Foodco New Zealand Limited, a registered company, was registered on 25 Mar 1993. 9429038864889 is the NZ business number it was issued. "Coffee shops" (business classification H451120) is how the company was categorised. The company has been supervised by 16 directors: Sergio Mauro Infanti - an active director whose contract began on 06 Apr 2010,
Robert Henry Fitzgerald - an active director whose contract began on 06 Apr 2010,
Wynton Gill Cox - an active director whose contract began on 05 Jul 2022,
Norman Walden Fitzgerald - an inactive director whose contract began on 06 Apr 2010 and was terminated on 30 Jun 2022,
Michael Craig Horne - an inactive director whose contract began on 27 Oct 2014 and was terminated on 30 Apr 2021.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 204246, Highbrook, Auckland, 2161 (type: postal, office).
Foodco New Zealand Limited had been using Level 2, 92 Parnell Road, Parnell, Auckland as their registered address until 17 Mar 2016.
Previous names for this company, as we found at BizDb, included: from 25 Mar 1993 to 09 Jun 2000 they were called Sablon Limited.
One entity controls all company shares (exactly 258391 shares) - Foodco Group Pty Ltd Acn 007 145 057 - located at 2161, The Entertainment Quarter, 122 Lang Road, Moore Park, Nsw.
Other active addresses
Address #4: Po Box 204246, Highbrook, Auckland, 2161 New Zealand
Postal address used from 28 Feb 2024
Address #5: Level 1, 3 Vernon Street, Freemans Bay, Auckland, 1010 New Zealand
Office & delivery address used from 28 Feb 2024
Principal place of activity
Level 1, 38a Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 2, 92 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Jul 2010 to 17 Mar 2016
Address #2: Leve 2, 92 Parnell Road, Auckland, 1151 New Zealand
Physical address used from 01 Jul 2010 to 17 Mar 2016
Address #3: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 10 Feb 2010 to 01 Jul 2010
Address #4: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 10 Feb 2010
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 24 Jun 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 10 Mar 2004 to 23 Oct 2007
Address #7: C/- Grant Thornton, 97-101 Hobson St, Auckland
Registered & physical address used from 01 Mar 2004 to 10 Mar 2004
Address #8: C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030
Registered & physical address used from 16 Sep 2003 to 01 Mar 2004
Address #9: 97-101 Hobsob Street, Auckland 1
Physical address used from 05 Sep 2001 to 16 Sep 2003
Address #10: 30 Ridings Road, Remuera, Auckland
Registered address used from 05 Sep 2001 to 16 Sep 2003
Address #11: 30 Ridings Road, Remuera, Auckland
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address #12: 118 Benson Road, Remuera, Auckland
Registered address used from 03 Jun 1999 to 05 Sep 2001
Address #13: Same As Registered Address
Physical address used from 03 Jun 1999 to 05 Sep 2001
Address #14: 3rd Floor, 90 Symonds Street, Auckland
Physical & registered address used from 03 Jun 1998 to 03 Jun 1999
Address #15: 15 Rushden Terrace, Red Beach
Registered address used from 29 Oct 1993 to 03 Jun 1998
Basic Financial info
Total number of Shares: 258391
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 258391 | |||
Other (Other) | Foodco Group Pty Ltd Acn 007 145 057 |
The Entertainment Quarter, 122 Lang Road Moore Park, Nsw 2021 Australia |
07 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delaney, Nola Claire |
25 Ashley Street St Andrews, Hamilton |
25 Mar 1993 - 07 Apr 2010 |
Individual | Mccormick, Paul John |
C/-25 Ashley Street St Andrews, Hamilton |
25 Mar 1993 - 07 Apr 2010 |
Ultimate Holding Company
Sergio Mauro Infanti - Director
Appointment date: 06 Apr 2010
ASIC Name: Foodco Group Pty Limited
Address: Hunters Hill, Sydney Nsw, 2110 Australia
Address used since 17 May 2022
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Address: Vaucluse, Sydney, N.s.w. 2030, Australia
Address used since 06 Apr 2010
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Robert Henry Fitzgerald - Director
Appointment date: 06 Apr 2010
ASIC Name: Foodco Group Pty Limited
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Address: Paddington, Sydney, N.s.w. 2021, Australia
Address used since 06 Apr 2010
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Wynton Gill Cox - Director
Appointment date: 05 Jul 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 05 Jul 2022
Norman Walden Fitzgerald - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 30 Jun 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Aug 2015
Michael Craig Horne - Director (Inactive)
Appointment date: 27 Oct 2014
Termination date: 30 Apr 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 27 Oct 2014
Garry Roy Croft - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 28 Jun 2019
Address: Pauanui Beach, 3579 New Zealand
Address used since 24 May 2017
Lindsay John Brown - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 26 May 2017
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 21 Aug 2015
Paul David Kristian Jensen - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 08 Mar 2016
ASIC Name: Foodco Group Pty Limited
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Address: Rose Bay Nsw, 2029 Australia
Address used since 29 Aug 2014
Address: 122 Lang Road, Moore Park Nsw, 2021 Australia
Robyn Winifred Fitzgerald - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 29 Aug 2014
Address: Woollahra, Nsw, 2025 Australia
Address used since 24 Feb 2014
Paul John Mccormick - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 06 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Aug 2001
Garry Roy Croft - Director (Inactive)
Appointment date: 30 Mar 2004
Termination date: 06 Apr 2010
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 03 Feb 2010
Linda Margaret Arbuckle - Director (Inactive)
Appointment date: 23 Aug 2001
Termination date: 30 Mar 2004
Address: St Heliers, Auckland, Auckland,
Address used since 03 Mar 2004
Michael Joseph Arbuckle - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 23 Aug 2001
Address: Remuera, Auckland,
Address used since 16 Jul 1993
Robyn Michelle Arbuckle - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 23 Aug 2001
Address: Remuera, Auckland,
Address used since 16 Jul 1993
John Rogers - Director (Inactive)
Appointment date: 25 Mar 1993
Termination date: 16 Jul 1993
Address: Red Beach,
Address used since 25 Mar 1993
Graeme Vranjes - Director (Inactive)
Appointment date: 25 Mar 1993
Termination date: 16 Jul 1993
Address: Red Beach,
Address used since 25 Mar 1993
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
A-lan Food And Beverage Co. Limited
4 Liffey Drive
Bullseye Limited
198 Burswood Drive
D&k International Limited
46 Huntington Drive
Deol Enterprises Limited
42 Kelvin Hart Drive
Idassa Limited
2g Amera Place
Thursdays Cafe Limited
Level 2, Bdo House, 116 Harris Road