Shortcuts

Fonterra Tm Limited

Type: NZ Limited Company (Ltd)
9429036794195
NZBN
1157956
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Sep 2018

Fonterra Tm Limited was incorporated on 21 Aug 2001 and issued a number of 9429036794195. The registered LTD company has been supervised by 14 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 16 Apr 2012 and was terminated on 06 Oct 2023,
Christopher Paul Caldwell - an inactive director whose contract began on 23 Mar 2011 and was terminated on 11 Feb 2013,
Stephan Christian Roger Deschamps - an inactive director whose contract began on 02 Jun 2009 and was terminated on 16 Apr 2012.
As stated in our database (last updated on 21 Mar 2024), this company filed 1 address: 109 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Until 21 Sep 2018, Fonterra Tm Limited had been using 109 Fanshawe Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by this company: from 21 Aug 2001 to 10 Mar 2005 they were named Fonterra Brands Limited.
A total of 100 shares are issued 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: 109 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 May 2016 to 21 Sep 2018

Address: 9 Princes Street, Auckland New Zealand

Registered & physical address used from 08 Jun 2004 to 02 May 2016

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

Registered & physical address used from 10 Oct 2002 to 08 Jun 2004

Address: C/- Parks, Level 6, 1 Post Office Square, Huddart Parker Building, Wellington

Registered & physical address used from 21 Aug 2001 to 10 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: July

Annual return last filed: 27 Jun 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

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
Directors

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: 16 Apr 2012

Termination date: 06 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2012


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


Stephan Christian Roger Deschamps - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 16 Apr 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Jun 2009


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 23 Mar 2011

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 01 Jun 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: 30 Jun 2006

Termination date: 01 Sep 2007

Address: Mt Albert, Auckland,

Address used since 30 Jun 2006


Jason Colin Dale - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 30 Jun 2006

Address: Epsom, Auckland,

Address used since 01 May 2006


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


Graham Robert Stuart - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 29 Aug 2002


Bryce Thomas Houghton - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 22 Nov 2002

Address: Epsom, Auckland,

Address used since 29 Aug 2002


Alastair Mckenzie Boyle - Director (Inactive)

Appointment date: 21 Aug 2001

Termination date: 29 Aug 2002

Address: Roseneath, Wellington,

Address used since 21 Aug 2001


Gregory Francis Arthur - Director (Inactive)

Appointment date: 21 Aug 2001

Termination date: 29 Aug 2002

Address: Seatoun, Wellington,

Address used since 21 Aug 2001

Nearby companies