Griffin's Foods Limited, a registered company, was registered on 30 May 1895. 9429040963365 is the New Zealand Business Number it was issued. "Potato crisp and corn chip mfg" (business classification C119110) is how the company has been categorised. This company has been supervised by 52 directors: Paul Ashley Musgrave - an active director whose contract began on 16 Oct 2020,
Michael Meyer - an active director whose contract began on 29 Oct 2021,
Kurt Ogilvie Preshaw - an active director whose contract began on 29 Oct 2021,
Alan Douglas Le Clus - an active director whose contract began on 27 Jul 2022,
Andre Reuben Dudley Gargiulo - an active director whose contract began on 01 Aug 2023.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (category: delivery, postal).
Griffin's Foods Limited had been using Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland as their physical address until 12 Oct 2016.
Previous names for the company, as we found at BizDb, included: from 03 Aug 1993 to 04 Sep 2008 they were called Griffins Foods Limited, from 01 Jun 1990 to 03 Aug 1993 they were called Britannia Brands Nz Limited and from 31 May 1895 to 01 Jun 1990 they were called Griffin & Sons Limited.
One entity owns all company shares (exactly 356500000 shares) - Intersnack New Zealand Finance Company Limited - located at 1051, 600 Great South Road, Ellerslie, Auckland.
Other active addresses
Address #4: Po Box 9129, Newmarket, Auckland, 1149 New Zealand
Postal address used from 04 Feb 2020
Address #5: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Delivery address used from 07 Jun 2021
Principal place of activity
600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 03 Jul 2007 to 12 Oct 2016
Address #2: Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 03 Jul 2007 to 23 Sep 2016
Address #3: 1st Floor, 17 Sultan Street, Penrose, Auckland
Registered address used from 03 Mar 1999 to 03 Jul 2007
Address #4: 52-54 Grafton Road, Auckland
Registered address used from 05 Jul 1996 to 03 Mar 1999
Address #5: 52-54 Grafton Road, Auckland
Physical address used from 04 Jul 1996 to 04 Jul 1996
Address #6: 1st Floor, Sultan Street, Penrose, Auckland
Physical address used from 04 Jul 1996 to 04 Jul 1996
Basic Financial info
Total number of Shares: 356500000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 356500000 | |||
Entity (NZ Limited Company) | Intersnack New Zealand Finance Company Limited Shareholder NZBN: 9429041326596 |
600 Great South Road, Ellerslie Auckland 1051 New Zealand |
18 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Danone Asia Pte Limited | 30 May 1895 - 19 Jun 2006 | |
Other | Danone Asia Pte Limited | 31 May 1895 - 19 Jun 2006 | |
Other | Null - Danone Asia Pte Limited | 31 May 1895 - 19 Jun 2006 | |
Entity | Nz Snack Food Holdings Limited Shareholder NZBN: 9429034281147 Company Number: 1774272 |
19 Jun 2006 - 06 Aug 2013 | |
Entity | Nz Snack Food Finance Limited Shareholder NZBN: 9429030150935 Company Number: 4533038 |
06 Aug 2013 - 18 Aug 2015 | |
Entity | Nz Snack Food Holdings Limited Shareholder NZBN: 9429034281147 Company Number: 1774272 |
19 Jun 2006 - 06 Aug 2013 | |
Entity | Nz Snack Food Finance Limited Shareholder NZBN: 9429030150935 Company Number: 4533038 |
06 Aug 2013 - 18 Aug 2015 |
Ultimate Holding Company
Paul Ashley Musgrave - Director
Appointment date: 16 Oct 2020
ASIC Name: Unisnack Hold Co Pty Ltd
Address: Dural, Nsw, 2158 Australia
Address used since 16 Oct 2020
Address: 20 Bond Street, Sydney, 2000 Australia
Michael Meyer - Director
Appointment date: 29 Oct 2021
ASIC Name: Unisnack Hold Co Pty Ltd
Address: Lindfield, Nsw, 2070 Australia
Address used since 29 Oct 2021
Address: Sydney, Nsw, 2000 Australia
Kurt Ogilvie Preshaw - Director
Appointment date: 29 Oct 2021
ASIC Name: Unisnack Hold Co Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Chatswood, Nsw, 2067 Australia
Address used since 29 Oct 2021
Alan Douglas Le Clus - Director
Appointment date: 27 Jul 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 27 Jul 2022
Andre Reuben Dudley Gargiulo - Director
Appointment date: 01 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2023
Daniel Bradridge Thomas Gilbert - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 15 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2021
Ulrich K. - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 11 Nov 2022
Stephen James Burns - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 27 Jul 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Oct 2021
James Lim Go - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 29 Oct 2021
Address: One Roxas Triangle Cruzada St, Makati City Metro Manila, Philippines
Address used since 30 Jun 2019
Address: De Roxas Street Roxas Triange Urdaneta, Makati City Metro Manila, Philippines
Address used since 14 Nov 2014
Lance Yu Gokongwei - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 29 Oct 2021
Address: North Forbes, Makati, 1219 Philippines
Address used since 14 Nov 2014
Irwin Chua Lee - Director (Inactive)
Appointment date: 16 Oct 2020
Termination date: 29 Oct 2021
Address: Cruzada Street Corner Paseo De Roxas, Makati City, 1226 Philippines
Address used since 16 Oct 2020
Stephen James Burns - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 16 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Nov 2018
Brett Douglas Henshaw - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 23 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Sep 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jun 2017
Alison Jane Barrass - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 30 Jun 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 04 Oct 2016
Ronald Duje Vela - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 14 Nov 2014
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Anthony Kevin Kerwick - Director (Inactive)
Appointment date: 07 Jun 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: 07 Jun 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: 07 Jun 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
Anthony John Nowell - Director (Inactive)
Appointment date: 06 Jan 2000
Termination date: 25 Aug 2006
Address: Remuera, Auckland,
Address used since 07 Sep 2002
Simon Israel - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 07 Jun 2006
Address: #10-02 The Claymore, Singapore,
Address used since 01 Jul 1996
Timothy Paul Mc Carthy - Director (Inactive)
Appointment date: 03 May 1999
Termination date: 07 Jun 2006
Address: Lynfield, Auckland,
Address used since 03 May 1999
Christopher James Wilson - Director (Inactive)
Appointment date: 03 May 1999
Termination date: 07 Jun 2006
Address: Cockle Bay, Auckland,
Address used since 03 May 1999
Stephen Terrence Gill - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 07 Jun 2006
Address: Howick, Auckland,
Address used since 09 Mar 2001
Brent Wollaston - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 07 Jun 2006
Address: Ellerslie, Auckland,
Address used since 09 Mar 2001
David Quixano Swain - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 07 Jun 2006
Address: Mellons Bay, Auckland,
Address used since 07 Apr 2005
Kelvin Pilkinton - Director (Inactive)
Appointment date: 07 Apr 2005
Termination date: 07 Jun 2006
Address: St Heliers, Auckland,
Address used since 07 Apr 2005
Robert Shemmings - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 07 Jun 2006
Address: Bucklands Beach, Auckland,
Address used since 21 Sep 2005
Josette Prince - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 07 Jun 2006
Address: Panmure, Auckland,
Address used since 21 Sep 2005
Vicky Taylor - Director (Inactive)
Appointment date: 08 Sep 2003
Termination date: 16 Sep 2005
Address: Remuera, Auckland,
Address used since 08 Sep 2003
Tania Gaye Watson - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 30 Apr 2005
Address: Howick, Auckland,
Address used since 11 Apr 2002
Sergio Amodeo - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 07 Apr 2005
Address: Pt Chevalier, Auckland,
Address used since 09 Mar 2001
Stephanie Lois Bowes - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 08 Sep 2003
Address: Westmere, Auckland,
Address used since 19 Nov 2001
Lorna Davis - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 21 Nov 2001
Address: Long Lane, Liverpool L9 7bq, United Kingdom,
Address used since 16 May 1997
Roberto Nannini - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 30 Sep 2001
Address: Remuera, Auckland,
Address used since 01 Dec 1997
Gerald Clarke - Director (Inactive)
Appointment date: 01 Dec 1996
Termination date: 09 Mar 2001
Address: Pakuranga, Auckland,
Address used since 01 Dec 1996
Robin Poynton - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 23 Feb 2000
Address: Torbay, Auckland,
Address used since 01 Jul 1996
Anthony Joseph Gatt - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 31 Dec 1998
Address: St Heliers, Auckland,
Address used since 14 Oct 1997
Ross Byers Anderson - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 30 Jun 1998
Address: Remuera, Auckland,
Address used since 03 Jan 1992
Garry Frank Nicholls - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 01 Mar 1998
Address: Howick, Auckland,
Address used since 21 Oct 1992
Frank Palantoni - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 16 May 1997
Address: Remuera, Auckland,
Address used since 19 May 1994
Simon Michael Christley - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 30 Nov 1996
Address: Browns Bay, Auckland,
Address used since 07 Oct 1993
Claude Le Gouis - Director (Inactive)
Appointment date: 21 Dec 1994
Termination date: 30 Nov 1996
Address: Paris, France,
Address used since 21 Dec 1994
Darrell Lee Huffman - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 01 Apr 1996
Address: Waimauku,
Address used since 03 Jan 1992
Patrice Marteau - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 21 Dec 1994
Address: Guyenne, Antony, France,
Address used since 01 Feb 1994
Lucien Fa - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 01 Feb 1994
Address: Remuera, Auckland,
Address used since 03 Jan 1992
Claude Le Gouis - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 01 Feb 1994
Address: 75015 Paris, France,
Address used since 07 Oct 1993
Pierre Bonnet - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 27 Sep 1993
Address: 75381, Paris, France,
Address used since 21 Oct 1992
Janarohanan Mohandas Rajan Pillai - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 27 Sep 1993
Address: London W4, United Kingdom,
Address used since 02 Dec 1992
Murray Harding Packer - Director (Inactive)
Appointment date: 03 Jan 1992
Termination date: 21 Oct 1992
Address: #15.02 Pangkor, Singapore 1205,
Address used since 03 Jan 1992
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B
Crumbles Gourmet Limited
46 Orakei Road
Daydream Spin Limited
55a Combes Road
Kiwi Fries (n.z.) Limited
23 Carr Street
Levante Technologies Limited
642 Great South Road
Plow Foods Nz Limited
6/36 Hobill Ave,wiri
Temptations Kerikeri Limited
32 Leigh Street