Dairy Industry Superannuation Scheme Trustee Limited, a registered company, was registered on 23 Mar 1999. 9429037632540 is the New Zealand Business Number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company has been categorised. The company has been supervised by 24 directors: Mark Albert Apiata-Wade - an active director whose contract started on 23 Mar 1999,
David William Charles Scott - an active director whose contract started on 31 Mar 2003,
Andrew Keith Williams - an active director whose contract started on 01 Jun 2006,
Timothy Patrick Mcguinness - an active director whose contract started on 12 Feb 2007,
Patrice Diane Wynen - an active director whose contract started on 01 Mar 2008.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 2897, Wellington, 6140 (category: postal, office).
Dairy Industry Superannuation Scheme Trustee Limited had been using Level 8, Pwc Tower, 113-119 The Terrace, Wellington as their registered address until 11 Sep 2018.
A total of 14 shares are allocated to 14 shareholders (14 groups). The first group includes 1 share (7.14%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (7.14%). Lastly the third share allotment (1 share 7.14%) made up of 1 entity.
Principal place of activity
Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 8, Pwc Tower, 113-119 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 10 Nov 2010 to 11 Sep 2018
Address #2: Mercer (n.z.) Limited, Level 8, Pwc Tower, 113-119 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 13 Mar 2009 to 10 Nov 2010
Address #3: Mercer (n.z.) Limited, Level 10, Gen-i Tower, 109 Featherston Street, Wellington 6011
Physical & registered address used from 01 Dec 2007 to 13 Mar 2009
Address #4: Mercer Human Resource Consulting Limited, Level 10, Gen-i Tower, 109 Featherston Street, Wellington
Registered address used from 06 Dec 2002 to 06 Dec 2002
Address #5: Mercer Human Resource Consulting, Level 10 Gen-i Tower, 109 Featherston Street, Wellington
Registered address used from 06 Dec 2002 to 01 Dec 2007
Address #6: Mercer Human Resource Consulting, Level 10, Gen-i Tower, 109 Featherston Street, Wellington
Physical address used from 06 Dec 2002 to 06 Dec 2002
Address #7: Level 15, 25 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 06 Dec 2002
Address #8: William M Mercer Limited, Level 10, A M P House, 109 Featherston Street, Wellington
Physical address used from 15 Dec 1999 to 06 Dec 2002
Address #9: Level 15, 25 The Terrace, Wellington
Registered address used from 15 Dec 1999 to 12 Apr 2000
Address #10: Level 15, 25 The Terrace, Wellington
Physical address used from 15 Dec 1999 to 15 Dec 1999
Basic Financial info
Total number of Shares: 14
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Co-operative Company) | Westland Dairy Company Limited Shareholder NZBN: 9429040276236 |
Hokitika 7810 New Zealand |
23 Mar 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fonterra Brands (new Zealand) Limited Shareholder NZBN: 9429034603017 |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tip Top Ice Cream Company Limited Shareholder NZBN: 9429040225470 |
Mt Wellington Auckland 1060 New Zealand |
03 Apr 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Goodman Fielder New Zealand Limited Shareholder NZBN: 9429000007801 |
65 Main Highway Ellerslie, Auckland |
13 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lactanol Limited Shareholder NZBN: 9429040690841 |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2023 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Waiu Dairy General Partner Limited |
Kawerau 3192 New Zealand |
15 Nov 2023 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Dfe Pharma (nz) Limited Shareholder NZBN: 9429034323045 |
Rd 29 Hawera 4679 New Zealand |
11 Oct 2006 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rd1 Limited Shareholder NZBN: 9429032106794 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2006 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Alto Packaging Limited Shareholder NZBN: 9429034028896 |
Pukete Hamilton 3200 New Zealand |
10 Jun 2009 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Canpac International Limited Shareholder NZBN: 9429000040396 |
Hamilton |
23 Mar 1999 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity | Milktest Nz Lp |
1026 Victoria Street Hamilton 3204 Null |
06 Oct 2014 - |
Shares Allocation #12 Number of Shares: 1 | |||
Entity (NZ Co-operative Company) | The Tatua Co-operative Dairy Company Limited Shareholder NZBN: 9429040152035 |
Tatuanui Morrinsville 3374 New Zealand |
23 Mar 1999 - |
Shares Allocation #13 Number of Shares: 1 | |||
Entity (NZ Co-operative Company) | Fonterra Co-operative Group Limited Shareholder NZBN: 9429036748471 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 1999 - |
Shares Allocation #14 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fonterra Limited Shareholder NZBN: 9429037784669 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Research Centre Limited Shareholder NZBN: 9429039136121 Company Number: 498627 |
23 Mar 1999 - 08 Jul 2016 | |
Entity | Meadow Fresh Nz Limited Shareholder NZBN: 9429040317373 Company Number: 145019 |
23 Mar 1999 - 11 Oct 2006 | |
Entity | South Auckland Independent Testing Society Limited Company Number: 264842 |
23 Mar 1999 - 06 Oct 2014 | |
Entity | Fonterra Research Centre Limited Shareholder NZBN: 9429039136121 Company Number: 498627 |
23 Mar 1999 - 08 Jul 2016 | |
Entity | New Zealand Dairy Foods Limited Shareholder NZBN: 9429040741345 Company Number: 45065 |
23 Mar 1999 - 11 Oct 2006 | |
Entity | The Lactose Company Of New Zealand Limited Shareholder NZBN: 9429040174648 Company Number: 170352 |
23 Mar 1999 - 26 Mar 2012 | |
Entity | Gisborne Milk Co-op Limited (in Liq) Shareholder NZBN: 9429040284149 Company Number: 151331 |
23 Mar 1999 - 13 Feb 2008 | |
Entity | New Zealand Dairy Foods Limited Shareholder NZBN: 9429040741345 Company Number: 45065 |
23 Mar 1999 - 11 Oct 2006 | |
Entity | Nds Fuel Limited Shareholder NZBN: 9429036469321 Company Number: 1215335 |
27 Nov 2003 - 25 Jun 2013 | |
Entity | The Lactose Company Of New Zealand Limited Shareholder NZBN: 9429040174648 Company Number: 170352 |
23 Mar 1999 - 26 Mar 2012 | |
Entity | Nds Fuel Limited Shareholder NZBN: 9429036469321 Company Number: 1215335 |
27 Nov 2003 - 25 Jun 2013 | |
Entity | South Auckland Independent Testing Society Limited Company Number: 264842 |
23 Mar 1999 - 06 Oct 2014 | |
Entity | Gisborne Milk Co-op Limited (in Liq) Shareholder NZBN: 9429040284149 Company Number: 151331 |
23 Mar 1999 - 13 Feb 2008 | |
Entity | Meadow Fresh Nz Limited Shareholder NZBN: 9429040317373 Company Number: 145019 |
23 Mar 1999 - 11 Oct 2006 |
Mark Albert Apiata-wade - Director
Appointment date: 23 Mar 1999
Address: Horotiu, Hamilton, 3288 New Zealand
Address used since 18 Oct 2011
David William Charles Scott - Director
Appointment date: 31 Mar 2003
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Nov 2015
Andrew Keith Williams - Director
Appointment date: 01 Jun 2006
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 May 2014
Timothy Patrick Mcguinness - Director
Appointment date: 12 Feb 2007
Address: Tawa, Wellington, 5028 New Zealand
Address used since 12 Feb 2007
Patrice Diane Wynen - Director
Appointment date: 01 Mar 2008
Address: Morrinsville, 3300 New Zealand
Address used since 18 Oct 2011
Bruce John Kerr - Director
Appointment date: 21 Mar 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Mar 2011
Susan Elizabeth Pinny - Director
Appointment date: 18 Apr 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 18 Apr 2023
Rochelle Tina Price - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 14 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2022
Bonita Michele Mccarthy - Director (Inactive)
Appointment date: 05 Aug 2019
Termination date: 31 Dec 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 05 Aug 2019
Mark Friso Van Zon - Director (Inactive)
Appointment date: 08 Sep 2018
Termination date: 20 May 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Sep 2018
Andrea Jane Lawton - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 07 Sep 2018
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Aug 2017
Karen Louise Duffy - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 08 Feb 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Aug 2016
Debra Maree Marshall - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 31 Jul 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 18 Oct 2011
Anthony Gordon Wilding - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 29 Oct 2010
Address: R D 2, Tirau, 3485,
Address used since 01 Nov 2009
Derek John Vincent - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 08 Apr 2008
Address: Trentham, Upper Hutt 5018,
Address used since 18 Mar 2008
Guy Roper - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 29 Feb 2008
Address: New Plymouth,
Address used since 12 May 2000
Jennifer Rose Kerr - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 01 Aug 2007
Address: Hamilton,
Address used since 02 Aug 2006
Peter John Robertson - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 12 Feb 2007
Address: Woburn, Lower Hutt,
Address used since 01 Oct 1999
Andrew Steele - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 02 Aug 2006
Address: Epsom, Auckland,
Address used since 01 Oct 2003
Neil William Walker - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 31 May 2006
Address: Hawera,
Address used since 23 Mar 1999
Richard Charles Booth - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 30 Jun 2003
Address: Titoki, Northland,
Address used since 23 Mar 1999
Selwyn James Cooper - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 28 Feb 2003
Address: Khandallah, Wellington,
Address used since 23 Mar 1999
Donald Alexander Clark - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 11 Feb 2000
Address: Remuera, Auckland,
Address used since 23 Mar 1999
Ian Charles Kuperus - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 05 Aug 1999
Address: Khandallah, Wellington,
Address used since 23 Mar 1999
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison
Ae Nominees Limited
Level 5, 10 Customhouse Quay
Bureau Specialised Insurance Agency Limited
206 Eastbourne Street
Ports Retirement Trustee Limited
Level 5
Pss Trustees Limited
Level 2
Shell New Zealand Pensions Limited
3 Queens Wharf
Whai Rawa Fund Limited
Level 7