princes Street, Auckland New Zealand

Physical address used from 09 Jun 2004 to 02 May 2016

Address: 9 Princes Street, Auckland New Zealand

Registered address used from 09 Jun 2004 to 13 Apr 2015

Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland

Registered & physical address used from 06 Dec 2002 to 09 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Enterprises Limited
Shareholder NZBN: 9429036640201
Company Number: 1186024
Auckland Central
Auckland
1010
New Zealand
Entity Fonterra Corporate Research And Development Limited
Shareholder NZBN: 9429036469369
Company Number: 1215279
Entity Vialactia Biosciences (nz) Limited
Shareholder NZBN: 9429037519483
Company Number: 972488
Entity Fonterra Enterprises Limited
Shareholder NZBN: 9429036640201
Company Number: 1186024
Auckland Central
Auckland
1010
New Zealand
Entity Fonterra Corporate Research And Development Limited
Shareholder NZBN: 9429036469369
Company Number: 1215279
Entity Vialactia Biosciences (nz) Limited
Shareholder NZBN: 9429037519483
Company Number: 972488

Ultimate Holding Company

21 Jul 1991
Effective Date
Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Grant Alistair Duncan - Director

Appointment date: 11 Feb 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Feb 2013


Jeremy Paul Hill - Director

Appointment date: 03 Mar 2020

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 03 Mar 2020


Mark Piper - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 03 Mar 2020

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 02 Feb 2018


Jason Paul Minkhorst - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 02 Feb 2018

Address: Raglan, 3225 New Zealand

Address used since 06 Aug 2014


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 23 Mar 2011


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 23 Mar 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: 06 Dec 2002

Termination date: 15 Aug 2005

Address: Remuera, Auckland,

Address used since 06 Dec 2002


Graham Robert Stuart - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 06 Dec 2002

Nearby companies