Farm Brands Limited, a registered company, was started on 23 Dec 2008. 9429032436754 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been run by 10 directors: Piero R. - an active director whose contract began on 25 Feb 2009,
Andrea M. - an active director whose contract began on 01 Dec 2009,
Gordon Trainer - an active director whose contract began on 22 Jul 2022,
Hughbert Oliver Spence - an inactive director whose contract began on 04 Feb 2009 and was terminated on 22 Jul 2022,
Matthew John Spence - an inactive director whose contract began on 31 Jul 2015 and was terminated on 22 Jul 2022.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 17Th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010, 1010 (types include: registered, service).
Farm Brands Limited had been using 24Th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010 as their registered address up to 14 Apr 2023.
One entity owns all company shares (exactly 2000 shares) - Modena Investments (New Zealand) Limited - located at 1010, Auckland.
Other active addresses
Address #4: Po Box 5354, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 03 Nov 2020
Address #5: 17th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010, 1010 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
24th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010, 1010 New Zealand
Previous addresses
Address #1: 24th Floor, Huawei Centre, 120 Albert Street, Auckland, 1010, 1010 New Zealand
Registered & service address used from 12 Nov 2018 to 14 Apr 2023
Address #2: 24th Floor, Bdo Tower, 120 Albert Street, Auckland, 1010, 1010 New Zealand
Registered & physical address used from 20 Jul 2011 to 12 Nov 2018
Address #3: 23rd Floor, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Mar 2010 to 20 Jul 2011
Address #4: 23rd Floor, Rifleman Tower, 120 Albert Street, Auckland
Registered & physical address used from 27 Nov 2009 to 29 Mar 2010
Address #5: 6 Poto Street, Remuera, Auckland
Registered & physical address used from 12 Mar 2009 to 27 Nov 2009
Address #6: 218 George Street, Dunedin
Physical & registered address used from 23 Dec 2008 to 12 Mar 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Modena Investments (new Zealand) Limited Shareholder NZBN: 9429032470574 |
Auckland 1010 New Zealand |
10 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
23 Dec 2008 - 07 Aug 2015 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
23 Dec 2008 - 07 Aug 2015 |
Ultimate Holding Company
Piero R. - Director
Appointment date: 25 Feb 2009
Andrea M. - Director
Appointment date: 01 Dec 2009
Gordon Trainer - Director
Appointment date: 22 Jul 2022
Address: Herne Bay, Auckland, 1010 New Zealand
Address used since 22 Jul 2022
Hughbert Oliver Spence - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 22 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 2009
Matthew John Spence - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 22 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Jul 2015
Wayne Richard Jackson - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 01 Oct 2015
Address: Herne Bay, Auckland, 1010 New Zealand
Address used since 04 Feb 2015
Kevin Gerard Winders - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 31 Jul 2015
Address: R D 2, Dunedin 9077, New Zealand
Address used since 01 Dec 2009
Dean Ross Hamilton - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 31 Jul 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Oct 2014
Keith Thomas Cooper - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 29 Oct 2014
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 29 Nov 2013
Richard John Somerville - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 05 Feb 2013
Address: Wanaka,
Address used since 25 Feb 2009
W F Titchener Holdings Limited
Bdo Auckland
Ultra Health Medical International Pty Limited
Bdo Spicers
Jemella New Zealand Limited
Bdo Auckland
Kokopu Consulting Limited
Bdo Auckland
Adstream Limited
Bdo Auckland
Marine Parade Investments Limited
Level 4, Bdo Centre, 4 Graham Street
Dallas No. 2 Trustee Limited
C/-bdo Spicers
En Rapport Holdings Limited
Bdo Auckland
Mfh Limited
Level 4
Southern Cross Financial Holdings Limited
Bdo Spicers -chartered Accountants
Team Cfs Holdings Limited
C/o Bdo Spicers Limited
Topuni Holdings Limited
Level 4