Shortcuts

Fonterra (international) Limited

Type: NZ Limited Company (Ltd)
9429037984656
NZBN
878927
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 May 2016

Fonterra (International) Limited was launched on 23 Oct 1997 and issued a business number of 9429037984656. The registered LTD company has been run by 16 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 06 Mar 2012 and was terminated on 29 Aug 2023,
Christopher Paul Caldwell - an inactive director whose contract began on 17 Mar 2011 and was terminated on 11 Feb 2013,
Paul David Washer - an inactive director whose contract began on 02 Jun 2009 and was terminated on 06 Mar 2012.
According to BizDb's information (last updated on 25 Apr 2024), the company registered 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 02 May 2016, Fonterra (International) Limited had been using 9 Princes Street, Auckland as their registered address.
BizDb found other names for the company: from 16 May 2002 to 01 Mar 2004 they were named Nzmp (International) Limited, from 23 Oct 1997 to 16 May 2002 they were named Milk Products Holdings (International) Limited.
A total of 502041940 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 502041940 shares are held by 1 entity, namely:
Fonterra Limited (an entity) located at Auckland Central, Auckland postcode 1010.

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 23 May 2002 to 08 Jun 2004

Address: Pastoral House, 25 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 23 May 2002

Address: Pastoral House, 25 The Terrace, Wellington

Physical address used from 23 Oct 1997 to 23 May 2002

Financial Data

Basic Financial info

Total number of Shares: 502041940

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: 502041940
Entity (NZ Limited Company) Fonterra Limited
Shareholder NZBN: 9429037784669
Auckland Central
Auckland
1010
New Zealand

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: 06 Mar 2012

Termination date: 29 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2012


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 17 Mar 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: 17 Mar 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 May 2002

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 16 May 2002


Bryce Thomas Houghton - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 22 Nov 2002

Address: Epsom, Auckland,

Address used since 16 May 2002


Peter Martin Schuyt - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 16 May 2002

Address: Karori, Wellington,

Address used since 23 Oct 1997


Christopher John David Moller - Director (Inactive)

Appointment date: 18 Nov 1997

Termination date: 16 May 2002

Address: Days Bay, Wellington,

Address used since 18 Nov 1997


David Pilkington - Director (Inactive)

Appointment date: 13 Oct 2000

Termination date: 16 May 2002

Address: Khandallah, Wellington,

Address used since 13 Oct 2000


Peter Andrew Cowan - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 12 Sep 2000

Address: Khandallah, Wellington,

Address used since 23 Oct 1997

Nearby companies