Shortcuts

Foodco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038864889
NZBN
583535
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
Level 1, 38a Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 17 Mar 2016
Level 1, 38a Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office & postal & delivery address used since 19 Feb 2020
Level 1, 3 Vernon Street
Freemans Bay
Auckland 1010
New Zealand
Registered & service address used since 10 Jan 2024

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.

Addresses

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

Contact info
64 9 3771901
19 Feb 2020 Phone
awagland@foodco.com.au
19 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Delaney, Nola Claire 25 Ashley Street
St Andrews, Hamilton
Individual Mccormick, Paul John C/-25 Ashley Street
St Andrews, Hamilton

Ultimate Holding Company

09 Mar 2016
Effective Date
Foodco Holdings Pty Limited
Name
Company
Type
610909343
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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