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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Equities Limited Shareholder NZBN: 9429032106367 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
21 Aug 2001 - current |
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 |