Shortcuts

Fonterra (middle East) Limited

Type: NZ Limited Company (Ltd)
9429036995356
NZBN
1118347
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 May 2016

Fonterra (Middle East) Limited, a registered company, was registered on 23 Feb 2001. 9429036995356 is the number it was issued. This company has been run by 15 directors: Grant Alistair Duncan - an active director whose contract began on 11 Feb 2013,
Richard Thomas Whiteman - an active director whose contract began on 29 Aug 2023,
Christopher Errington Rowe - an inactive director whose contract began on 31 Jan 2021 and was terminated on 29 Aug 2023,
Paul David Washer - an inactive director whose contract began on 11 Apr 2011 and was terminated on 31 Jan 2021,
Christopher Paul Caldwell - an inactive director whose contract began on 11 Apr 2011 and was terminated on 11 Feb 2013.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Fonterra (Middle East) Limited had been using 9 Princes Street, Auckland as their physical address up to 02 May 2016.
Old names for this company, as we found at BizDb, included: from 23 Feb 2001 to 18 Oct 2004 they were named Fonterra Foods Limited.
A single entity owns all company shares (exactly 100 shares) - Fonterra (International) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 9 Princes Street, Auckland New Zealand

Physical & registered 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, Solicitors, 6th, Floor, Huddart Parker, Bldg, Post Office Sq , Wellington

Physical & registered address used from 23 Feb 2001 to 10 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fonterra (international) Limited
Shareholder NZBN: 9429037984656
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532
Entity Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532

Ultimate Holding Company

17 Jul 2019
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


Richard Thomas Whiteman - Director

Appointment date: 29 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2023


Christopher Errington Rowe - Director (Inactive)

Appointment date: 31 Jan 2021

Termination date: 29 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Jan 2021


Paul David Washer - Director (Inactive)

Appointment date: 11 Apr 2011

Termination date: 31 Jan 2021

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 01 Aug 2011


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 11 Apr 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 11 Apr 2011


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 11 Apr 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


Kamal Kishore Gupta - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 11 Apr 2011

Address: 39 Mount Seni Rise, Singapore 276957, Singapore,

Address used since 02 Jun 2009


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: 23 Feb 2001

Termination date: 29 Aug 2002

Address: Roseneath, Wellington,

Address used since 23 Feb 2001


Gregory Francis Arthur - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 29 Aug 2002

Address: Seatoun, Wellington,

Address used since 23 Feb 2001

Nearby companies