Fonterra Brands (New Zealand) Limited (issued an NZ business number of 9429034603017) was started on 12 Aug 2005. 2 addresses are in use by the company: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical). 9 Princes Street, Auckland had been their registered address, up to 02 May 2016. 504800100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 504800100 shares (100% of shares), namely:
New Zealand Milk (International) Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 02 May 2016 |
Name and Address | Role | Period |
---|---|---|
Judith Swales
Red Hill South, Melbourne, 3937
Address used since 07 Jul 2021 |
Director | 07 Jul 2021 - current |
Michael Rex Cronin
Point Chevalier, Auckland, 1022
Address used since 31 Jan 2024 |
Director | 31 Jan 2024 - current |
Brett Douglas Henshaw
St Heliers, Auckland, 1071
Address used since 16 Jan 2019 |
Director | 16 Jan 2019 - 31 Jan 2024 |
Michael Rex Cronin
Point Chevalier, Auckland, 1022
Address used since 06 Jul 2015 |
Director | 06 Jul 2015 - 07 Jul 2021 |
Lukas Jean-baptiste Paravicini
Parnell, Auckland, 1052
Address used since 10 Aug 2018 |
Director | 10 Aug 2018 - 16 Jan 2019 |
Joanne Catherine Margot Fair
Saint Johns, Auckland, 1072
Address used since 07 May 2018 |
Director | 07 May 2018 - 10 Aug 2018 |
Leon Matthew Clement
Mount Eden, Auckland, 1024
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 07 May 2018 |
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013 |
Director | 11 Feb 2013 - 23 Jun 2016 |
Tim Deane
Narrow Neck, Auckland, 0624
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 06 Jul 2015 |
Peter John Wilson Mcclure
St Heliers, Auckland, 1071
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 18 Sep 2014 |
David Kent Mallinson
Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009 |
Director | 02 Jun 2009 - 28 Jun 2013 |
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 17 Mar 2011 |
Director | 17 Mar 2011 - 11 Feb 2013 |
Malcolm Wesley Smith
Rd 1, Silverdale 0994,
Address used since 19 May 2010 |
Director | 01 Sep 2007 - 17 Mar 2011 |
Guy Roper
New Plymouth,
Address used since 20 Feb 2009 |
Director | 20 Feb 2009 - 02 Jun 2009 |
Guy Michael Cowan
St Heliers, Auckland,
Address used since 01 May 2006 |
Director | 12 Aug 2005 - 20 Feb 2009 |
Paul James Kilgour
Mt Albert, Auckland,
Address used since 12 Aug 2005 |
Director | 12 Aug 2005 - 01 Sep 2007 |
Previous address | Type | Period |
---|---|---|
9 Princes Street, Auckland | Registered & physical | 12 Aug 2005 - 02 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
07 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Brands Limited Shareholder NZBN: 9429036633555 Company Number: 1187224 Entity |
12 Aug 2005 - 27 Jun 2010 | |
New Zealand Milk (australasian Holdings) Limited Shareholder NZBN: 9429036477098 Company Number: 1213784 Entity |
25 Aug 2005 - 07 Nov 2016 | |
Fonterra Brands Limited Shareholder NZBN: 9429036633555 Company Number: 1187224 Entity |
12 Aug 2005 - 27 Jun 2010 | |
New Zealand Milk (australasian Holdings) Limited Shareholder NZBN: 9429036477098 Company Number: 1213784 Entity |
25 Aug 2005 - 07 Nov 2016 |
Effective Date | 21 Jul 1991 |
Name | Fonterra Co-operative Group Limited |
Type | Coop |
Ultimate Holding Company Number | 1166320 |
Country of origin | NZ |
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 |