Fonterra Limited, a registered company, was incorporated on 25 Aug 1998. 9429037784669 is the NZBN it was issued. The company has been managed by 22 directors: Anna Louisa Palairet - an active director whose contract began on 31 Aug 2024,
Peter Daniel Murphy - an active director whose contract began on 31 Jan 2025,
Christopher Kenneth Kane - an active director whose contract began on 31 Jan 2025,
Alan Rudolf Van Der Nagel - an inactive director whose contract began on 29 May 2023 and was terminated on 31 Jan 2025,
Michael Rex Cronin - an inactive director whose contract began on 02 Jul 2021 and was terminated on 31 Aug 2024.
Updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Fonterra Limited had been using 9 Princes Street, Auckland as their registered address up until 02 May 2016.
Other names for the company, as we managed to find at BizDb, included: from 21 Dec 2001 to 08 Jun 2004 they were called Nzmp Limited, from 25 Aug 1998 to 21 Dec 2001 they were called Dairy New Zealand Limited.
A total of 101 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (99.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.99 per cent).
Previous addresses
Address: 9 Princes Street, Auckland New Zealand
Registered & physical address used from 08 Jun 2004 to 02 May 2016
Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland
Physical & registered address used from 17 Apr 2003 to 08 Jun 2004
Address: Level 7, Anchor House, 80 London Street, Hamilton
Registered address used from 12 Apr 2000 to 17 Apr 2003
Address: Level 7, Anchor House, 80 London Street, Hamilton
Physical address used from 25 Aug 1998 to 17 Apr 2003
Basic Financial info
Total number of Shares: 101
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Co-operative Company) | Fonterra Co-operative Group Limited Shareholder NZBN: 9429036748471 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | New Zealand Dairy Board Shareholder NZBN: 9429036304400 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 1998 - |
Ultimate Holding Company
Anna Louisa Palairet - Director
Appointment date: 31 Aug 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Aug 2024
Peter Daniel Murphy - Director
Appointment date: 31 Jan 2025
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 31 Jan 2025
Christopher Kenneth Kane - Director
Appointment date: 31 Jan 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Jan 2025
Alan Rudolf Van Der Nagel - Director (Inactive)
Appointment date: 29 May 2023
Termination date: 31 Jan 2025
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 May 2023
Michael Rex Cronin - Director (Inactive)
Appointment date: 02 Jul 2021
Termination date: 31 Aug 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Jul 2021
Fraser Scott Whineray - Director (Inactive)
Appointment date: 25 May 2020
Termination date: 29 May 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 May 2020
Alan Rudolf Van Der Nagel - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 02 Jul 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 15 Nov 2019
Kelvin Andrew Wickham - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 25 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2015
Robert Jackson Spurway - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 15 Nov 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Jul 2015
Brendon Kevin Connolly - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 30 Jul 2015
Address: The Grange, Singapore, 249633 Singapore
Address used since 25 Aug 2014
Grant Alistair Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 30 Jul 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 04 Apr 2011
Paul David Washer - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 06 Mar 2012
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Aug 2011
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 04 Apr 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 02 Jun 2009
Address: New Plymouth,
Address used since 20 Feb 2009
Guy Michael Cowan - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 20 Feb 2009
Address: St Heliers, Auckland,
Address used since 01 May 2006
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
Graham Robert Stuart - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 16 Oct 2001
Bryce Thomas Houghton - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 22 Nov 2002
Address: Epsom, Auckland,
Address used since 16 Oct 2001
Barry John O'donnell - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 16 Oct 2001
Address: Hamilton,
Address used since 19 May 2000
Ian Walter Ormiston - Director (Inactive)
Appointment date: 25 Aug 1998
Termination date: 19 May 2000
Address: Hamilton,
Address used since 25 Aug 1998
Canpac International Limited
109 Fanshawe Street
Fonterra (delegated Compliance Trading Services) Limited
109 Fanshawe Street
Fonterra Farmer Custodian Limited
109 Fanshawe Street
Fsf Management Company Limited
109 Fanshawe Street
Globaldairytrade Holdings Limited
109 Fanshawe Street
Kotahi Gp Limited
109 Fanshawe Street