Shortcuts

Foodstuffs (auckland) Provident Fund Limited

Type: NZ Limited Company (Ltd)
9429040574073
NZBN
82231
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Foodstuffs (Auckland) Provident Fund Limited, a registered company, was registered on 19 Aug 1971. 9429040574073 is the business number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company has been categorised. The company has been supervised by 28 directors: David Charles Stewart - an active director whose contract began on 13 Oct 2011,
Kevin Charles Ferguson - an active director whose contract began on 30 Sep 2012,
Brigit Dorita Corson - an active director whose contract began on 11 Jul 2016,
Joan Francis Verhoeven - an active director whose contract began on 21 Feb 2019,
Brendon Andrew Jones - an active director whose contract began on 06 Sep 2019.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Foodstuffs (Auckland) Provident Fund Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address until 22 Feb 2021.
A total of 120 shares are issued to 6 shareholders (6 groups). The first group is comprised of 20 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (16.67 per cent). Lastly there is the third share allocation (20 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 14 Nov 2019 to 22 Feb 2021

Address: Roma Rd, Mt Roskill, Auckland New Zealand

Registered address used from 30 Jun 1997 to 14 Nov 2019

Address: Roma Road, Mt Roskil, Auckland New Zealand

Physical address used from 30 Jun 1997 to 14 Nov 2019

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Ison, David John Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Corson, Brigit Dorita Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Ferguson, Kevin Charles Rd 2
New Lynn
0772
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Stewart, David Charles St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Verhoeven, Joan Francis Onehunga
Auckland
1061
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Jones, Brendon Andrew Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redwood, Robert Ernest Remuera
Auckland
1050
New Zealand
Individual Baker, Brian Keith Castor Bay
Auckland
0620
New Zealand
Individual Mccormack, Peter Gerard Remuera
Auckland
1050
New Zealand
Individual Jordan, Murray Peter St Heliers
Auckland

New Zealand
Individual Frecker, Brian Gregory St Heliers
Individual Hammonds, Wendy Joy Howick
Auckland
2014
New Zealand
Individual Cato, Delia Sheree Mount Albert
Auckland
1025
New Zealand
Individual Quin, Christopher John Saint Johns
Auckland
1072
New Zealand
Individual Mitchell, Andrew John Greenhithe
North Shore City
0632
New Zealand
Individual Catton, Anthony James Epsom
Auckland
1023
New Zealand
Individual Miller, Glenn Raymond Hamilton
Individual Wright, Barton Henderson Papakura
Auckland
Director Murray Peter Jordan St Heliers
Auckland

New Zealand
Director Christopher John Quin Saint Johns
Auckland
1072
New Zealand
Individual Tonkin, Murray William Herne Bay
Individual Ross, Quentin Douglas Mission Bay
Individual Hayes, Victor John Greenhithe
Individual Carter, Antony John Cheltenham
Auckland
Directors

David Charles Stewart - Director

Appointment date: 13 Oct 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Oct 2011


Kevin Charles Ferguson - Director

Appointment date: 30 Sep 2012

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 09 Dec 2015


Brigit Dorita Corson - Director

Appointment date: 11 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jul 2016


Joan Francis Verhoeven - Director

Appointment date: 21 Feb 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 24 Jul 2020

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 21 Feb 2019

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 07 Nov 2019


Brendon Andrew Jones - Director

Appointment date: 06 Sep 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 06 Sep 2019


David John Ison - Director

Appointment date: 06 Apr 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Apr 2022


Wendy Joy Hammonds - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 06 Apr 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 18 Nov 2016


Robert Ernest Redwood - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 06 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2007


Delia Sheree Cato - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 31 Dec 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Oct 2018


Peter Gerard Mccormack - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Nov 2009


Christopher John Quin - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 18 Nov 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Anthony James Catton - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 11 Jul 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Dec 2014


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2010


Brian Keith Baker - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 16 Dec 2014

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Oct 2013


Andrew John Mitchell - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 30 Oct 2013

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 22 Mar 2011


Murray William Tonkin - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 13 Oct 2011

Address: Herne Bay, Auckland,

Address used since 20 May 1997


Victor John Hayes - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 22 Mar 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 25 Feb 1992


Antony John Carter - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 01 Mar 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Barton Henderson Wright - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Apr 2009

Address: Papakura, Auckland, 2110 New Zealand

Address used since 01 Jul 2005


Glenn Raymond Miller - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 18 Jun 2007

Address: Rd4 Hamilton,

Address used since 10 Oct 2005


Brian Gregory Frecker - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 10 Oct 2005

Address: St Heliers, Auckland,

Address used since 01 Dec 2004


Quentin Douglas Ross - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 30 Jun 2005

Address: Mission Bay, Auckland,

Address used since 03 Dec 1996


Hugh Earle Perrett - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 02 Jul 2001

Address: Remuera, Auckland,

Address used since 25 Feb 1992


John Francis Street - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 06 Oct 1997

Address: Bucklands Beach, Auckland,

Address used since 25 Feb 1992


Quentin Dougles Ross - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 20 Jun 1997

Address: Mission Bay, Auckland,

Address used since 20 May 1997


Ian Munro Todd - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 03 Dec 1996

Address: Mt Roskill, Auckland,

Address used since 25 Feb 1992


Donald Clive Shelton - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 13 Aug 1996

Address: Epsom, Auckland,

Address used since 05 Apr 1993


George Raymond Knox Hunter - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 05 Apr 1993

Address: Howick,

Address used since 25 Feb 1992

Nearby companies
Similar companies