General information

Fonterra Tm Limited

Type: NZ Limited Company (Ltd)
9429036794195
New Zealand Business Number
1157956
Company Number
Registered
Company Status

Fonterra Tm Limited (issued an NZ business identifier of 9429036794195) was registered on 21 Aug 2001. 2 addresses are in use by the company: 109 Fanshawe Street, Auckland, 1010 (type: physical, registered). 109 Fanshawe Street, Auckland Central, Auckland had been their registered address, until 21 Sep 2018. Fonterra Tm Limited used more aliases, namely: Fonterra Brands Limited from 21 Aug 2001 to 10 Mar 2005. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Fonterra Equities Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was updated on 21 Mar 2024.

Current address Type Used since
109 Fanshawe Street, Auckland, 1010 Physical & registered & service 21 Sep 2018
Directors
Name and Address Role Period
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013
Director 11 Feb 2013 - current
Selena Jayne Reid
Ponsonby, Auckland, 1011
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
Simon Donald Travers Till
Remuera, Auckland, 1050
Address used since 16 Apr 2012
Director 16 Apr 2012 - 06 Oct 2023
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 23 Mar 2011
Director 23 Mar 2011 - 11 Feb 2013
Stephan Christian Roger Deschamps
Glendowie, Auckland, 1071
Address used since 02 Jun 2009
Director 02 Jun 2009 - 16 Apr 2012
Malcolm Wesley Smith
Rd 1, Silverdale, 0994
Address used since 01 Jun 2010
Director 30 Jun 2006 - 23 Mar 2011
Guy Roper
New Plymouth,
Address used since 01 Sep 2007
Director 01 Sep 2007 - 02 Jun 2009
Paul James Kilgour
Mt Albert, Auckland,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 01 Sep 2007
Jason Colin Dale
Epsom, Auckland,
Address used since 01 May 2006
Director 22 Nov 2002 - 30 Jun 2006
Guy Michael Cowan
St Heliers, Auckland,
Address used since 01 May 2006
Director 08 Mar 2005 - 30 Jun 2006
Graham Robert Stuart
St Heliers, Auckland,
Address used since 29 Aug 2002
Director 29 Aug 2002 - 08 Mar 2005
Bryce Thomas Houghton
Epsom, Auckland,
Address used since 29 Aug 2002
Director 29 Aug 2002 - 22 Nov 2002
Alastair Mckenzie Boyle
Roseneath, Wellington,
Address used since 21 Aug 2001
Director 21 Aug 2001 - 29 Aug 2002
Gregory Francis Arthur
Seatoun, Wellington,
Address used since 21 Aug 2001
Director 21 Aug 2001 - 29 Aug 2002
Addresses
Previous address Type Period
109 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical 02 May 2016 - 21 Sep 2018
9 Princes Street, Auckland Registered & physical 08 Jun 2004 - 02 May 2016
Building 103, Leonard Isitt Drive, Auckland Airport, Auckland Registered & physical 10 Oct 2002 - 08 Jun 2004
C/- Parks, Level 6, 1 Post Office Square, Huddart Parker Building, Wellington Registered & physical 21 Aug 2001 - 10 Oct 2002
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
July
Financial report filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
21 Aug 2001 - current

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