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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2492100 | |||
| Other (Other) | Campbell Australasia Pty Limited |
North Strathfield New South Wales 2137 Australia |
03 Sep 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Scherzo Pty Limited |
Homebush Nsw 2140, Australia Australia |
03 Sep 1986 - 10 May 2019 |
Ultimate Holding Company
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
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