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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Fonterra (international) Limited Shareholder NZBN: 9429037984656 |
Auckland Central Auckland 1010 New Zealand |
02 Mar 1976 - |
Ultimate Holding Company
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
Canpac International Limited
109 Fanshawe Street
Fonterra (delegated Compliance Trading Services) Limited
109 Fanshawe Street
Fonterra Farmer Custodian Limited
109 Fanshawe Street
Fsf Management Company Limited
109 Fanshawe Street
Globaldairytrade Holdings Limited
109 Fanshawe Street
Kotahi Gp Limited
109 Fanshawe Street