Shortcuts

Emerald Foods Limited

Type: NZ Limited Company (Ltd)
9429036942879
NZBN
1130375
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C113210
Industry classification code
Ice Cream Mfg
Industry classification description
Current address
Floor 9, 148 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Apr 2021

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).

Addresses

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

Contact info
64 9 2746168
Phone
enquiries@icecream.co.nz
Email
No website
Website
www.icecream.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 21097139
Entity (NZ Limited Company) Efl Acquisition Limited
Shareholder NZBN: 9429049219210
148 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509
Entity Lqnz1 (efgnz) Limited
Shareholder NZBN: 9429041649015
Company Number: 5626015
Entity Emerald Group Limited
Shareholder NZBN: 9429038542992
Company Number: 662207
Entity Lqnz1 (efgnz) Limited
Shareholder NZBN: 9429041649015
Company Number: 5626015
Entity Emerald Foods Group (nz) Limited
Shareholder NZBN: 9429041649015
Company Number: 5626015
30 Gaunt Street
Auckland
1010
New Zealand
Individual Thompson (jointly), Brent, Faye R D 2 Killinchy
Leeston, Can
Individual Thornton, Faye Rosemarie Killinchy Rd 2
Leeston, Canterbury
Other Null - Paragon Investments Limited
Other Null - Fordia Properties Ltd
Other Null - Emerald Finance Limited
Individual Thornton, Alan Brent Killinchy Rd 2
Leeston, Canterbury
Other Paragon Investments Limited
Other Fordia Properties Ltd
Other Emerald Finance Limited
Entity Emerald Group Limited
Shareholder NZBN: 9429038542992
Company Number: 662207
Entity Paragon Investments Limited
Shareholder NZBN: 9429038616877
Company Number: 645509

Ultimate Holding Company

12 Apr 2021
Effective Date
Walter & Wild Holdings Limited
Name
Ltd
Type
6828715
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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