Fonterra (International) Limited (issued an NZ business identifier of 9429037984656) was launched on 23 Oct 1997. 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. Fonterra (International) Limited used more aliases, namely: Nzmp (International) Limited from 16 May 2002 to 01 Mar 2004, Milk Products Holdings (International) Limited (23 Oct 1997 to 16 May 2002). 502041940 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 502041940 shares (100 per cent of shares), namely:
Fonterra Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was last updated on 16 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 |
---|---|---|
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 06 Mar 2012 |
Director | 06 Mar 2012 - 29 Aug 2023 |
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 17 Mar 2011 |
Director | 17 Mar 2011 - 11 Feb 2013 |
Paul David Washer
Rd 6, Warkworth, 0986
Address used since 01 Aug 2011 |
Director | 02 Jun 2009 - 06 Mar 2012 |
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 | 08 Mar 2005 - 20 Feb 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 |
Graham Robert Stuart
St Heliers, Auckland,
Address used since 16 May 2002 |
Director | 16 May 2002 - 08 Mar 2005 |
Bryce Thomas Houghton
Epsom, Auckland,
Address used since 16 May 2002 |
Director | 16 May 2002 - 22 Nov 2002 |
Peter Martin Schuyt
Karori, Wellington,
Address used since 23 Oct 1997 |
Director | 23 Oct 1997 - 16 May 2002 |
Christopher John David Moller
Days Bay, Wellington,
Address used since 18 Nov 1997 |
Director | 18 Nov 1997 - 16 May 2002 |
David Pilkington
Khandallah, Wellington,
Address used since 13 Oct 2000 |
Director | 13 Oct 2000 - 16 May 2002 |
Peter Andrew Cowan
Khandallah, Wellington,
Address used since 23 Oct 1997 |
Director | 23 Oct 1997 - 12 Sep 2000 |
Previous address | Type | Period |
---|---|---|
9 Princes Street, Auckland | Registered & physical | 08 Jun 2004 - 02 May 2016 |
Building 103, Leonard Isitt Drive, Auckland Airport, Auckland | Physical & registered | 23 May 2002 - 08 Jun 2004 |
Pastoral House, 25 The Terrace, Wellington | Registered | 11 Apr 2000 - 23 May 2002 |
Pastoral House, 25 The Terrace, Wellington | Physical | 23 Oct 1997 - 23 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Limited Shareholder NZBN: 9429037784669 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Oct 1997 - current |
Effective Date | 17 Jul 2019 |
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 |