Bluebird Foods Limited, a registered company, was registered on 30 Jul 1947. 9429040224541 is the NZ business identifier it was issued. The company has been managed by 46 directors: James Kyle Faulconer - an active director whose contract began on 20 Jan 2022,
Michelle Cassettari - an active director whose contract began on 03 May 2022,
Stephan John Anderson - an active director whose contract began on 08 Jul 2022,
Rebecca Noreen Williams - an active director whose contract began on 05 Mar 2024,
Irina Orekhova - an inactive director whose contract began on 15 May 2019 and was terminated on 04 Mar 2024.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: C/-Tompkins Wake, Westpac House, L8, 430 Victoria Street, Hamilton, 3240 (category: registered, service).
Bluebird Foods Limited had been using C/-Chapman Tripp, Level 35, 23-29 Albert Street, Auckland as their registered address up until 15 Apr 2015.
Past names for this company, as we found at BizDb, included: from 25 Oct 1988 to 10 Jul 2001 they were named Bluebird Foods Limited, from 05 Aug 1985 to 25 Oct 1988 they were named Tucker Group Limited and from 30 Jul 1947 to 05 Aug 1985 they were named W. F. Tucker & Co Limited.
A single entity controls all company shares (exactly 209530827 shares) - Abn 56 610 084 716 - Pepsico Anz Holdings Pty Ltd - located at 3240, Chatswood, New South Wales.
Previous addresses
Address #1: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 12 Jan 2007 to 15 Apr 2015
Address #2: C/-bell Gully (gjm), Level 22, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 31 Mar 2006 to 12 Jan 2007
Address #3: 124 Wiri Station Road, Manukau City, Auckland
Registered & physical address used from 03 Aug 2004 to 31 Mar 2006
Address #4: Goodman Fielder House, Level 3, Cnr Springs & East Tamaki Roads, East Tamaki, Auckland
Physical & registered address used from 27 Jun 2002 to 03 Aug 2004
Address #5: 124 Wiri Station Road, Manukau, Auckland
Physical address used from 20 Dec 1996 to 20 Dec 1996
Address #6: 124 Wiri Station Road, Manukau City
Registered address used from 03 Dec 1996 to 27 Jun 2002
Basic Financial info
Total number of Shares: 209530827
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 209530827 | |||
Other (Other) | Abn 56 610 084 716 - Pepsico Anz Holdings Pty Ltd |
Chatswood New South Wales 2067 Australia |
15 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Gatorade Company Of Australia Pty Limited | 30 Oct 2015 - 15 Jun 2016 | |
Entity | Bpc Intertrade Limited Shareholder NZBN: 9429039613059 Company Number: 342563 |
30 Jul 1947 - 27 Jun 2010 | |
Entity | Pepsico New Zealand Holdings Shareholder NZBN: 9429033771564 Company Number: 1882013 |
05 Jan 2007 - 30 Oct 2015 | |
Other | Null - The Gatorade Company Of Australia Pty Limited | 30 Oct 2015 - 15 Jun 2016 | |
Entity | Bpc Intertrade Limited Shareholder NZBN: 9429039613059 Company Number: 342563 |
30 Jul 1947 - 27 Jun 2010 | |
Entity | Pepsico New Zealand Holdings Shareholder NZBN: 9429033771564 Company Number: 1882013 |
05 Jan 2007 - 30 Oct 2015 |
Ultimate Holding Company
James Kyle Faulconer - Director
Appointment date: 20 Jan 2022
ASIC Name: The Smith's Snackfood Company Pty Limited
Address: Surry Hills, Nsw, 2010 Australia
Address used since 20 Jan 2022
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Michelle Cassettari - Director
Appointment date: 03 May 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Oct 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 03 May 2022
Stephan John Anderson - Director
Appointment date: 08 Jul 2022
ASIC Name: The Smith's Snackfood Company Pty Limited
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: Cheltenham, Vic, 3192 Australia
Address used since 08 Jul 2022
Rebecca Noreen Williams - Director
Appointment date: 05 Mar 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Mar 2024
Irina Orekhova - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 04 Mar 2024
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 15 May 2019
Rahul Jain - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 08 Jul 2022
ASIC Name: The Smith's Snackfood Company Pty Limited
Address: Wahroonga, Nsw, 2076 Australia
Address used since 05 Oct 2020
Address: Chatswood, Nsw, 2067 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 03 Sep 2018
Daniel Engeman - Director (Inactive)
Appointment date: 12 Oct 2020
Termination date: 28 Apr 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 12 Oct 2020
Danilo Celoni - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 20 Jan 2022
ASIC Name: The Smith's Snackfood Company Pty Limited
Address: Chatswood, Nsw, 2067 Australia
Address: Grays Point, Nsw, 2232 Australia
Address used since 10 May 2018
Ali Hamza - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 12 Oct 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 18 Jul 2014
David John Marshall - Director (Inactive)
Appointment date: 20 Mar 2017
Termination date: 08 Oct 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 Mar 2017
Ashley Elroy Brown - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 15 May 2019
ASIC Name: The Smith's Snackfood Company Pty Limited
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: Lane Cove, Nsw, 2066 Australia
Address used since 25 Jul 2017
Andrew John Townend - Director (Inactive)
Appointment date: 18 Sep 2014
Termination date: 01 Aug 2018
ASIC Name: Frito-lay Australia Holdings Pty Limited
Address: Chatswood, Nsw, 2067 Australia
Address: North Balgowlah, New South Wales, 2093 Australia
Address used since 28 Oct 2014
Address: Chatswood, Nsw, 2067 Australia
Robbert Edgar Rietbroek - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 08 May 2018
ASIC Name: Frito-lay Australia Holdings Pty Limited
Address: Chatswood, Nsw, 2067 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 07 Dec 2015
Address: Chatswood, Nsw, 2067 Australia
Deanne Lyn Schoeman - Director (Inactive)
Appointment date: 20 Mar 2017
Termination date: 02 Nov 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 20 Mar 2017
Kurt Ogilvie Preshaw - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 10 Feb 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Jun 2015
Anthony Norman Patton - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 19 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Oct 2012
Darren Wayne Fullerton - Director (Inactive)
Appointment date: 25 Mar 2013
Termination date: 16 Oct 2015
ASIC Name: Frito-lay Australia Holdings Pty Limited
Address: Chatswood, Nsw, 2067 Australia
Address: Chatswood, Nsw, 2067 Australia
Address: Caringbah South, New South Wales, 2229 Australia
Address used since 25 Mar 2013
Akash Shah - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 08 Aug 2014
Address: North Balgowlah, New South Wales, 2093 Australia
Address used since 19 Oct 2012
Sean Goodwin - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 18 Jul 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 Aug 2012
Alejandro Rodriguez Bas - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 20 Dec 2012
Address: Northwood, NSW 2066 Australia
Address used since 11 Aug 2010
Jay Buckley - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 19 Oct 2012
Address: Mosman Nsw, 2088 Australia
Address used since 06 Jul 2012
Gerard Roland Smith - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 12 Oct 2012
Address: Remuera, Auckland, New Zealand,
Address used since 15 Jan 2010
Stephen John Leigh Harrison - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 10 Aug 2012
Address: Epsom, Auckland, New Zealand,
Address used since 15 Jan 2010
James Lee - Director (Inactive)
Appointment date: 02 Oct 2009
Termination date: 06 Jul 2012
Address: East Lindfield, NSW 2070 Australia
Address used since 16 Dec 2010
Purvez Bilimoria - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 06 Jul 2012
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 09 Dec 2011
Adam Jason Kent - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 29 Oct 2010
Address: Auckland,
Address used since 15 Dec 2008
Paul John Blackmore - Director (Inactive)
Appointment date: 04 Jan 2007
Termination date: 11 Aug 2010
Address: Paddington, Nsw 2021, Australia,
Address used since 04 Jan 2007
Richard Claude Glover - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 23 Jul 2010
Address: Australia,
Address used since 06 Dec 2007
Richard Anthony Kaiser - Director (Inactive)
Appointment date: 05 Jan 2007
Termination date: 01 Feb 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jan 2007
Vicki Marie Gillespie - Director (Inactive)
Appointment date: 04 Jan 2007
Termination date: 11 Sep 2009
Address: Manly, Nsw 2095, Australia,
Address used since 04 Jan 2007
Alexander Stevens - Director (Inactive)
Appointment date: 04 Jan 2007
Termination date: 17 Aug 2007
Address: Turrumurra, Nsw 2074, Australia,
Address used since 04 Jan 2007
Helen Dorothy Golding - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 04 Jan 2007
Address: Abbotsford, Nsw 2046, Australia,
Address used since 17 Apr 2003
Allen Philip Hugli - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 04 Jan 2007
Address: Epsom, Auckland,
Address used since 12 Jan 2004
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 04 Jan 2007
Address: St Heliers, Auckland,
Address used since 20 Jan 2004
Ron Duje Vela - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 20 Jan 2004
Address: West Harbour, Auckland,
Address used since 05 Sep 2003
Wayne Arthur Dawson - Director (Inactive)
Appointment date: 14 Apr 1998
Termination date: 20 Jan 2004
Address: Remuera, Auckland,
Address used since 19 Jun 2002
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 30 Jun 2003
Address: Whitford, Auckland,
Address used since 27 May 2002
Anthony Leycester Anderson - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 27 May 2002
Address: Milford, Auckland,
Address used since 01 Nov 1999
Patrick Redmond O'sullivan - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 27 May 2002
Address: Parnell, Auckland,
Address used since 01 Jul 2001
Peter John Mcloghlin - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 01 Nov 1999
Address: Greenwich Piont, Nsw 2065, Australia,
Address used since 01 Jun 1997
Laurence Eyres - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 13 Mar 1998
Address: Glendowie, Auckland,
Address used since 05 Jun 1997
Paul Raymond Salmond - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 05 Jun 1997
Address: Howick, Auckland,
Address used since 06 Nov 1992
John Anthony Glass - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 16 May 1997
Address: Howick, Auckland,
Address used since 11 Jul 1991
Philip Clement Stanton - Director (Inactive)
Appointment date: 31 Oct 1992
Termination date: 11 Jan 1995
Address: Pymble, Nsw, Australia,
Address used since 31 Oct 1992
Timothy Peter Crick - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 06 Nov 1992
Address: Mission Bay, Auckland,
Address used since 11 Jul 1991
Richard Henry Jeffrey - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 31 Oct 1992
Address: St Heliers, Auckland,
Address used since 11 Jul 1991
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre