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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fonterra Equities Limited Shareholder NZBN: 9429032106367 |
Auckland Central Auckland 1010 New Zealand |
08 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Enterprises Limited Shareholder NZBN: 9429036640201 Company Number: 1186024 |
Auckland Central Auckland 1010 New Zealand |
31 Oct 2016 - 08 Jun 2018 |
Entity | Fonterra Corporate Research And Development Limited Shareholder NZBN: 9429036469369 Company Number: 1215279 |
06 Dec 2002 - 28 Apr 2011 | |
Entity | Vialactia Biosciences (nz) Limited Shareholder NZBN: 9429037519483 Company Number: 972488 |
28 Apr 2011 - 31 Oct 2016 | |
Entity | Fonterra Enterprises Limited Shareholder NZBN: 9429036640201 Company Number: 1186024 |
Auckland Central Auckland 1010 New Zealand |
31 Oct 2016 - 08 Jun 2018 |
Entity | Fonterra Corporate Research And Development Limited Shareholder NZBN: 9429036469369 Company Number: 1215279 |
06 Dec 2002 - 28 Apr 2011 | |
Entity | Vialactia Biosciences (nz) Limited Shareholder NZBN: 9429037519483 Company Number: 972488 |
28 Apr 2011 - 31 Oct 2016 |
Ultimate Holding Company
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
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