Shortcuts

Bluebird Foods Limited

Type: NZ Limited Company (Ltd)
9429040224541
NZBN
163343
Company Number
Registered
Company Status
Current address
124 Wiri Station Road
Manukau City
Auckland
Records & other (Address for Records) address used since 15 May 2006
C/-tompkins Wake
Westpac Hse, L8, 430 Victoria Street
Hamilton 3240
New Zealand
Physical & registered & service address used since 15 Apr 2015
C/-tompkins Wake
Westpac House, L8, 430 Victoria Street
Hamilton 3240
New Zealand
Registered & service address used since 03 Nov 2023

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.

Addresses

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

Contact info
www.bluebird.co.nz
10 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 209530827
Other (Other) Abn 56 610 084 716 - Pepsico Anz Holdings Pty Ltd Chatswood
New South Wales
2067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Gatorade Company Of Australia Pty Limited
Entity Bpc Intertrade Limited
Shareholder NZBN: 9429039613059
Company Number: 342563
Entity Pepsico New Zealand Holdings
Shareholder NZBN: 9429033771564
Company Number: 1882013
Other Null - The Gatorade Company Of Australia Pty Limited
Entity Bpc Intertrade Limited
Shareholder NZBN: 9429039613059
Company Number: 342563
Entity Pepsico New Zealand Holdings
Shareholder NZBN: 9429033771564
Company Number: 1882013

Ultimate Holding Company

21 Jul 1991
Effective Date
Pepsico, Inc.
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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