Tegel Foods Limited, a registered company, was registered on 27 Sep 1960. 9429040443737 is the New Zealand Business Number it was issued. This company has been run by 40 directors: Peter Matthew Mchugh - an active director whose contract began on 03 May 2016,
Peter Mchugh - an active director whose contract began on 03 May 2016,
Engelbert Segers - an active director whose contract began on 23 Jan 2019,
Philip James Hand - an inactive director whose contract began on 01 Mar 2014 and was terminated on 23 Jan 2019,
Brett Stephen Sutton - an inactive director whose contract began on 02 May 2011 and was terminated on 03 May 2016.
Last updated on 01 Jan 2022, the BizDb data contains detailed information about 1 address: Level 1, 33 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Tegel Foods Limited had been using 100 Carlton Gore Road, Newmarket, Auckland as their physical address up to 01 Mar 2019.
Other names used by the company, as we found at BizDb, included: from 21 Sep 1992 to 15 Dec 2005 they were called Tegel Foods Limited, from 08 Mar 1989 to 21 Sep 1992 they were called Gfw Agri-Products Limited and from 18 Sep 1967 to 08 Mar 1989 they were called General Foods Poultry Limited.
A single entity owns all company shares (exactly 3000001 shares) - Ross Group Enterprises Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Apr 2016 to 01 Mar 2019
Address: Level 20 Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2011 to 08 Apr 2016
Address: 11-13 George St, Newmarket, Auckland
Physical address used from 13 Sep 2001 to 13 Sep 2001
Address: Tower B, Level 4, 100 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 13 Sep 2001 to 04 Jul 2011
Address: Tower B, Level 4, 100 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 03 Sep 1999 to 04 Jul 2011
Address: 11-13 George Street, Newmarket, Auckland
Registered address used from 03 Sep 1999 to 03 Sep 1999
Address: 513 King Street North, Hastings
Registered address used from 29 Jun 1997 to 03 Sep 1999
Address: 513 King Street North, Hastings
Physical address used from 09 May 1997 to 13 Sep 2001
Address: C/- Office, Level 4, 277 Broadway - 277, Broadway, Newmarket, Auckland
Registered address used from 30 Apr 1997 to 29 Jun 1997
Address: 11 George St, Newmarket
Registered address used from 10 May 1993 to 10 May 1993
Address: C/- Office, Level 4, 277 Broadway, Newmarket Auckland
Registered address used from 10 May 1993 to 30 Apr 1997
Basic Financial info
Total number of Shares: 3000001
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 22 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000001 | |||
Entity (NZ Limited Company) | Ross Group Enterprises Limited Shareholder NZBN: 9429031262248 |
Newmarket Auckland 1023 New Zealand |
15 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Poultry Holdings Limited Shareholder NZBN: 9429034405727 Company Number: 1738230 |
11 Apr 2006 - 15 Jan 2015 | |
Other | Wattie's Investment Llc | 19 Dec 2005 - 19 Dec 2005 | |
Entity | Heinz Wattie's Limited Shareholder NZBN: 9429039009975 Company Number: 540128 |
27 Sep 1960 - 05 Sep 2005 | |
Entity | Heinz Wattie's Limited Shareholder NZBN: 9429039009975 Company Number: 540128 |
27 Sep 1960 - 05 Sep 2005 | |
Entity | Nz Poultry Holdings Limited Shareholder NZBN: 9429034405727 Company Number: 1738230 |
11 Apr 2006 - 15 Jan 2015 | |
Entity | Heinz Wattie's (new Zealand) Limited Shareholder NZBN: 9429040232850 Company Number: 161527 |
27 Sep 1960 - 05 Sep 2005 | |
Other | Null - Wattie's Investment Llc | 19 Dec 2005 - 19 Dec 2005 | |
Entity | Heinz Wattie's (new Zealand) Limited Shareholder NZBN: 9429040232850 Company Number: 161527 |
27 Sep 1960 - 05 Sep 2005 |
Ultimate Holding Company
Peter Matthew Mchugh - Director
Appointment date: 03 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2017
Peter Mchugh - Director
Appointment date: 03 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 May 2016
Engelbert Segers - Director
Appointment date: 23 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2019
Address: Bonifacio Global City, Mckinley Taguig Metro Manila, 1634 Philippines
Address used since 23 Jan 2019
Philip James Hand - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 23 Jan 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Aug 2014
Brett Stephen Sutton - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 03 May 2016
ASIC Name: Affinity Equity Partners (australia) Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Abbotsford, Nsw, 2046 Australia
Address used since 11 Aug 2014
Address: Sydney, Nsw, 2000 Australia
Tong Poh Tay - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 30 Mar 2016
Address: Singapore, 589123 Singapore
Address used since 11 Aug 2014
Chul Joo Lee - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 01 Feb 2016
Address: 8 Shouson Hill Road, Shouson Hill, Hong Kong, Hong Kong SAR China
Address used since 28 Aug 2014
John Lea - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 28 Feb 2014
Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 27 Jun 2013
Andrew Hollis Stevens - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 27 Jun 2013
Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 17 May 2011
Ronald Duje Vela - Director (Inactive)
Appointment date: 28 May 2006
Termination date: 02 May 2011
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Andrew Hollis Stevens - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 02 May 2011
Address: Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Address used since 30 Jun 2010
Anthony Kevin Kerwick - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 30 Jun 2010
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Rickard Jan Rolf Gardell - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 30 Jun 2010
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Simon David Pillar - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 30 Jun 2010
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 05 Nov 2009
David Ian Brown - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Oct 2009
Address: Woollahra, Nsw 2025, Australia,
Address used since 01 Apr 2009
Simon David Pillar - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 01 Apr 2009
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
David Ian Brown - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 30 Sep 2008
Address: Wales, Australia, (alternate For, Rickard Gardell),
Address used since 26 May 2008
Chong Jin Tan - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 25 Feb 2008
Address: Vero Building, 48 Shortland Street, Auckland,
Address used since 25 Jun 2007
Piers Malcolm Charles Millar - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 25 Jun 2007
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Timothy Peter Crick - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 08 Mar 2007
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Bruce James Scott - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 25 Aug 2006
Address: Mission Bay, Auckland,
Address used since 06 Aug 2003
Michael Andrew Gibson - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 10 Apr 2006
Address: Glendowie, Auckland,
Address used since 19 Nov 2001
Lowell Gruman - Director (Inactive)
Appointment date: 27 Aug 2005
Termination date: 10 Apr 2006
Address: Singapore 279679,
Address used since 27 Aug 2005
Peter David Lucas - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 26 Aug 2005
Address: St Heliers, Auckland,
Address used since 22 Feb 1996
Blair Walter - Director (Inactive)
Appointment date: 18 May 1999
Termination date: 19 Nov 2001
Address: Glendowie, Auckland,
Address used since 18 May 1999
Peter Widdows - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 13 Aug 1999
Address: Ponsonby, Auckland,
Address used since 25 May 1999
David Andrew Irving - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 30 Apr 1999
Address: Remuera, Auckland,
Address used since 24 Dec 1992
John Crawshaw` - Director (Inactive)
Appointment date: 26 Sep 1996
Termination date: 18 Dec 1998
Address: Remuera, Auckland,
Address used since 26 Sep 1996
John Abbott - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 29 Aug 1998
Address: Kohimarama, Auckland,
Address used since 15 Aug 1997
David Robert Lilly - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 15 Aug 1997
Address: Greenland, Auckland,
Address used since 25 Feb 1994
Lawrence James Mccabe - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 26 Sep 1996
Address: Wexford, Pennysylvania 15090, Usa,
Address used since 24 Dec 1992
David Rhys Williams - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 26 Sep 1996
Address: Pittsburgh, Pennysylvania 15241, Usa,
Address used since 24 Dec 1992
Michael Carmody Walls - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 26 Sep 1996
Address: Khandallah, Wellington,
Address used since 21 Jan 1993
Andrew Leonard Hames - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 26 Sep 1996
Address: Remuera, Auckland,
Address used since 21 Jan 1993
Walter Gottlob Schmid - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 26 Sep 1996
Address: Pittsburgh, Pennyslvania, United States Of America,
Address used since 31 May 1993
Graeme Keith Jackson - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 22 Feb 1996
Address: Remuera, Auckland,
Address used since 11 Feb 1992
Henry William Cranfield - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 31 Mar 1994
Address: Milford, Auckland,
Address used since 27 Aug 1993
Timothy Peter Crick - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 28 Jan 1994
Address: Mission Bay, Auckland,
Address used since 27 Aug 1993
Robert Derek Finlay - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 31 May 1993
Address: London W2 2pw, England,
Address used since 24 Dec 1992
David George Morrison - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 09 Dec 1992
Address: Birkenhead, Auckland,
Address used since 11 Feb 1992
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road
New Zealand Wine Export Centre Limited
104 Carlton Gore Road
Wine Cave New Zealand Limited
104 Carlton Gore Road