Foodbranz Limited, a registered company, was started on 01 Oct 2001. 9429036776528 is the NZ business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. This company has been run by 6 directors: Timothy Wilding - an active director whose contract started on 01 Oct 2001,
Hamish Beetham Nolan Williams - an active director whose contract started on 01 Oct 2001,
Linda Louise Murphy - an inactive director whose contract started on 06 Jul 2006 and was terminated on 11 Feb 2022,
Benjamin Thomas Gough - an inactive director whose contract started on 01 Oct 2001 and was terminated on 07 Aug 2020,
Andrew David Harris - an inactive director whose contract started on 27 May 2002 and was terminated on 30 Apr 2006.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Foodbranz Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 28 Apr 2021.
A total of 9266498 shares are issued to 26 shareholders (19 groups). The first group includes 1788968 shares (19.31%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 63318 shares (0.68%). Finally we have the next share allocation (708133 shares 7.64%) made up of 2 entities.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Jan 2018 to 28 Apr 2021
Address: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Mar 2015 to 04 Jan 2018
Address: C/o Buddle Findlay, Level 4, 83 Victoria Street, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Apr 2014 to 06 Mar 2015
Address: C/- Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch New Zealand
Registered & physical address used from 01 Oct 2001 to 24 Apr 2014
Basic Financial info
Total number of Shares: 9266498
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1788968 | |||
Individual | Kelly, Anthony Charles Wilson |
Caramut Victoria 3274 Australia |
14 Sep 2010 - |
Shares Allocation #2 Number of Shares: 63318 | |||
Individual | Wilding, Edwin Peter |
R D 1 Queenstown New Zealand |
26 Nov 2003 - |
Shares Allocation #3 Number of Shares: 708133 | |||
Individual | Jamieson, Anna Louise |
Darlington Victoria 3271 Australia |
29 Nov 2010 - |
Individual | Jamieson, Robert Ian Clive |
Darlington Victoria 3271 Australia |
29 Nov 2010 - |
Shares Allocation #4 Number of Shares: 186351 | |||
Individual | Kelly, Bowes Angus |
575 Glenthompson Road Caramut, Victoria 3274 Australia |
29 Nov 2010 - |
Individual | Kelly, Lachlan John |
575 Glenthompson Road Caramut, Victoria 3274 Australia |
29 Nov 2010 - |
Individual | Kelly, Harry James |
575 Glenthompson Road Caramut, Victoria 3274 Australia |
29 Nov 2010 - |
Shares Allocation #5 Number of Shares: 745403 | |||
Other (Other) | Coomete Holdings Pty Limited |
Hexham Victoria 3273 Australia |
14 Oct 2010 - |
Shares Allocation #6 Number of Shares: 1080835 | |||
Other (Other) | Dkk Pty Limited |
Warrnambool Victoria 3280 Australia |
14 Sep 2010 - |
Shares Allocation #7 Number of Shares: 567451 | |||
Individual | Wallace, James Leybourne |
Marchwiel Timaru 7910 New Zealand |
15 May 2014 - |
Individual | Hargreaves, Gerald Alastair Henry |
Hanging Rock Road R D 21, Geraldine 7991 New Zealand |
01 Oct 2001 - |
Individual | Hargreaves, Margaret Susan |
Hanging Rock Road R D 21, Geraldine 7991 New Zealand |
15 May 2014 - |
Shares Allocation #8 Number of Shares: 372702 | |||
Other (Other) | D & M Morton Pty Limited |
Prahran Victoria 3181 Australia |
27 Oct 2010 - |
Shares Allocation #9 Number of Shares: 372702 | |||
Other (Other) | Dkk Pty Limited |
Warrnambool Victoria 3280 Australia |
14 Sep 2010 - |
Shares Allocation #10 Number of Shares: 931754 | |||
Other (Other) | Ebare Pty Limited |
Camperdown Victoria 3260 Australia |
14 Sep 2010 - |
Shares Allocation #11 Number of Shares: 207011 | |||
Individual | Murphy, Linda Louise |
Huntsbury Christchurch 8022 New Zealand |
02 Jul 2009 - |
Individual | Avery, Roger |
Westmorland Christchurch 8025 New Zealand |
02 Jul 2009 - |
Individual | Bennett, Philip Howard |
Huntsbury Christchurch 8022 New Zealand |
02 Jul 2009 - |
Shares Allocation #12 Number of Shares: 60561 | |||
Individual | Macfarlane, Charles |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch New Zealand |
13 Feb 2007 - |
Shares Allocation #13 Number of Shares: 60560 | |||
Individual | Morris, John |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch New Zealand |
13 Feb 2007 - |
Shares Allocation #14 Number of Shares: 118722 | |||
Other (Other) | Anne Heyward |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch 8011 New Zealand |
13 Feb 2007 - |
Shares Allocation #15 Number of Shares: 59361 | |||
Individual | Palmer, Judith Margaret |
Rd 1 Tahawai 3177 New Zealand |
13 Feb 2007 - |
Shares Allocation #16 Number of Shares: 23913 | |||
Individual | Wilding, Katie |
Parnassus New Zealand |
13 Dec 2005 - |
Shares Allocation #17 Number of Shares: 213868 | |||
Individual | Wilding, Robin |
Rd 4 Cheviot 7384 New Zealand |
26 Nov 2003 - |
Shares Allocation #18 Number of Shares: 1070249 | |||
Individual | Wilding, Timothy |
Parnassus |
01 Oct 2001 - |
Shares Allocation #19 Number of Shares: 634636 | |||
Individual | Williams, Hamish Beetham Nolan |
Rd 3 Gisborne |
01 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winstone Harris -, Harris Family |
Parnassus |
26 Nov 2003 - 10 Feb 2006 |
Individual | Hadlee, Martin John |
Styx Mill Country Club Belfast 8005 New Zealand |
10 Feb 2006 - 19 Apr 2023 |
Individual | Buchan, John Alexander Shepherd |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Individual | Hadlee, Martin John |
Styx Mill Country Club Belfast 8005 New Zealand |
10 Feb 2006 - 19 Apr 2023 |
Individual | Gough, Benjamin Thomas |
Fendalton Christchurch 8052 New Zealand |
01 Oct 2001 - 19 Apr 2023 |
Individual | Buchan, John Alexander Shepherd |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Individual | Buchan, John Alexander Shepherd |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Individual | Buchan, John Alexander Shepherd |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Individual | Satterthwaite, Gina Louise |
Leader Road Waiau Rd, North Canterbury |
01 Oct 2001 - 19 Apr 2023 |
Individual | Satterthwaite, Gina Louise |
Leader Road Waiau Rd, North Canterbury |
01 Oct 2001 - 19 Apr 2023 |
Individual | Gough, Benjamin Thomas |
Fendalton Christchurch 8052 New Zealand |
01 Oct 2001 - 19 Apr 2023 |
Individual | Gough, Benjamin Thomas |
Fendalton Christchurch 8052 New Zealand |
01 Oct 2001 - 19 Apr 2023 |
Individual | Gough, Benjamin Thomas |
Fendalton Christchurch 8052 New Zealand |
01 Oct 2001 - 19 Apr 2023 |
Entity | Pasta Vera Limited Shareholder NZBN: 9429036937493 Company Number: 1131369 |
26 Nov 2003 - 13 Feb 2007 | |
Entity | One Tree Hill Limited Shareholder NZBN: 9429040362595 Company Number: 138787 |
26 Nov 2003 - 10 Feb 2006 | |
Entity | Pasta Vera Limited Shareholder NZBN: 9429036937493 Company Number: 1131369 |
26 Nov 2003 - 13 Feb 2007 | |
Entity | One Tree Hill Limited Shareholder NZBN: 9429040362595 Company Number: 138787 |
26 Nov 2003 - 10 Feb 2006 |
Timothy Wilding - Director
Appointment date: 01 Oct 2001
Address: Parnassus, 7384 New Zealand
Address used since 01 Oct 2001
Hamish Beetham Nolan Williams - Director
Appointment date: 01 Oct 2001
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 01 Oct 2001
Linda Louise Murphy - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 11 Feb 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Apr 2014
Benjamin Thomas Gough - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 07 Aug 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Mar 2012
Andrew David Harris - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 30 Apr 2006
Address: Parnassus,
Address used since 27 May 2002
Gina Louise Satterthwaite - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 27 May 2002
Address: Leader Road, Waiau Rd, North Canterbury,
Address used since 01 Oct 2001
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Cheam Properties Limited
119 Blenheim Road
Chim Chim Ip Limited
119 Blenheim Road
Health Professional Services Limited
109 Blenheim Road
Kendons Qc6 Limited
119 Blenheim Road
Lynch Trustees Limited
119 Blenheim Road
Robertson Commercial Limited
119 Blenheim Road