Shortcuts

Fonterra Dairy Solutions Limited

Type: NZ Limited Company (Ltd)
9429040832258
NZBN
32045
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 May 2016

Fonterra Dairy Solutions Limited, a registered company, was launched on 02 Mar 1976. 9429040832258 is the number it was issued. This company has been supervised by 19 directors: Raymond Mcnickle - an active director whose contract started on 23 Mar 2011,
Grant Alistair Duncan - an active director whose contract started on 11 Feb 2013,
Christopher Paul Caldwell - an inactive director whose contract started on 23 Mar 2011 and was terminated on 11 Feb 2013,
Malcolm Wesley Smith - an inactive director whose contract started on 30 Jun 2006 and was terminated on 23 Mar 2011,
Kamal Kishore Gupta - an inactive director whose contract started on 02 Jun 2009 and was terminated on 23 Mar 2011.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Fonterra Dairy Solutions Limited had been using 9 Princes Street, Auckland as their registered address until 02 May 2016.
Previous names for the company, as we established at BizDb, included: from 18 Jun 2004 to 15 Feb 2010 they were named Fonterra (Iran) Limited, from 29 Jan 2002 to 18 Jun 2004 they were named Nzmp (Iran) Limited and from 22 Jul 1992 to 29 Jan 2002 they were named New Zealand Milk Products (Iran) Limited.
A single entity owns all company shares (exactly 10000 shares) - Fonterra (International) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 9 Princes Street, Auckland New Zealand

Registered & physical address used from 08 Jun 2004 to 02 May 2016

Address: Building 103, Leonard Issit Drive, Auckland Airport, Auckland

Physical address used from 28 May 2002 to 08 Jun 2004

Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland

Registered address used from 28 May 2002 to 08 Jun 2004

Address: Pastoral House, 25 The Terrace, Wellington

Physical address used from 20 May 1997 to 28 May 2002

Address: 25 The Terrace, Wellington

Registered address used from 20 May 1997 to 28 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: July

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Fonterra (international) Limited
Shareholder NZBN: 9429037984656
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
Directors

Raymond Mcnickle - Director

Appointment date: 23 Mar 2011

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 23 Mar 2011


Grant Alistair Duncan - Director

Appointment date: 11 Feb 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Feb 2013


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 23 Mar 2011


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 23 Mar 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


Kamal Kishore Gupta - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 23 Mar 2011

Address: 39 Mount Seni Rise, Singapore 276957, Singapore,

Address used since 02 Jun 2009


Guy Roper - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 02 Jun 2009

Address: New Plymouth,

Address used since 01 Sep 2007


Paul James Kilgour - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Sep 2007

Address: Mt Albert, Auckland,

Address used since 30 Jun 2006


Jason Colin Dale - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 30 Jun 2006

Address: Epsom, Auckland,

Address used since 01 May 2006


Guy Michael Cowan - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 30 Jun 2006

Address: St Heliers, Auckland,

Address used since 01 May 2006


Graham Robert Stuart - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 16 Oct 2001


Bryce Thomas Houghton - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 22 Nov 2002

Address: Epsom, Auckland,

Address used since 16 Oct 2001


Taymour Razzaghi Yeganeh - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 16 Oct 2001

Address: Africa Boulevard, Tehran, Iran,

Address used since 24 Jul 1992


Geoffrey James Walker - Director (Inactive)

Appointment date: 09 Jan 1995

Termination date: 16 Oct 2001

Address: House A1319, Road 2445 Bar Bar 524, Bahrain,

Address used since 09 Jan 1995


Marion Jane Newell - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 16 Oct 2001

Address: Algasobi Plaza, Road 2013 Block 320, Manama, Bahrain,

Address used since 01 Jun 1999


Aidan James Johnstone - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 01 Jun 1999

Address: Manama, Bahrain,

Address used since 02 Jun 1997


Peter John Robertson - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 02 Jun 1997

Address: Lower Hutt,

Address used since 17 Nov 1993


John Patrick Shaskey - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 09 Jan 1995

Address: Road 2445 Bar Bar 524, Bahrain,

Address used since 24 Jul 1992


Alistair David Betts - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 28 Mar 1994

Address: Oriental Bay, Wellington,

Address used since 15 Feb 1993


Paul James Steere - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 15 Feb 1993

Address: Seatoun, Wellington,

Address used since 24 Jul 1992

Nearby companies