Shortcuts

Fonterra Limited

Type: NZ Limited Company (Ltd)
9429037784669
NZBN
920718
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 02 May 2016

Fonterra Limited, a registered company, was incorporated on 25 Aug 1998. 9429037784669 is the NZBN it was issued. The company has been managed by 19 directors: Michael Rex Cronin - an active director whose contract began on 02 Jul 2021,
Alan Rudolf Van Der Nagel - an active director whose contract began on 29 May 2023,
Fraser Scott Whineray - an inactive director whose contract began on 25 May 2020 and was terminated on 29 May 2023,
Alan Rudolf Van Der Nagel - an inactive director whose contract began on 15 Nov 2019 and was terminated on 02 Jul 2021,
Kelvin Andrew Wickham - an inactive director whose contract began on 30 Jul 2015 and was terminated on 25 May 2020.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: physical, service).
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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
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
Shares Allocation #2 Number of Shares: 1
Entity (NZ Unlimited Company) New Zealand Dairy Board
Shareholder NZBN: 9429036304400
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Rex Cronin - Director

Appointment date: 02 Jul 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Jul 2021


Alan Rudolf Van Der Nagel - Director

Appointment date: 29 May 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 May 2023


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

Nearby companies