General information

Fonterra (middle East) Limited

Type: NZ Limited Company (Ltd)
9429036995356
New Zealand Business Number
1118347
Company Number
Registered
Company Status

Fonterra (Middle East) Limited (issued an NZ business identifier of 9429036995356) was launched on 23 Feb 2001. 2 addresses are currently in use by the company: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: physical, registered). 9 Princes Street, Auckland had been their physical address, up to 02 May 2016. Fonterra (Middle East) Limited used other names, namely: Fonterra Foods Limited from 23 Feb 2001 to 18 Oct 2004. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Fonterra (International) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's database was last updated on 13 Mar 2024.

Current address Type Used since
109 Fanshawe Street, Auckland Central, Auckland, 1010 Physical & registered & service 02 May 2016
Directors
Name and Address Role Period
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013
Director 11 Feb 2013 - current
Richard Thomas Whiteman
Remuera, Auckland, 1050
Address used since 29 Aug 2023
Director 29 Aug 2023 - current
Christopher Errington Rowe
Epsom, Auckland, 1023
Address used since 31 Jan 2021
Director 31 Jan 2021 - 29 Aug 2023
Paul David Washer
Rd 6, Warkworth, 0986
Address used since 01 Aug 2011
Director 11 Apr 2011 - 31 Jan 2021
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 11 Apr 2011
Director 11 Apr 2011 - 11 Feb 2013
Malcolm Wesley Smith
Rd 1, Silverdale 0994,
Address used since 19 May 2010
Director 30 Jun 2006 - 11 Apr 2011
Kamal Kishore Gupta
39 Mount Seni Rise, Singapore 276957, Singapore,
Address used since 02 Jun 2009
Director 02 Jun 2009 - 11 Apr 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 23 Feb 2001
Director 23 Feb 2001 - 29 Aug 2002
Gregory Francis Arthur
Seatoun, Wellington,
Address used since 23 Feb 2001
Director 23 Feb 2001 - 29 Aug 2002
Addresses
Previous address Type Period
9 Princes Street, Auckland Physical & registered 08 Jun 2004 - 02 May 2016
Building 103, Leonard Isitt Drive, Auckland Airport, Auckland Registered & physical 10 Oct 2002 - 08 Jun 2004
C/- Parks, Solicitors, 6th, Floor, Huddart Parker, Bldg, Post Office Sq , Wellington Physical & registered 23 Feb 2001 - 10 Oct 2002
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fonterra (international) Limited
Shareholder NZBN: 9429037984656
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
01 Feb 2005 - current

Historic shareholders

Shareholder Name Address Period
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532
Entity
23 Feb 2001 - 27 Jun 2010
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532
Entity
23 Feb 2001 - 27 Jun 2010

Ultimate Holding Company
Effective Date 17 Jul 2019
Name Fonterra Co-operative Group Limited
Type Coop
Ultimate Holding Company Number 1166320
Country of origin NZ
Location
Companies nearby