Foodcap Trustees Limited (issued a business number of 9429031934688) was registered on 10 Sep 2009. 2 addresses are in use by the company: 67 Pah Road, Cockle Bay, Auckland, 2014 (type: registered, physical). 11A Hargreaves Street, Auckland Central, Auckland had been their physical address, until 14 Dec 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Foodcap International Limited (an entity) located at Cockle Bay, Auckland postcode 2014. The Businesscheck information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 67 Pah Road, Cockle Bay, Auckland, 2014 | Registered & physical & service | 14 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel Boyd Foster
Te Aro, Wellington, 6011
Address used since 19 Nov 2024 |
Director | 19 Nov 2024 - current |
|
Frank Martin Janssen
Rd 1, Kumeu, 0891
Address used since 15 Jan 2020 |
Director | 15 Jan 2020 - 19 Nov 2024 |
|
Stephen Eric Ambler
Rd 3, Waikuku, 7473
Address used since 27 Jul 2021
Fendalton, Christchurch, 8014
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 30 Sep 2021 |
|
Hamish Beetham Nolan Williams
Rd3, Gisborne, 4073
Address used since 28 Sep 2015 |
Director | 30 Nov 2009 - 25 Sep 2019 |
|
Mark James Stewart
Windwhistle Rd, Rd2, Darfield, Canterbury Rd2, 7572
Address used since 28 Sep 2015 |
Director | 25 Feb 2013 - 01 May 2019 |
|
David Tarrant Palmer
Saint Johns, Auckland, 1072
Address used since 15 Nov 2013 |
Director | 15 Nov 2013 - 27 Mar 2019 |
|
Richard Gifford Lawrence
Remuera, Auckland, 1050
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - 16 Aug 2016 |
|
Timothy Wilding
Parnassus, Rd,
Address used since 30 Nov 2009 |
Director | 30 Nov 2009 - 29 Nov 2013 |
|
Colin Dean Christie
Mangapapa, Gisborne, 4010
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - 29 Nov 2013 |
|
Clyde Charles Daly
Rd3, Cambridge 3495,
Address used since 30 Nov 2009 |
Director | 30 Nov 2009 - 04 Mar 2013 |
|
Roger Keith Palmer
Tanners Point, Katikati,
Address used since 10 Sep 2009 |
Director | 10 Sep 2009 - 22 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| 11a Hargreaves Street, Auckland Central, Auckland, 1011 | Physical & registered | 20 Feb 2015 - 14 Dec 2021 |
| 21 Hargreaves St, Victoria Park, Auckland, 1142 | Registered & physical | 02 Oct 2013 - 20 Feb 2015 |
| 61c Hugo Johnston Drive, Penrose, Auckland | Registered & physical | 10 Sep 2009 - 02 Oct 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foodcap International Limited Shareholder NZBN: 9429036474127 Entity (NZ Limited Company) |
Cockle Bay Auckland 2014 |
10 Sep 2009 - current |
| Effective Date | 21 Jul 1991 |
| Name | Foodcap International Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1214416 |
| Country of origin | NZ |
![]() |
Ongoing Web Limited 13 Hargreaves Street |
![]() |
Minke Developments Limited 11 Hargreaves Street |
![]() |
Shanahan Architects Limited 11 Hargreaves Street |
![]() |
Alliance Printers Limited 5-7 Hargreave Street |
![]() |
Strata Securities Limited Level 4 |
![]() |
Sgh Sunshine Limited Level 4, The Learning Wave House |