Shortcuts

Gf Retirement Nominees Limited

Type: NZ Limited Company (Ltd)
9429039473431
NZBN
385907
Company Number
Registered
Company Status
Current address
2/8 Nelson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Aug 2010
2/8 Nelson Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 18 Feb 2020

Gf Retirement Nominees Limited was incorporated on 10 May 1988 and issued an NZ business number of 9429039473431. The registered LTD company has been managed by 43 directors: Ross Hamilton Barnhill - an active director whose contract began on 02 Dec 1991,
Robert Samuel Schoonraad - an active director whose contract began on 23 Nov 2016,
Simon Thomas Gordon Smith - an inactive director whose contract began on 22 Jun 2018 and was terminated on 02 Feb 2021,
Heather Mary Jean Kean - an inactive director whose contract began on 08 Aug 2016 and was terminated on 01 Mar 2018,
Suzanne Eileen Lindsay - an inactive director whose contract began on 08 Aug 2016 and was terminated on 27 Mar 2017.
As stated in our database (last updated on 11 Mar 2024), this company uses 1 address: 2/8 Nelson Street, Auckland, 1010 (type: postal, office).
Up until 04 Aug 2010, Gf Retirement Nominees Limited had been using Avanti Finance Building, Block A, 65 Main Highway, Greenlane, Auckland as their registered address.
BizDb found former names used by this company: from 03 Dec 1992 to 10 Sep 1996 they were called Gf Pension Nominees Limited, from 10 May 1988 to 03 Dec 1992 they were called Gfw Pension Nominees Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Goodman Fielder New Zealand Limited (an entity) located at Auckland postcode 1010.

Addresses

Principal place of activity

2/8 Nelson Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Avanti Finance Building, Block A, 65 Main Highway, Greenlane, Auckland New Zealand

Registered & physical address used from 08 Feb 2006 to 04 Aug 2010

Address #2: Lion Nathan House, Level 3, Cnr Springs & East Tamaki Roads, East Tamaki, Auckland

Registered address used from 12 Jul 1999 to 08 Feb 2006

Address #3: 66 Wyndham Street, Auckland

Physical address used from 05 May 1997 to 08 Feb 2006

Address #4: 66 Wyndham Street, Auckland

Registered address used from 05 May 1997 to 12 Jul 1999

Address #5: Lion Nathan House, Level 3, Cnr Springs & East Tamaki Roads, East Tamaki, Auckland

Physical address used from 05 May 1997 to 05 May 1997

Address #6: Goodman Fielder House, Level 3, Cnr Springs & East Tamaki Roads, East Tamaki, Auckland

Physical address used from 05 May 1997 to 05 May 1997

Address #7: 70 Symonds Street, Auckland

Registered address used from 08 Jun 1993 to 05 May 1997

Address #8: 66 Wyndham Street, Auckland

Registered address used from 03 Jun 1993 to 08 Jun 1993

Address #9: 70 Symonds Street, Auckland

Registered address used from 03 Jun 1993 to 03 Jun 1993

Contact info
64 93016 535
Phone
61 456 251262
23 Feb 2021 Phone
emma.gavin@goodmanfielder.com.au
19 Feb 2021 all communications
company.secretary@goodmanfielder.com.au
18 Feb 2020 Email
emma.gavin@goodmanfielder.com.au
18 Feb 2020 nzbn-reserved-invoice-email-address-purpose
https://goodmanfielder.com/
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Goodman Fielder New Zealand Limited
Shareholder NZBN: 9429000007801
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Goodman Fielder Pty Limited Macquarie Park
New South Wales
2113
Australia
Entity Bpc Intertrade Limited
Shareholder NZBN: 9429039613059
Company Number: 342563
Entity Bpc Intertrade Limited
Shareholder NZBN: 9429039613059
Company Number: 342563

Ultimate Holding Company

31 May 2021
Effective Date
Wilmar International Limited
Name
Limited Private Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
56 Neil Road
Singapore 088830
Singapore
Address
Directors

Ross Hamilton Barnhill - Director

Appointment date: 02 Dec 1991

Address: Howick, Auckland, 2014 New Zealand

Address used since 16 Jul 2015


Robert Samuel Schoonraad - Director

Appointment date: 23 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Nov 2016


Simon Thomas Gordon Smith - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 02 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 22 Jun 2018


Heather Mary Jean Kean - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 01 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Aug 2016


Suzanne Eileen Lindsay - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 27 Mar 2017

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 08 Aug 2016


Kurt Martin Allen - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 29 Jul 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Feb 2016


Susan Gale Walls - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 31 Jan 2016

Address: Waiau Pa, Auckland, 2679 New Zealand

Address used since 20 Apr 2012


Robert David Gillis - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 02 Nov 2015

Address: Summer Hill Nsw, 2130 Australia

Address used since 16 Jul 2015


Alexander John Fraser-mackenzie - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 17 Apr 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 08 Dec 2010


Laura Imogen Byrne - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 20 Apr 2012

Address: Auckland, 1010 New Zealand

Address used since 01 Nov 2011


Carmel Bernadette White - Director (Inactive)

Appointment date: 20 Feb 2007

Termination date: 01 Nov 2011

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Nov 2010


Michael David Peters - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 01 Mar 2011

Address: Onehunga, Auckland,

Address used since 01 Jun 2008


Graeme Miles Laurence - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 20 Feb 2009

Address: Kohimarama, Auckland,

Address used since 01 Jun 2008


Toni Jane Sythes - Director (Inactive)

Appointment date: 20 Feb 2007

Termination date: 30 May 2008

Address: Orakei, Auckland,

Address used since 20 Feb 2007


Stuart Randolph Chaney - Director (Inactive)

Appointment date: 20 Feb 2007

Termination date: 26 Oct 2007

Address: Bucklands Beach, Auckland,

Address used since 20 Feb 2007


Vaughan Kenneth Biggs - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 01 Aug 2007

Address: Westmere, Auckland,

Address used since 18 Nov 2006


Jonathon David West - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 15 Mar 2007

Address: Bondi, Nsw 2026, Australia,

Address used since 21 Dec 2005


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 01 Feb 2007

Address: Greenlane, Auckland,

Address used since 21 Dec 2005


Wayne Arthur Dawson - Director (Inactive)

Appointment date: 04 Apr 1999

Termination date: 30 Apr 2006

Address: Remuera, Auckland,

Address used since 19 Jun 2002


Helen Dorothy Golding - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 30 Apr 2006

Address: Abbotsford, Nsw 2046, Australia,

Address used since 17 Apr 2003


Baden Douglas Ngan Kee - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 09 Mar 2006

Address: Epsom, Auckland 1003,

Address used since 21 Dec 2005


Gregory James Quirk - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 21 Dec 2005

Address: Lindfield, Sydney Nsw 2070, Australia,

Address used since 02 Jul 2003


Edwyn Ross Pilkington - Director (Inactive)

Appointment date: 05 Nov 2004

Termination date: 30 Sep 2005

Address: Manurewa, Auckland,

Address used since 05 Nov 2004


Haley Louise West - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 05 Nov 2004

Address: Howick, Auckland,

Address used since 16 Dec 2003


Helen Maree Sedcole - Director (Inactive)

Appointment date: 02 Oct 2002

Termination date: 23 Apr 2004

Address: Titirangi, Auckland,

Address used since 02 Oct 2002


Allen Philip Hugli - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 30 Jun 2003

Address: Epsom, Auckland,

Address used since 17 Apr 2003


Ian Mckay Gilmour - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 07 Apr 2003

Address: Turramurra, N S W 2074, Australia,

Address used since 02 Dec 1991


Carolyn Anne Marriott - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 18 Oct 2002

Address: Manukau, Auckland,

Address used since 01 Dec 2000


Roger Robert Seach - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 27 May 2002

Address: Lincoln, Canterbury,

Address used since 21 May 1993


Christopher James Fitzgerald - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 27 May 2002

Address: Mairangi Bay, Auckland,

Address used since 29 Jan 1998


Penelope Lisa Wilson - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 30 Jun 2001

Address: Titirangi, Auckland,

Address used since 23 Dec 1999


Carrick Michael Courtney - Director (Inactive)

Appointment date: 02 Mar 1999

Termination date: 30 Nov 2000

Address: Glendowie, Auckland,

Address used since 02 Mar 1999


Ross Michael Mitchell - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 14 Mar 2000

Address: Pakuranga,

Address used since 21 May 1993


William Mileham Howell - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 12 Apr 1999

Address: Warrawee, Nsw 2074, Australia,

Address used since 02 Dec 1991


Ronald Duje Vela - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 12 Apr 1999

Address: West Harbour, Auckland,

Address used since 21 Oct 1992


Malcolm Andrew Cole - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 12 Apr 1999

Address: Remuera, Auckland,

Address used since 29 Jan 1998


Kevin Reeves Browne - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 05 Jun 1997

Address: Bucklands Beach, Auckland,

Address used since 02 Dec 1991


Paul Raymond Salmond - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 05 Jun 1997

Address: Howick,

Address used since 21 May 1993


William Frederick Dangerfield - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 12 Apr 1996

Address: Remuera, Auckland,

Address used since 02 Dec 1991


George Thomas Mathew Bolton - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 31 Dec 1995

Address: Mission Bay, Auckland,

Address used since 01 Jul 1994


Henry William Cranefield - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 01 Apr 1993

Address: Milford, Auckland,

Address used since 02 Dec 1991


Anthony John Dallimore - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 01 Apr 1993

Address: Havelock North,

Address used since 02 Dec 1991


Kerry Douglas Harding - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 11 Mar 1993

Address: Remuera, Auckland,

Address used since 02 Dec 1991

Nearby companies