Shortcuts

Champion Flour Milling Limited

Type: NZ Limited Company (Ltd)
9429030407329
NZBN
4167358
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Level 6, Tower 1
205 Queen Street
Auckland 1010
New Zealand
Physical address used since 02 Apr 2014
Level 2, 5 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 17 Apr 2023

Champion Flour Milling Limited was started on 11 Dec 2012 and issued a New Zealand Business Number of 9429030407329. This registered LTD company has been run by 15 directors: Takao Ouchi - an active director whose contract began on 11 Dec 2012,
Kazuyoshi Watanabe - an active director whose contract began on 01 Jun 2017,
Christofer Kensaku Anderson - an active director whose contract began on 07 Nov 2022,
Yu Nagaki - an active director whose contract began on 01 Jun 2023,
Kingo Utsumi - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Jun 2023.
As stated in BizDb's data (updated on 02 Mar 2024), the company uses 2 addresses: Level 2, 5 Cryers Road, East Tamaki, Auckland, 2013 (registered address),
Level 2, 5 Cryers Road, East Tamaki, Auckland, 2013 (service address),
Level 6, Tower 1, 205 Queen Street, Auckland, 1010 (physical address).
Until 17 Apr 2023, Champion Flour Milling Limited had been using Level 6, Tower 1, 205 Queen Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Nisshin Flour Milling Inc (an other) located at Chiyoda-Ku, Tokyo.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Nisshin Seifun Group Inc - located at Chiyoda-Ku, Tokyo. Champion Flour Milling Limited has been categorised as "Manufacturing nec" (ANZSIC C259907).

Addresses

Previous addresses

Address #1: Level 6, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 02 Apr 2014 to 17 Apr 2023

Address #2: 2/8 Nelson Street, Auckland Central, Auckland, 2012 New Zealand

Registered address used from 07 Mar 2013 to 02 Apr 2014

Address #3: 4 Gillard Place, Eastern Beach, Auckland, 2012 New Zealand

Registered address used from 11 Dec 2012 to 07 Mar 2013

Address #4: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 11 Dec 2012 to 02 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Other (Other) Nisshin Flour Milling Inc Chiyoda-ku
Tokyo

Japan
Shares Allocation #2 Number of Shares: 25
Other (Other) Nisshin Seifun Group Inc Chiyoda-ku
Tokyo

Japan

Ultimate Holding Company

21 Jul 1991
Effective Date
Nisshin Seifun Group Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Takao Ouchi - Director

Appointment date: 11 Dec 2012

ASIC Name: Allied Pinnacle Pty Limited

Address: Rhodes, Nsw, 2138 Australia

Address: Tokyo, 177-0042 Japan

Address used since 16 Jul 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Aug 2014

Address: Nsw, 2065 Australia

Address used since 22 Aug 2019


Kazuyoshi Watanabe - Director

Appointment date: 01 Jun 2017

Address: Inzai-shi, Chiba, 270-1356 Japan

Address used since 01 Jun 2017


Christofer Kensaku Anderson - Director

Appointment date: 07 Nov 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Nov 2022


Yu Nagaki - Director

Appointment date: 01 Jun 2023

Address: Koto City, Tokyo, Japan

Address used since 01 Jun 2023


Kingo Utsumi - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Jun 2023

Address: Odawara-shi, Kanagawa, 250-0013 Japan

Address used since 01 Jun 2021

Address: Auckland, 1010 New Zealand

Address used since 17 Jun 2018

Address: Heritage Towers, Auckland, 1010 New Zealand

Address used since 05 Jun 2019


Bruce Peden - Director (Inactive)

Appointment date: 22 Feb 2013

Termination date: 05 Apr 2022

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 05 Aug 2016

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 23 Aug 2017


Toshiya Tago - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 01 Jun 2021

Address: Kunitachi-shi, Tokyo, 186-0002 Japan

Address used since 01 Jun 2020


Yasuhiko Sone - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Jun 2020

Address: Chiba, 266-0032 Japan

Address used since 01 Jun 2018


Paul Manning - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 06 Dec 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2018


Kenji Harigaya - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 01 Jun 2018

Address: Ageo, Saitama, 362-0076 Japan

Address used since 01 Jun 2017


Naoto Masujima - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 01 Jun 2017

Address: Kohoku-ku Yokohama-shi, Kanagawa, 223-0064 Japan

Address used since 25 Jun 2015


Keijiro Hashimoto - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 01 Jun 2017

Address: Tokyo, 130-0004 Japan

Address used since 25 Jun 2015


Hiroshi Oeda - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 25 Jun 2015

Address: Narashinoshi, Chiba, Japan

Address used since 11 Dec 2012


Akihiko Imanishi - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 25 Jun 2015

Address: Koto-ku, Tokyo, 135-0063 Japan

Address used since 01 Dec 2014


Nobuki Kemmoku - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 02 Dec 2014

Address: Totsukaku, Yokohamashi, Kanagawa, 1803 Japan

Address used since 11 Dec 2012

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One

Djm Trustees No. 84 Limited
Level 9, Tower One

Similar companies

Epicurean Dairy Australia Limited
120b Albert Street

Kohler New Zealand Limited
Level 6, Chorus House, 66 Wyndham Street

Milk Kitchen Limited
Level 8, Chorus House, 66 Wyndham Street

Nanolayr Limited
Level 6, 51-53 Shortland Street

Nielsen Manufacturing Limited
19 Victoria St West

Purform Limited
Level 7, 53 Fort Street