New Food Coatings (New Zealand) Limited, a registered company, was launched on 19 Oct 1999. 9429037457686 is the number it was issued. The company has been managed by 11 directors: Steven Graeme Pedersen - an active director whose contract began on 18 Feb 2013,
Brian J. - an active director whose contract began on 31 Aug 2021,
John S. - an inactive director whose contract began on 19 Oct 1999 and was terminated on 31 Aug 2021,
Lindsay David Mcgregor - an inactive director whose contract began on 31 Jan 2012 and was terminated on 14 Jan 2013,
Keith Frederick Shelvey - an inactive director whose contract began on 20 Jul 2012 and was terminated on 03 Jan 2013.
New Food Coatings (New Zealand) Limited had been using Level 11, Kpmg Centre, 9 Princess Street, Auckland as their physical address up until 24 Feb 2004.
Previous addresses
Address: Level 11, Kpmg Centre, 9 Princess Street, Auckland
Physical & registered address used from 03 Sep 2002 to 24 Feb 2004
Address: Hadlee Kippenberger & Partners, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch
Physical address used from 12 Aug 2001 to 03 Sep 2002
Address: K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Aug 2001 to 03 Sep 2002
Address: K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch
Physical address used from 12 Aug 2001 to 12 Aug 2001
Address: K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 12 Aug 2001
Basic Financial info
Total number of Shares: 15000100
Annual return filing month: October
Financial report filing month: July
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000100 | |||
Other (Other) | New Food Coatings Pty Limited |
Wetherill Park 2164 Australia |
19 Oct 1999 - |
Ultimate Holding Company
Steven Graeme Pedersen - Director
Appointment date: 18 Feb 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 Nov 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Nov 2016
Brian J. - Director
Appointment date: 31 Aug 2021
John S. - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 31 Aug 2021
Address: Wheaton, Il 60187, United States
Address used since 19 Oct 1999
Lindsay David Mcgregor - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 14 Jan 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Jan 2012
Keith Frederick Shelvey - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 03 Jan 2013
Address: Castle Hill, Nsw 2154, Australia
Address used since 20 Jul 2012
Julian Yee - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 08 Jul 2012
Address: Christchurch, 8025 New Zealand
Address used since 19 Oct 1999
Laurie Powell - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 31 Jan 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Oct 1999
John Alan Taylor - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 26 May 2009
Address: Sathorn 1, South Sathorn Rd, Bangkok, 101020, Thailand,
Address used since 25 Jan 2008
Randolph Emil Breschini - Director (Inactive)
Appointment date: 23 Aug 2006
Termination date: 25 Jan 2008
Address: Apt 26e, Bangkok, 10110 Thailand,
Address used since 23 Aug 2006
Frederick Bain Thomas - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 15 May 2006
Address: Armadale, Vic 3143, Australia,
Address used since 24 Apr 2002
Colin Warwick Hamilton - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 24 Apr 2002
Address: Paddington, Sydney, Nsw 2021, Australia,
Address used since 19 Oct 1999
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
Kpmg Trustee Limited
C/- Kpmg
Campari New Zealand Limited
C/- Kpmg
Klasse Limited
C/- Kpmg
Cerese Holdings (n.z.) Limited
C/- Kpmg