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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13965743 | |||
Entity (NZ Limited Company) | Fonterra Limited Shareholder NZBN: 9429037784669 |
Auckland Central Auckland 1010 New Zealand |
09 Nov 1971 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Unlimited Company) | New Zealand Dairy Board Shareholder NZBN: 9429036304400 |
Auckland Central Auckland 1010 New Zealand |
09 Nov 1971 - |
Ultimate Holding Company
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
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