Shortcuts

Fonterra (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040089218
NZBN
191954
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 May 2016

Fonterra (New Zealand) Limited, a registered company, was launched on 09 Nov 1971. 9429040089218 is the NZ business number it was issued. This company has been supervised by 18 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 23 Mar 2011 and was terminated on 11 Feb 2013,
Paul David Washer - an inactive director whose contract began on 23 Mar 2011 and was terminated on 06 Mar 2012.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Fonterra (New Zealand) Limited had been using 9 Princes Street, Auckland as their registered address until 02 May 2016.
Past names used by the company, as we established at BizDb, included: from 01 Feb 2002 to 01 Feb 2004 they were called Nzmp New Zealand Limited, from 30 May 1997 to 01 Feb 2002 they were called New Zealand Dairy Ingredients Limited and from 25 Aug 1992 to 30 May 1997 they were called Riverlea Dairies Limited.
A total of 13965744 shares are allocated to 2 shareholders (2 groups). The first group includes 13965743 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address: 9 Princes Street, Auckland, 1010 New Zealand

Registered address used from 13 Apr 2015 to 02 May 2016

Address: 9 Princes Street, Auckland New Zealand

Physical address used from 08 Jun 2004 to 02 May 2016

Address: 9 Princes Street, Auckland New Zealand

Registered address used from 08 Jun 2004 to 13 Apr 2015

Address: 103 Leonard Isitt Drive, Auckland Airport, Auckland

Registered & physical address used from 01 Feb 2002 to 08 Jun 2004

Address: Anchor House, 80 London Street, Hamilton

Physical address used from 29 May 1997 to 01 Feb 2002

Address: 80 London Street,, Hamilton.

Registered address used from 29 May 1997 to 01 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 13965744

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13965743
Entity (NZ Limited Company) Fonterra Limited
Shareholder NZBN: 9429037784669
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

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: 23 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 23 Mar 2011


Paul David Washer - Director (Inactive)

Appointment date: 23 Mar 2011

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: 30 Jun 2006

Termination date: 23 Mar 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


David Kent Mallinson - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 23 Mar 2011

Address: Glen Iris, Victoria 3146, Australia,

Address used since 02 Jun 2009


Guy Roper - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 02 Jun 2009

Address: New Plymouth,

Address used since 01 Sep 2007


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


Guy Michael Cowan - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 30 Jun 2006

Address: St Heliers, 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: 13 May 1993

Termination date: 16 Oct 2001

Address: Hamilton,

Address used since 13 May 1993


John Lewis Spencer - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 16 Oct 2001

Address: Parnell, Auckland,

Address used since 01 Mar 1994


Brian Marcus Haskell - Director (Inactive)

Appointment date: 27 May 1991

Termination date: 28 Feb 1994

Address: Hamilton,

Address used since 27 May 1991


Clive Ronald Tichbon - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 30 Apr 1993

Address: Hamilton,

Address used since 21 Jul 1992


Ian Mckenzie Calvert - Director (Inactive)

Appointment date: 27 May 1991

Termination date: 08 Jul 1992

Address: Hamilton,

Address used since 27 May 1991

Nearby companies