Globaldairytrade Holdings Limited (issued a business number of 9429031000604) was launched on 29 Jul 2011. 3 addresses are currently in use by the company: Level 12, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service). 9 Princes Street, Auckland had been their physical address, until 02 May 2016. Globaldairytrade Holdings Limited used more names, namely: Global Dairy Trade Holdings Limited from 29 Jul 2011 to 25 Sep 2012. 90 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 30 shares (33.33% of shares), namely:
Nzx Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (30 shares); it includes
Fonterra (International) Limited (an entity) - located at Auckland Central, Auckland. Moving on to the third group of shareholders, share allotment (30 shares, 33.33%) belongs to 1 entity, namely:
European Energy Exchange Ag (an other). The Businesscheck database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical & registered | 02 May 2016 |
Level 12, 23 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 09 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Graham Nicholas Stewart Law
Ngaio, Wellington, 6035
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Bruce Michael Turner
Devonport, Auckland, 0624
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Kathryn Anne Harker Jaggard
Epsom, Auckland, 1023
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Tobias P. | Director | 02 Aug 2022 - current |
Wolfgang V. | Director | 02 Aug 2022 - current |
Charles H. | Director | 01 Feb 2023 - current |
Emma Mary Parsons
Hatfields Beach, Orewa, 0931
Address used since 29 Aug 2023 |
Director | 29 Aug 2023 - current |
Christopher Errington Rowe
Epsom, Auckland, 1023
Address used since 16 Jan 2019 |
Director | 16 Jan 2019 - 29 Aug 2023 |
Grant Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013 |
Director | 11 Feb 2013 - 30 Jun 2022 |
Lukas Jean-baptiste Paravicini
Parnell, Auckland, 1052
Address used since 18 Nov 2014 |
Director | 16 Dec 2013 - 16 Jan 2019 |
Jonathan Parker Mason
Entrican Avenue, Remuera, Auckland, 1050
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 16 Dec 2013 |
Christopher Paul Caldwell
Potts Road, Rd1, Howick, Auckland, 2571
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 11 Feb 2013 |
Previous address | Type | Period |
---|---|---|
9 Princes Street, Auckland, 1142 | Physical & registered | 29 Jul 2011 - 02 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Nzx Limited Shareholder NZBN: 9429036186358 Entity (NZ Limited Company) |
Wellington 6011 |
30 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Fonterra (international) Limited Shareholder NZBN: 9429037984656 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
European Energy Exchange Ag Other (Other) |
30 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Finance Corporation Limited Shareholder NZBN: 9429039705044 Company Number: 314133 Entity |
Auckland Central Auckland 1010 |
29 Jul 2011 - 08 Nov 2022 |
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 |
|
Kotahi Gp Limited 109 Fanshawe Street |
|
Fonterra (kotahi) Limited 109 Fanshawe Street |