Shortcuts

Campbell Foods (n Z) Limited

Type: NZ Limited Company (Ltd)
9429039700131
NZBN
316387
Company Number
Registered
Company Status
Current address
Level 1, 61-73 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 17 Jul 2012

Campbell Foods (N Z) Limited was started on 03 Sep 1986 and issued an NZ business identifier of 9429039700131. The registered LTD company has been managed by 29 directors: Andrew James Ridler - an active director whose contract began on 31 Jul 2019,
Andrew James Ridler - an active director whose contract began on 05 Aug 2019,
Mads Waagepetersen - an inactive director whose contract began on 23 May 2018 and was terminated on 05 Aug 2019,
Philip Restall - an inactive director whose contract began on 31 Jul 2017 and was terminated on 23 May 2018,
Andrew James Ridler - an inactive director whose contract began on 08 Nov 2013 and was terminated on 01 Aug 2017.
According to our data (last updated on 03 Jun 2025), the company uses 1 address: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (category: physical, service).
Until 17 Jul 2012, Campbell Foods (N Z) Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb identified past names for the company: from 21 Mar 1989 to 29 Nov 1994 they were named Campbell's Foods (N.z.) Limited, from 19 Dec 1986 to 21 Mar 1989 they were named Baco Foods (N.z.) Limited and from 03 Sep 1986 to 19 Dec 1986 they were named Arata Holdings Limited.
A total of 2492100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2492100 shares are held by 1 entity, namely:
Campbell Australasia Pty Limited (an other) located at North Strathfield, New South Wales postcode 2137.

Addresses

Previous addresses

Address: Level 2, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 15 Sep 2003 to 17 Jul 2012

Address: Level 2, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 29 May 2003 to 17 Jul 2012

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: Level 1, 308 Great South Road, Greenlane, Auckland

Physical address used from 01 Aug 2001 to 15 Sep 2003

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 01 Aug 2001 to 29 May 2003

Address: Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City

Registered address used from 29 Aug 1995 to 01 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 2492100

Annual return filing month: July

Financial report filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2492100
Other (Other) Campbell Australasia Pty Limited North Strathfield
New South Wales
2137
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Scherzo Pty Limited Homebush
Nsw 2140, Australia

Australia

Ultimate Holding Company

23 Dec 2019
Effective Date
Asia Snacking I Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Andrew James Ridler - Director

Appointment date: 31 Jul 2019

ASIC Name: Arnott's Biscuits Limited

Address: New South Wales, 2093 Australia

Address used since 31 Jul 2019

Address: North Strathfield, 2137 Australia


Andrew James Ridler - Director

Appointment date: 05 Aug 2019

ASIC Name: Arnott's Biscuits Limited

Address: New South Wales, 2093 Australia

Address used since 31 Jul 2019

Address: North Strathfield, 2137 Australia


Mads Waagepetersen - Director (Inactive)

Appointment date: 23 May 2018

Termination date: 05 Aug 2019

ASIC Name: Arnott's Biscuits Limited

Address: Balgowlah Heights Nsw, 2093 Australia

Address used since 23 May 2018

Address: North Strathfield, Sydney, Nsw, 2137 Australia


Philip Restall - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 23 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Jul 2017


Andrew James Ridler - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 01 Aug 2017

ASIC Name: Arnotts Biscuits Holdings Pty Ltd

Address: North Strathfield, 2137 Australia

Address: Esplanade, Seaforth, NSW 2092 Australia

Address used since 08 Nov 2013

Address: North Strathfield, 2137 Australia


Simon Paul Moran - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 26 Aug 2015

Address: Abbotsford, N S W 2046, Australia

Address used since 31 Oct 2006


Ronald Bousimon - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 31 Jul 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Jan 2014


Michael Enright - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 08 Nov 2013

Address: Mosman, Sydney Nsw, 2088 Australia

Address used since 15 Sep 2010


Stephen Alexander Forde - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 20 Dec 2012

Address: Orakei, Auckland, 1071,

Address used since 10 Oct 2008


Andrew James Ridler - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 15 Sep 2010

Address: Mosman, Nsw 2088,

Address used since 16 Feb 2007


Alex Martin Boden - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 10 Oct 2008

Address: St Heliers, Auckland,

Address used since 01 May 2007


David Ewan Foulstone - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 30 Apr 2007

Address: Mission Bay, Auckland,

Address used since 31 Oct 2006


David Laurence Durandt - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 15 Feb 2007

Address: Balgowiah Heights, Nsw 2093, Australia,

Address used since 26 Jul 2004


Michael Douglas Watt - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 31 Oct 2006

Address: Parnell, Auckland, New Zealand,

Address used since 17 Mar 2006


Michael Douglas Watt - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 31 Oct 2006

Address: Parnell, Auckland,

Address used since 31 Oct 2006


Alan Taylor - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 26 Jul 2004

Address: Mosman, N S W 2088, Australia,

Address used since 13 Jul 2001


Colin Lennox Petrie - Director (Inactive)

Appointment date: 20 Apr 2004

Termination date: 26 Jul 2004

Address: Mount Eden, Auckland,

Address used since 20 Apr 2004


Andrew Clarke - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 11 Nov 2003

Address: Remuera, Auckland,

Address used since 14 May 2003


John Anthony Doumani - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 14 May 2003

Address: Darling Point, N S W 2027, Australia,

Address used since 25 Jul 2000


Michael Anthony Ryan - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 23 Sep 2002

Address: Parnell, Auckland,

Address used since 25 Jul 2002


David Allan Mathews - Director (Inactive)

Appointment date: 29 Nov 1999

Termination date: 03 Aug 2001

Address: Dolls Point, N S W 2219, Australia,

Address used since 29 Nov 1999


Jeremy Jacob Fingerman - Director (Inactive)

Appointment date: 25 Aug 1997

Termination date: 09 Aug 2000

Address: Double Bay, Nsw 2028, Australia,

Address used since 25 Aug 1997


Soma Kumarasamy Somasundaram - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 29 Nov 1999

Address: Glen Iris, Victoria 3146, Australia,

Address used since 11 Sep 1997


Michael William O'brien - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 30 Apr 1998

Address: Templestowe, Victoria 3106, Australia,

Address used since 13 Oct 1992


Tony Ramadan - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 25 Aug 1997

Address: Wheelers Hill 3150, Melbourne, Australia,

Address used since 01 Aug 1991


Thomas Michael Algeo - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 25 Aug 1997

Address: Victoria 3101, Australia,

Address used since 13 Oct 1992


Francis Martin Thrasher - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 13 Oct 1992

Address: Brampton, Ontario L6w 2e6, Canada,

Address used since 01 Aug 1991


Phillip Thomas Mullen - Director (Inactive)

Appointment date: 21 Dec 1988

Termination date: 25 Sep 1992

Address: Rowville Lakes, Melbourne 3178, Australia,

Address used since 21 Dec 1988


Peter James Maher - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 13 Mar 1992

Address: Royal Oak, Auckland, New Zealand,

Address used since 01 Aug 1991

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway