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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Ison, David John |
Glendowie Auckland 1071 New Zealand |
07 Apr 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Corson, Brigit Dorita |
Remuera Auckland 1050 New Zealand |
11 Jul 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Ferguson, Kevin Charles |
Rd 2 New Lynn 0772 New Zealand |
03 Oct 2012 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Stewart, David Charles |
St Heliers Auckland 1071 New Zealand |
14 Oct 2011 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Verhoeven, Joan Francis |
Onehunga Auckland 1061 New Zealand |
01 Mar 2019 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Jones, Brendon Andrew |
Mellons Bay Auckland 2014 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redwood, Robert Ernest |
Remuera Auckland 1050 New Zealand |
13 Dec 2007 - 06 Sep 2019 |
Individual | Baker, Brian Keith |
Castor Bay Auckland 0620 New Zealand |
16 Dec 2014 - 16 Dec 2014 |
Individual | Mccormack, Peter Gerard |
Remuera Auckland 1050 New Zealand |
25 Nov 2009 - 25 Oct 2018 |
Individual | Jordan, Murray Peter |
St Heliers Auckland New Zealand |
01 Nov 2010 - 01 Dec 2015 |
Individual | Frecker, Brian Gregory |
St Heliers |
19 Aug 1971 - 26 Jul 2005 |
Individual | Hammonds, Wendy Joy |
Howick Auckland 2014 New Zealand |
23 Nov 2016 - 07 Apr 2022 |
Individual | Cato, Delia Sheree |
Mount Albert Auckland 1025 New Zealand |
25 Oct 2018 - 01 Mar 2019 |
Individual | Quin, Christopher John |
Saint Johns Auckland 1072 New Zealand |
01 Dec 2015 - 23 Nov 2016 |
Individual | Mitchell, Andrew John |
Greenhithe North Shore City 0632 New Zealand |
23 Mar 2011 - 16 Dec 2014 |
Individual | Catton, Anthony James |
Epsom Auckland 1023 New Zealand |
16 Dec 2014 - 11 Jul 2016 |
Individual | Miller, Glenn Raymond |
Hamilton |
19 Dec 2005 - 19 Dec 2005 |
Individual | Wright, Barton Henderson |
Papakura Auckland |
26 Jul 2005 - 13 Dec 2007 |
Director | Murray Peter Jordan |
St Heliers Auckland New Zealand |
01 Nov 2010 - 01 Dec 2015 |
Director | Christopher John Quin |
Saint Johns Auckland 1072 New Zealand |
01 Dec 2015 - 23 Nov 2016 |
Individual | Tonkin, Murray William |
Herne Bay |
19 Aug 1971 - 14 Oct 2011 |
Individual | Ross, Quentin Douglas |
Mission Bay |
19 Aug 1971 - 26 Jul 2005 |
Individual | Hayes, Victor John |
Greenhithe |
19 Aug 1971 - 23 Mar 2011 |
Individual | Carter, Antony John |
Cheltenham Auckland |
19 Aug 1971 - 01 Nov 2010 |
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
Nature's Health (nz) Limited
40 Roma Road
Nb Skincare (nz) Limited
40 Roma Road
Kiwibeauty Skincare Limited
40 Roma Road
Wilgas Limited
48 Roma Road
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Endeavour Fund Administration Limited
22 Catherine Street
Endeavour Fund Trustees Limited
22 Catherine Street
Industry Retirement & Insurance Services Limited
35 George Street
Pt (booster Superannuation) Nominees Limited
Level 9, 34 Shortland Street
Simplicity Nz Limited
24 Hamana Street
Suncorp Nz Nominees Limited
48 Shortland Street