Simplot New Zealand Limited (New Zealand Business Number 9429000071857) was incorporated on 17 Mar 2005. 12 addresess are currently in use by the company: Ground Floor Building 2, 666 Great South Road, Penrose, 1051 (type: registered, service). Ground Floor Building 3, 666 Great South Road, Penrose had been their registered address, up until 29 Oct 2012. 4000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4000100 shares (100 per cent of shares), namely:
Simplot Australia (International) Pty Limited (an other) located at Mentone, Victoria 3194, Australia. "Grocery wholesaling - multiple product ranges" (business classification F360110) is the category the Australian Bureau of Statistics issued Simplot New Zealand Limited. The Businesscheck database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, Building 2, 666 Great South Road, Penrose, Auckland, 1642 | Records & other (Address for Records) | 17 Oct 2012 |
| Ground Floor Building 2, 666 Great South Road, Penrose, 1642 | Service & physical | 26 Oct 2012 |
| Ground Floor Building 2, 666 Great South Road, Penrose, 1642 | Registered | 29 Oct 2012 |
| Ground Floor Building 2, 666 Great South Road, Penrose, 1642 | Delivery & office | 13 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Darren Van Tendler
Beaumaris, Melbourne, 3193
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
| Brent Aaron Hocklander | Director | 01 Nov 2024 - current |
|
Anthony Charles Osborn
Brighton, 3186
Address used since 26 Feb 2025 |
Director | 26 Feb 2025 - current |
|
Alastair Davidson Brown
Highett, Melbourne, 3190
Address used since 23 Oct 2023 |
Director | 23 Oct 2023 - 26 Feb 2025 |
|
Christopher James Buddle
One Tree Hill, Auckland, 1061
Address used since 30 Nov 2015 |
Director | 25 Feb 2011 - 01 Feb 2025 |
| Brent Kellen Moylan | Director | 11 Nov 2019 - 01 Nov 2024 |
|
Graham Kenneth Dugdale
Black Rock, Victoria, 3195
Address used since 01 Mar 2017
Mentone, Victoria, 3194
Address used since 01 Jan 1970 |
Director | 01 Mar 2017 - 23 Oct 2023 |
|
Garrett Cornell Lofto
Eagle, Idaho, 83616
Address used since 14 Aug 2018 |
Director | 01 Aug 2018 - 23 Oct 2023 |
|
Joel Glenn Barker
Eagle, Idaho, 83616
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 11 Nov 2019 |
|
William James Whitacre
Eagle, Idaho, 83616, United States Of America,
Address used since 01 Feb 2011 |
Director | 31 Aug 2009 - 14 Aug 2018 |
|
Terrence Xavier O'brien
Black Rock, Victoria 3193,
Address used since 15 May 2009
Mentone, Victoria, 3194
Address used since 01 Jan 1970 |
Director | 17 Mar 2005 - 01 Mar 2017 |
|
Annette Gay Elg
Boise, Idaho 83706,
Address used since 17 Oct 2012 |
Director | 17 Mar 2005 - 31 Mar 2016 |
|
Nigel David St Clair Meakins
Kohimarama, Auckland, 1071
Address used since 19 Oct 2007 |
Director | 12 Oct 2005 - 25 Feb 2011 |
|
Lawrence Stephen Hlobik
Eagle, Idaho 83616, United States Of America,
Address used since 17 Oct 2008 |
Director | 17 Mar 2005 - 31 Aug 2009 |
| Type | Used since | |
|---|---|---|
| Ground Floor Building 2, 666 Great South Road, Penrose, 1642 | Delivery & office | 13 Nov 2019 |
| P.o Box 112366, 666 Great South Road, Penrose, Auckland, 1642 | Postal | 13 Nov 2019 |
| Ground Floor, Building 2, 666 Great South Road, Penrose, Auckland, 1051 | Records | 26 Oct 2023 |
| Ground Floor Building 2, 666 Great South Road, Penrose, 1051 | Office & delivery | 02 Nov 2023 |
| Ground Floor Building 2, 666 Great South Road, Penrose, 1051 | Registered & service | 03 Nov 2023 |
| Ground Floor Building 2 , 666 Great South Road , Penrose , 1642 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor Building 3, 666 Great South Road, Penrose | Registered | 12 Apr 2010 - 29 Oct 2012 |
| Ground Floor Building 3, 666 Great South Road, Penrose | Physical | 12 Apr 2010 - 26 Oct 2012 |
| Simpson Grierson, 88 Shortland Street, Auckland | Registered & physical | 07 Nov 2006 - 12 Apr 2010 |
| C/-simpson Grierson, 92-96 Albert Street, Auckland | Physical & registered | 17 Mar 2005 - 07 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simplot Australia (international) Pty Limited Other (Other) |
Mentone Victoria 3194, Australia |
17 Mar 2005 - current |
| Effective Date | 01 Dec 2015 |
| Name | J. R. Simplot Company |
| Type | Company |
| Country of origin | US |
| Address |
2215-b Renaissance Drive Las Vegas, Nevada 89919 |
![]() |
St Group Limited 453 Great South Road |
![]() |
Jian & Jian Limited 1st Floor Westpac Building |
![]() |
Reefer Parts Limited 1st Floor, Westpac Bldg |
![]() |
Allied Foods (n.z.) Limited Bldg 3, Lvl 2, Central Business Park |
![]() |
Imcd New Zealand Limited Ground Floor, 459 Great South Road |
![]() |
Blackbridge Holding Limited Level1,710 Great South Road,penrose |
|
Long Health International Limited 36 Walls Road |
|
Mg International Limited 185b Great South Road |
|
John Burton Limited 159 Marua Road |
|
International Foods (2010) Limited 345b Church Street |
|
NZ Golden Field Limited 3b Green Lane |
|
Bluebell NZ Limited 489 Remuera Road |