Foodcap International Limited, a registered company, was incorporated on 24 May 2002. 9429036474127 is the number it was issued. This company has been managed by 21 directors: Thomas B. - an active director whose contract began on 01 Oct 2016,
Frank Martin Janssen - an active director whose contract began on 20 Apr 2019,
Lamar S. - an active director whose contract began on 07 May 2019,
Nigel Boyd Foster - an active director whose contract began on 01 Aug 2022,
Stephen Eric Ambler - an inactive director whose contract began on 01 Jan 2014 and was terminated on 30 Sep 2021.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 67 Pah Road, Cockle Bay, Auckland, 2014 (category: registered, physical).
Foodcap International Limited had been using 11A Hargreaves Street, Auckland Central, Auckland as their physical address up until 14 Dec 2021.
A total of 47723143 shares are issued to 54 shareholders (42 groups). The first group includes 194488 shares (0.41%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 47791 shares (0.1%). Finally we have the next share allocation (3066 shares 0.01%) made up of 1 entity.
Previous addresses
Address: 11a Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Physical & registered address used from 03 Jul 2014 to 14 Dec 2021
Address: Lynch Phibbs Ltd, Level 5, 60 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 07 Oct 2004 to 03 Jul 2014
Address: C/- Lynch Phibbs Limited, Level 2, 60 Parnell Road, Parnell, Auckland
Physical & registered address used from 17 Feb 2004 to 07 Oct 2004
Address: Level 3 8a Cleveland Road, Parnell, Auckland
Registered & physical address used from 28 Apr 2003 to 17 Feb 2004
Address: C/- Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland
Physical & registered address used from 24 May 2002 to 28 Apr 2003
Basic Financial info
Total number of Shares: 47723143
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 194488 | |||
Individual | Wilding, Timothy |
Rd 4 Cheviot 7384 New Zealand |
06 Oct 2023 - |
Shares Allocation #2 Number of Shares: 47791 | |||
Other (Other) | D & M Morton Pty Limited |
Victoria 3181 Australia |
06 Oct 2023 - |
Shares Allocation #3 Number of Shares: 3066 | |||
Individual | Wilding, Katie |
St Albans Christchurch 8052 New Zealand |
06 Oct 2023 - |
Shares Allocation #4 Number of Shares: 222222 | |||
Individual | Kelly, Anthony Charles Wilson |
Victoria 3274 Australia |
06 Oct 2023 - |
Shares Allocation #5 Number of Shares: 15224 | |||
Individual | Heyward, Anne |
Christchurch 8014 New Zealand |
06 Oct 2023 - |
Shares Allocation #6 Number of Shares: 3823 | |||
Entity (NZ Limited Company) | Foodcap Trustees Limited Shareholder NZBN: 9429031934688 |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2010 - |
Shares Allocation #7 Number of Shares: 2222222 | |||
Entity (NZ Limited Company) | Mad Partners Limited Shareholder NZBN: 9429032608199 |
Parnell Auckland 1052 New Zealand |
25 Jan 2023 - |
Shares Allocation #8 Number of Shares: 2222222 | |||
Entity (NZ Limited Company) | Aeh Limited Shareholder NZBN: 9429039355867 |
Riccarton Christchurch 8011 New Zealand |
25 Nov 2013 - |
Shares Allocation #9 Number of Shares: 72763 | |||
Individual | Wallace, James |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Individual | Hargreaves, Margaret |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Individual | Hargreaves, Gerald |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Shares Allocation #10 Number of Shares: 23579 | |||
Individual | Wilding, Katie |
St Albans Christchurch 8052 New Zealand |
06 Oct 2023 - |
Shares Allocation #11 Number of Shares: 59713 | |||
Individual | Morris, John |
Cheviot 7381 New Zealand |
06 Oct 2023 - |
Shares Allocation #12 Number of Shares: 59714 | |||
Individual | Macfarlane, Charles |
Cheviot 7384 New Zealand |
06 Oct 2023 - |
Shares Allocation #13 Number of Shares: 117061 | |||
Individual | Heyward, Anne |
Christchurch 8014 New Zealand |
06 Oct 2023 - |
Shares Allocation #14 Number of Shares: 210876 | |||
Individual | Wilding, Robin |
Tauranga 3116 New Zealand |
06 Oct 2023 - |
Shares Allocation #15 Number of Shares: 559513 | |||
Individual | Hargreaves, Margaret |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Individual | Wallace, James |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Individual | Hargreaves, Gerald |
Temuka 7985 New Zealand |
06 Oct 2023 - |
Shares Allocation #16 Number of Shares: 625758 | |||
Individual | Williams, Hamish Beetham Nolan |
Rd 3 Gisborne New Zealand |
27 Jul 2006 - |
Shares Allocation #17 Number of Shares: 1055278 | |||
Individual | Wilding, Timothy |
Rd 4 Cheviot 7384 New Zealand |
06 Oct 2023 - |
Shares Allocation #18 Number of Shares: 183744 | |||
Individual | Kelly, Lachlan |
575 Glenthompson-caramut Rd, Caramut Victoria 3274 Australia |
06 Oct 2023 - |
Individual | Kelly, Bowes |
575 Glenthompson-caramut Rd, Caramut Victoria 3274 Australia |
06 Oct 2023 - |
Individual | Kelly, Harry |
575 Glenthompson-caramut Rd, Caramut Victoria 3274 Australia |
06 Oct 2023 - |
Shares Allocation #19 Number of Shares: 367488 | |||
Other (Other) | D & M Morton Pty Limited |
Victoria 3181 Australia |
06 Oct 2023 - |
Shares Allocation #20 Number of Shares: 698227 | |||
Individual | Jamieson, Anna |
Victoria 3271 Australia |
06 Oct 2023 - |
Individual | Jamieson, Robert |
Victoria 3271 Australia |
06 Oct 2023 - |
Shares Allocation #21 Number of Shares: 734976 | |||
Other (Other) | Coomete Holdings Pty Limited |
Hexham Victoria 3273 Australia |
06 Oct 2023 - |
Shares Allocation #22 Number of Shares: 918720 | |||
Other (Other) | Ebare Pty Ltd |
Victoria 3271 Australia |
06 Oct 2023 - |
Shares Allocation #23 Number of Shares: 1065716 | |||
Other (Other) | Dkk Pty Limited As Trustee For Dk & Ac Superannuation Fund |
575 Glenthompson-caramut Rd, Caramut Victoria 3274 Australia |
06 Oct 2023 - |
Shares Allocation #24 Number of Shares: 1763943 | |||
Individual | Kelly, Anthony Charles Wilson |
Victoria 3274 Australia |
06 Oct 2023 - |
Shares Allocation #25 Number of Shares: 367488 | |||
Other (Other) | Dkk Pty Limited As Trustee Of Top Mark Trust |
575 Glenthompson-caramut Rd, Caramut Victoria 3274 Australia |
06 Oct 2023 - |
Shares Allocation #26 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Mad Partners Limited Shareholder NZBN: 9429032608199 |
Parnell Auckland 1052 New Zealand |
25 Jan 2023 - |
Shares Allocation #27 Number of Shares: 5000000 | |||
Other (Other) | Windward Farm Services Limited Partnership |
Christchurch Central Christchurch 8013 New Zealand |
22 Sep 2022 - |
Shares Allocation #28 Number of Shares: 5453220 | |||
Other (Other) | Windward Farm Services Limited Partnership |
Christchurch Central Christchurch 8013 New Zealand |
22 Sep 2022 - |
Shares Allocation #29 Number of Shares: 327083 | |||
Entity (NZ Limited Company) | Foodcap Trustees Limited Shareholder NZBN: 9429031934688 |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2010 - |
Shares Allocation #30 Number of Shares: 204166 | |||
Entity (NZ Limited Company) | Foodcap Trustees Limited Shareholder NZBN: 9429031934688 |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2010 - |
Shares Allocation #31 Number of Shares: 981249 | |||
Entity (NZ Limited Company) | Foodcap Trustees Limited Shareholder NZBN: 9429031934688 |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2010 - |
Shares Allocation #32 Number of Shares: 3475271 | |||
Entity (NZ Limited Company) | Aeh Limited Shareholder NZBN: 9429039355867 |
Riccarton Christchurch 8011 New Zealand |
25 Nov 2013 - |
Shares Allocation #33 Number of Shares: 3650568 | |||
Entity (NZ Limited Company) | Aeh Limited Shareholder NZBN: 9429039355867 |
Riccarton Christchurch 8011 New Zealand |
25 Nov 2013 - |
Shares Allocation #34 Number of Shares: 712927 | |||
Individual | Douglas, Suzanne Marie |
Rd 2 Aongatete 3178 New Zealand |
08 Oct 2020 - |
Entity (NZ Limited Company) | Sr Tga Trustee 2015 Limited Shareholder NZBN: 9429041849941 |
Tauranga 3110 New Zealand |
08 Oct 2020 - |
Shares Allocation #35 Number of Shares: 373552 | |||
Individual | Kemp, Susan Rosemary |
1 Peel Street Gisborne 4010 New Zealand |
27 Jul 2006 - |
Entity (NZ Limited Company) | Mcw Trustees Limited Shareholder NZBN: 9429041347249 |
Gisborne 4010 New Zealand |
13 May 2016 - |
Individual | Kemp, Gerald Bruce |
1 Peel Street Gisborne 4010 New Zealand |
30 Jul 2004 - |
Shares Allocation #36 Number of Shares: 194683 | |||
Entity (NZ Limited Company) | Foodcap Trustees Limited Shareholder NZBN: 9429031934688 |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2010 - |
Shares Allocation #37 Number of Shares: 1788179 | |||
Entity (NZ Limited Company) | Huiarua Limited Shareholder NZBN: 9429040283852 |
Gisborne |
30 Jul 2004 - |
Shares Allocation #38 Number of Shares: 3422061 | |||
Entity (NZ Limited Company) | R K Palmer Limited Shareholder NZBN: 9429036910700 |
Tauranga 3110 New Zealand |
24 May 2002 - |
Shares Allocation #39 Number of Shares: 938642 | |||
Individual | Mayne, Robert |
Parnell Auckland 1052 New Zealand |
13 Feb 2020 - |
Individual | Mayne, Philippa Diedre |
Parnell Auckland 1052 New Zealand |
10 Feb 2020 - |
Individual | Mayne, Barbara |
Parnell Auckland 1052 New Zealand |
27 Jul 2006 - |
Shares Allocation #40 Number of Shares: 445590 | |||
Individual | Beavis, Julian |
Milford Auckland 0620 New Zealand |
10 Apr 2017 - |
Shares Allocation #41 Number of Shares: 396887 | |||
Individual | Whyte, Vaughan |
Woodend Woodend 7610 New Zealand |
29 Jun 2011 - |
Shares Allocation #42 Number of Shares: 1543450 | |||
Individual | Williams, Hamish Beetham Nolan |
Rd 3 Gisborne New Zealand |
27 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Roger Keith |
Tanners Point Katikati New Zealand |
30 Jul 2004 - 11 Apr 2012 |
Entity | Ageless You Limited Shareholder NZBN: 9429037974282 Company Number: 881232 |
29 Aug 2012 - 31 Mar 2014 | |
Entity | Foodbranz Limited Shareholder NZBN: 9429036776528 Company Number: 1160951 |
Addington Christchurch 8024 New Zealand |
30 Jul 2004 - 06 Oct 2023 |
Entity | Foodbranz Limited Shareholder NZBN: 9429036776528 Company Number: 1160951 |
Addington Christchurch 8024 New Zealand |
30 Jul 2004 - 06 Oct 2023 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Maloney, Connor Michael |
3975 Bluche Switzerland |
07 May 2019 - 01 Mar 2022 |
Entity | Selwyn Investment Nz Limited Shareholder NZBN: 9429031283311 Company Number: 3216566 |
22 Dec 2010 - 03 Dec 2013 | |
Entity | Selwyn Investment Co Limited Shareholder NZBN: 9429040364735 Company Number: 138741 |
27 Jul 2006 - 22 Dec 2010 | |
Entity | Burwood Investment Consulting Limited Shareholder NZBN: 9429040019291 Company Number: 200800 |
24 May 2002 - 30 Jul 2004 | |
Entity | Delifresh Holdings Limited Shareholder NZBN: 9429037974282 Company Number: 881232 |
29 Aug 2012 - 31 Mar 2014 | |
Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
05 Apr 2016 - 10 Feb 2020 |
Entity | Selwyn Investment Co Limited Shareholder NZBN: 9429040364735 Company Number: 138741 |
03 Dec 2013 - 29 Aug 2016 | |
Entity | Aorangi Laboratories Limited Shareholder NZBN: 9429040313696 Company Number: 145768 |
30 Jul 2004 - 01 Aug 2005 | |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Entity | Aorangi Laboratories Limited Shareholder NZBN: 9429040313696 Company Number: 145768 |
30 Jul 2004 - 01 Aug 2005 | |
Individual | Christie, Colin Dean |
1 Peel Street Gisborne 4010 New Zealand |
01 Nov 2010 - 13 May 2016 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Individual | Beavis, Serena |
Rd 4 Albany 0794 New Zealand |
29 Jun 2011 - 01 Mar 2022 |
Other | Nutrien Ag Solutions Limited |
Melbourne Victoria 3000 Australia |
30 Jul 2004 - 01 Mar 2022 |
Other | Nutrien Ag Solutions Limited |
Melbourne Victoria 3000 Australia |
30 Jul 2004 - 01 Mar 2022 |
Individual | Maloney, Connor Michael |
3975 Bluche Switzerland |
07 May 2019 - 01 Mar 2022 |
Individual | Maloney, Connor Michael |
3975 Bluche Switzerland |
07 May 2019 - 01 Mar 2022 |
Individual | Maloney, Connor Michael |
3975 Bluche Switzerland |
07 May 2019 - 01 Mar 2022 |
Individual | Bush, Peter Joseph |
Auckland 1010 New Zealand |
11 Apr 2012 - 08 Oct 2020 |
Individual | Mayne, Alan |
Parnell Auckland 1052 New Zealand |
27 Jul 2006 - 13 Feb 2020 |
Individual | Palmer, Sheryl Ada |
Rd 2 Katikati |
24 May 2002 - 07 May 2019 |
Entity | Selwyn Investment Co Limited Shareholder NZBN: 9429040364735 Company Number: 138741 |
03 Dec 2013 - 29 Aug 2016 | |
Individual | Bunt, Lyall |
Remuera Auckland New Zealand |
30 Jul 2004 - 05 Apr 2016 |
Entity | Delifresh Holdings Limited Shareholder NZBN: 9429037974282 Company Number: 881232 |
29 Aug 2012 - 31 Mar 2014 | |
Individual | Palmer, David Tarrant |
Saint Johns Auckland 1072 New Zealand |
08 Oct 2020 - 16 Oct 2020 |
Individual | Grey, Neville John |
Auckland 1010 New Zealand |
11 Apr 2012 - 08 Oct 2020 |
Individual | Sandlant, Anthony Clive |
Auckland 1010 New Zealand |
11 Apr 2012 - 08 Oct 2020 |
Entity | Selwyn Investment Co Limited Shareholder NZBN: 9429040364735 Company Number: 138741 |
27 Jul 2006 - 22 Dec 2010 | |
Entity | Tenderland Limited Shareholder NZBN: 9429038968822 Company Number: 551722 |
24 May 2002 - 30 Jul 2004 | |
Individual | Ricketts, Geoffrey |
Parnell Auckland |
30 Jul 2004 - 01 Aug 2005 |
Entity | Selwyn Investment Nz Limited Shareholder NZBN: 9429031283311 Company Number: 3216566 |
22 Dec 2010 - 03 Dec 2013 | |
Individual | Stannard, Richard William |
Gisborne New Zealand |
30 Jul 2004 - 01 Nov 2010 |
Individual | Clarke, Mervyn |
88 Anzac Ave Auckalnd |
30 Jul 2004 - 01 Aug 2005 |
Entity | Anuga Properties Limited Shareholder NZBN: 9429039072399 Company Number: 518612 |
24 May 2002 - 30 Jul 2004 | |
Entity | Tenderland Limited Shareholder NZBN: 9429038968822 Company Number: 551722 |
24 May 2002 - 30 Jul 2004 | |
Entity | Anuga Properties Limited Shareholder NZBN: 9429039072399 Company Number: 518612 |
24 May 2002 - 30 Jul 2004 | |
Entity | Burwood Investment Consulting Limited Shareholder NZBN: 9429040019291 Company Number: 200800 |
24 May 2002 - 30 Jul 2004 | |
Individual | Mayne, Alan |
Parnell Auckland 1052 New Zealand |
27 Jul 2006 - 13 Feb 2020 |
Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
05 Apr 2016 - 10 Feb 2020 |
Thomas B. - Director
Appointment date: 01 Oct 2016
Address: Paradise Valley, Arizona, 85253 United States
Address used since 01 Oct 2016
Frank Martin Janssen - Director
Appointment date: 20 Apr 2019
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 20 Apr 2019
Lamar S. - Director
Appointment date: 07 May 2019
Address: Bentonville, Ar, 72712 United States
Address used since 07 May 2019
Nigel Boyd Foster - Director
Appointment date: 01 Aug 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Aug 2022
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: 07 Dec 2012
Termination date: 25 Sep 2019
Address: Gisborne, RD 3 New Zealand
Address used since 07 Dec 2012
Mark James Stewart - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 16 May 2019
Address: Rd2, Darfield, Canterbury, RD2 New Zealand
Address used since 07 Dec 2012
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: 07 Dec 2012
Termination date: 16 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Dec 2012
Colin Dean Christie - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 29 Nov 2013
Address: Gisborne, 4010 New Zealand
Address used since 07 Dec 2012
Timothy Wilding - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 24 Sep 2013
Address: Rd, Parnassus, . New Zealand
Address used since 10 Jun 2011
Clyde Charles Daly - Director (Inactive)
Appointment date: 24 May 2002
Termination date: 02 Jul 2012
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 24 May 2002
Hamish Beetham Nolan Williams - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 02 Jul 2012
Address: Rd 3, Gisborne,
Address used since 06 Jul 2007
Timothy Dunlop Gibson - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 18 May 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Mar 2011
Roger Keith Palmer - Director (Inactive)
Appointment date: 24 May 2002
Termination date: 10 Feb 2012
Address: Tanners Point, Katikati,
Address used since 24 May 2002
Andrew David Harris - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 17 Feb 2009
Address: 12 Mendip Road, Parnassus, North Canterbury,
Address used since 29 Jan 2003
Jonathan Dean Court Bisley - Director (Inactive)
Appointment date: 24 May 2002
Termination date: 12 May 2008
Address: Parnell, Auckland,
Address used since 24 May 2002
Benjamin Thomas Gough - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 15 Apr 2008
Address: Cnr Kilmore & Cranmer Sq, Christchurch,
Address used since 06 Jul 2007
Sandra Anne Keay - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 20 Dec 2005
Address: Fairfield, Dunedin,
Address used since 23 May 2005
John Baird Mcconnon - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 20 Dec 2005
Address: Waitati, Dunedin,
Address used since 12 Sep 2003
Richard Clifford Sudell - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 29 Jun 2005
Address: Freemans Bay, Auckland,
Address used since 29 Jan 2003
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