Emerald Foods Limited was incorporated on 26 Apr 2001 and issued an NZBN of 9429036942879. This registered LTD company has been supervised by 27 directors: Isileli Tuivanuavou Tupou - an active director whose contract began on 13 Apr 2021,
Paul Rowland Manning - an inactive director whose contract began on 13 Apr 2021 and was terminated on 25 Nov 2022,
Jerry Liu - an inactive director whose contract began on 21 Jul 2017 and was terminated on 13 Apr 2021,
Anthony Fuller Mckenna - an inactive director whose contract began on 24 Jul 2017 and was terminated on 12 Jun 2020,
David Timothy John Whyte - an inactive director whose contract began on 24 Jul 2017 and was terminated on 12 Jun 2020.
According to our information (updated on 02 Apr 2024), the company registered 1 address: Floor 9, 148 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 22 Apr 2021, Emerald Foods Limited had been using Level 5, Bayleys House, 30 Gaunt Street, Auckland as their registered address.
BizDb identified more names for the company: from 26 Apr 2001 to 15 Apr 2004 they were called International Dairy Ventures Limited.
A total of 21097139 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 21097139 shares are held by 1 entity, namely:
Efl Acquisition Limited (an entity) located at 148 Quay Street, Auckland postcode 1010. Emerald Foods Limited is categorised as "Ice cream mfg" (ANZSIC C113210).
Principal place of activity
Mayne Wetherell, Level 5 Bayleys House, 30 Gaunt Stree, Auckland, 1010 New Zealand
Previous addresses
Address: Level 5, Bayleys House, 30 Gaunt Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2020 to 22 Apr 2021
Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 18 Jun 2012 to 11 Sep 2020
Address: Level 5, 14 Viaduct Harbour Avenue, Auckland City New Zealand
Physical & registered address used from 10 Mar 2004 to 18 Jun 2012
Address: Offices Of Markhams Mri Auckland, Level 6, 369 Queen Street, Auckland
Registered & physical address used from 26 Apr 2001 to 10 Mar 2004
Basic Financial info
Total number of Shares: 21097139
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21097139 | |||
Entity (NZ Limited Company) | Efl Acquisition Limited Shareholder NZBN: 9429049219210 |
148 Quay Street Auckland 1010 New Zealand |
14 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Lqnz1 (efgnz) Limited Shareholder NZBN: 9429041649015 Company Number: 5626015 |
03 Jun 2015 - 14 Apr 2021 | |
Entity | Emerald Group Limited Shareholder NZBN: 9429038542992 Company Number: 662207 |
22 Nov 2012 - 03 Jun 2015 | |
Entity | Lqnz1 (efgnz) Limited Shareholder NZBN: 9429041649015 Company Number: 5626015 |
03 Jun 2015 - 14 Apr 2021 | |
Entity | Emerald Foods Group (nz) Limited Shareholder NZBN: 9429041649015 Company Number: 5626015 |
30 Gaunt Street Auckland 1010 New Zealand |
03 Jun 2015 - 14 Apr 2021 |
Individual | Thompson (jointly), Brent, Faye |
R D 2 Killinchy Leeston, Can |
29 Jun 2004 - 29 Jun 2004 |
Individual | Thornton, Faye Rosemarie |
Killinchy Rd 2 Leeston, Canterbury |
29 Jun 2004 - 29 Jun 2004 |
Other | Null - Paragon Investments Limited | 26 Apr 2001 - 07 Feb 2005 | |
Other | Null - Fordia Properties Ltd | 29 Jun 2004 - 07 Feb 2005 | |
Other | Null - Emerald Finance Limited | 26 Apr 2001 - 22 Nov 2012 | |
Individual | Thornton, Alan Brent |
Killinchy Rd 2 Leeston, Canterbury |
29 Jun 2004 - 29 Jun 2004 |
Other | Paragon Investments Limited | 26 Apr 2001 - 07 Feb 2005 | |
Other | Fordia Properties Ltd | 29 Jun 2004 - 07 Feb 2005 | |
Other | Emerald Finance Limited | 26 Apr 2001 - 22 Nov 2012 | |
Entity | Emerald Group Limited Shareholder NZBN: 9429038542992 Company Number: 662207 |
22 Nov 2012 - 03 Jun 2015 | |
Entity | Paragon Investments Limited Shareholder NZBN: 9429038616877 Company Number: 645509 |
29 Jun 2004 - 29 Jun 2004 |
Ultimate Holding Company
Isileli Tuivanuavou Tupou - Director
Appointment date: 13 Apr 2021
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 13 Apr 2021
Paul Rowland Manning - Director (Inactive)
Appointment date: 13 Apr 2021
Termination date: 25 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Apr 2021
Jerry Liu - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 13 Apr 2021
ASIC Name: Nzn Holdings Pty Limited
Address: Melbourne, VIC 3004 Australia
Address used since 21 Jul 2017
Address: 99 Bathurst Street, Sydney, NSW 2000 Australia
Anthony Fuller Mckenna - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 12 Jun 2020
ASIC Name: Nzn Holdings Pty Limited
Address: Hawthorn, Melbourne, VIC 3122 Australia
Address used since 24 Jul 2017
Address: 99 Bathurst Street, Sydney, NSW 2000 Australia
David Timothy John Whyte - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 12 Jun 2020
Address: 91-97 Jervois Road, Sheung Wan, Hong Kong SAR China
Address used since 24 Jul 2017
Trevor Noel Pickard - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 12 Jun 2020
ASIC Name: Nzn Holdings Pty Limited
Address: Sandringham, Vic, 3191 Australia
Address used since 20 Jun 2018
Address: Sydney, NSW 2000 Australia
Mei Yun Colani Li - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 10 Jan 2020
Address: 112 Macdonnell Road, Central, Hong Kong, Hong Kong SAR China
Address used since 08 Jun 2015
Shane Thomas Lamont - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 18 Jun 2018
Address: Whitford, Auckland, 2571 New Zealand
Address used since 28 Aug 2013
Mark Bilton - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 27 Jun 2017
ASIC Name: Thought Patrol Pty Ltd
Address: Sydney, Australia
Address: New South Wales, 2075 Australia
Address used since 15 Aug 2016
Address: Sydney, Australia
Sean Peter Rothsey - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 26 Jun 2017
ASIC Name: Merkin Pastoral Holdings Pty Limited
Address: Noosa Heads, Qld, 4567 Australia
Address used since 03 Jun 2015
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Kenneth Wallis Bugden - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 26 May 2017
Address: Auckland, 1064 New Zealand
Address used since 01 Sep 2015
Anthony Waddell Latimer - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 29 Jun 2016
ASIC Name: Dalrae Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 03 Jun 2015
Address: Mosman, Nsw, 2088 Australia
Diane Shirley Foreman - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 03 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2007
Debbie Ann Gould - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 03 Jun 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 May 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 28 Apr 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 09 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2014
Fraser Morton Brown - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 28 Jul 2014
Address: Rd 4, Albany, 0794 New Zealand
Address used since 04 Jul 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 02 May 2014
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Apr 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 05 Sep 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 24 May 2013
Guy Martin Jacques - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 11 Oct 2012
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 29 Jul 2008
Debbie Ann Gould - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 04 Oct 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Debbie Ann Gould - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 04 Aug 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 May 2011
Debbie Ann Gould - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 08 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Feb 2011
Angela Joan Politis - Director (Inactive)
Appointment date: 22 May 2010
Termination date: 26 Jul 2010
Address: Greenlane, Auckland,
Address used since 22 May 2010
Stewart Grey Alexander - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 20 Feb 2009
Address: Remuera, Auckland,
Address used since 01 Dec 2004
Michael Jeffery Whittaker - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 25 Feb 2004
Address: 1 George Street, Newmarket, Auckland,
Address used since 26 Apr 2001
Alan Brent Thornton - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 30 Sep 2003
Address: Killinchy Rd2, Leeston, Canterbury,
Address used since 26 Apr 2001
James Walker New Zealand Limited
Unit B
Liveland Development Limited
1/39 Lady Ruby Drive
Universal Print & Design Limited
54a Lady Ruby Drive
Universal Print & Management Limited
54 A Lady Ruby Drive
Yamaha Motor Finance New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive
Al Ameen Enterprise Limited
Unit G-57 Cavendish Drive
Aroha Avenue Limited
2/70 Tautari Street
Ginelli And Sons Limited
3 Carole Crescent
Little Island Limited
30 Greenpark Road
Minoo Gelato Limited
1/53 Greenmount Drive
Tip Top Ice Cream Company Limited
113 Carbine Rd