Fonterra Ingredients Limited, a registered company, was incorporated on 18 Jan 1988. 9429039566805 is the New Zealand Business Number it was issued. The company has been supervised by 20 directors: Grant Alistair Duncan - an active director whose contract began on 18 Oct 2016,
Brendan Martin Ryan - an active director whose contract began on 16 Jan 2019,
Lukas Jean-Baptiste Paravicini - an inactive director whose contract began on 18 Oct 2016 and was terminated on 16 Jan 2019,
Robert Jackson Spurway - an inactive director whose contract began on 12 Sep 2016 and was terminated on 18 Oct 2016,
Kelvin Andrew Wickham - an inactive director whose contract began on 12 Sep 2016 and was terminated on 18 Oct 2016.
Updated on 30 Mar 2022, the BizDb data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Fonterra Ingredients Limited had been using 9 Princes Street, Auckland as their physical address until 02 May 2016.
Previous names for this company, as we managed to find at BizDb, included: from 08 Apr 2002 to 16 Feb 2016 they were called Nzm (Dairy Holdings) Limited, from 18 Jan 1988 to 08 Apr 2002 they were called New Zealand Dairy Products Limited.
A single entity controls all company shares (exactly 10 shares) - Fonterra Equities Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 9 Princes Street, Auckland New Zealand
Physical & registered address used from 08 Jun 2004 to 02 May 2016
Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland
Registered & physical address used from 06 Aug 2002 to 08 Jun 2004
Address: Pastoral House, 25 The Terrace, Wellington
Physical address used from 20 Dec 1996 to 06 Aug 2002
Address: Nz Dairy Board, Pastoral House, 23-27 The Terrace, Wellington
Registered address used from 20 Dec 1996 to 06 Aug 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 11 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Fonterra Equities Limited Shareholder NZBN: 9429032106367 |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Brands Limited Shareholder NZBN: 9429036633555 Company Number: 1187224 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 1988 - 27 Feb 2018 |
Ultimate Holding Company
Grant Alistair Duncan - Director
Appointment date: 18 Oct 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Oct 2016
Brendan Martin Ryan - Director
Appointment date: 16 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Jan 2019
Lukas Jean-baptiste Paravicini - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 16 Jan 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Oct 2016
Robert Jackson Spurway - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 18 Oct 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 12 Sep 2016
Kelvin Andrew Wickham - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 18 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Sep 2016
Grant Alistair Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 12 Sep 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Lukas Jean-baptiste Paravicini - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 12 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Nov 2014
Kamal Kishore Gupta - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 29 Sep 2014
Address: 39 Mount Seni Rise, Singapore 276957, Singapore,
Address used since 02 Jun 2009
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2011
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 31 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: 15 Aug 2005
Termination date: 01 Sep 2007
Address: Mt Albert, Auckland,
Address used since 15 Aug 2005
Jason Colin Dale - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 15 Aug 2005
Address: Remuera, Auckland,
Address used since 22 Nov 2002
Graham Robert Stuart - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 05 Apr 2002
Bryce Thomas Houghton - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 22 Nov 2002
Address: Epsom, Auckland,
Address used since 05 Apr 2002
John Charles Kennedy-good - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 05 Apr 2002
Address: Lower Hutt,
Address used since 31 Aug 1988
Lloyd Anthony James Kavanagh - Director (Inactive)
Appointment date: 22 Sep 1998
Termination date: 05 Apr 2002
Address: Kelburn, Wellington,
Address used since 22 Sep 1998
Timothy Dunlop Gibson - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 21 Sep 1998
Address: Karori, Wellington,
Address used since 30 Mar 1998
John Bernard Murray - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 30 Mar 1998
Address: Wellington,
Address used since 31 Aug 1988
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