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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Other (Other) | Nisshin Flour Milling Inc |
Chiyoda-ku Tokyo Japan |
11 Dec 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | Nisshin Seifun Group Inc |
Chiyoda-ku Tokyo Japan |
11 Dec 2012 - |
Ultimate Holding Company
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
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
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