Foodbranz Limited (issued a New Zealand Business Number of 9429036776528) was incorporated on 01 Oct 2001. 2 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up until 28 Apr 2021. 9266498 shares are allocated to 26 shareholders who belong to 19 shareholder groups. The first group is composed of 1 entity and holds 1788968 shares (19.31 per cent of shares), namely:
Kelly, Anthony Charles Wilson (an individual) located at Caramut, Victoria postcode 3274. As far as the second group is concerned, a total of 1 shareholder holds 0.68 per cent of all shares (exactly 63318 shares); it includes
Wilding, Edwin Peter (an individual) - located at R D 1, Queenstown. The next group of shareholders, share allocation (708133 shares, 7.64%) belongs to 2 entities, namely:
Jamieson, Anna Louise, located at Darlington, Victoria (an individual),
Jamieson, Robert Ian Clive, located at Darlington, Victoria (an individual). "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Foodbranz Limited. The Businesscheck information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 28 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy Wilding
Parnassus, 7384
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - current |
Hamish Beetham Nolan Williams
Rd 3, Gisborne, 4073
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - current |
Linda Louise Murphy
Huntsbury, Christchurch, 8022
Address used since 14 Apr 2014 |
Director | 06 Jul 2006 - 11 Feb 2022 |
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 19 Mar 2012 |
Director | 01 Oct 2001 - 07 Aug 2020 |
Andrew David Harris
Parnassus,
Address used since 27 May 2002 |
Director | 27 May 2002 - 30 Apr 2006 |
Gina Louise Satterthwaite
Leader Road, Waiau Rd, North Canterbury,
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 27 May 2002 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 04 Jan 2018 - 28 Apr 2021 |
20 Twigger Street, Addington, Christchurch, 8024 | Physical & registered | 06 Mar 2015 - 04 Jan 2018 |
C/o Buddle Findlay, Level 4, 83 Victoria Street, Christchurch, 8011 | Physical & registered | 24 Apr 2014 - 06 Mar 2015 |
C/- Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch | Registered & physical | 01 Oct 2001 - 24 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Anthony Charles Wilson Individual |
Caramut Victoria 3274 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilding, Edwin Peter Individual |
R D 1 Queenstown |
26 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jamieson, Anna Louise Individual |
Darlington Victoria 3271 |
29 Nov 2010 - current |
Jamieson, Robert Ian Clive Individual |
Darlington Victoria 3271 |
29 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Bowes Angus Individual |
575 Glenthompson Road Caramut, Victoria 3274 |
29 Nov 2010 - current |
Kelly, Lachlan John Individual |
575 Glenthompson Road Caramut, Victoria 3274 |
29 Nov 2010 - current |
Kelly, Harry James Individual |
575 Glenthompson Road Caramut, Victoria 3274 |
29 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coomete Holdings Pty Limited Other (Other) |
Hexham Victoria 3273 |
14 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Dkk Pty Limited Other (Other) |
Warrnambool Victoria 3280 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, James Leybourne Individual |
Marchwiel Timaru 7910 |
15 May 2014 - current |
Hargreaves, Gerald Alastair Henry Individual |
Hanging Rock Road R D 21, Geraldine 7991 |
01 Oct 2001 - current |
Hargreaves, Margaret Susan Individual |
Hanging Rock Road R D 21, Geraldine 7991 |
15 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
D & M Morton Pty Limited Other (Other) |
Prahran Victoria 3181 |
27 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Dkk Pty Limited Other (Other) |
Warrnambool Victoria 3280 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebare Pty Limited Other (Other) |
Camperdown Victoria 3260 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Linda Louise Individual |
Huntsbury Christchurch 8022 |
02 Jul 2009 - current |
Avery, Roger Individual |
Westmorland Christchurch 8025 |
02 Jul 2009 - current |
Bennett, Philip Howard Individual |
Huntsbury Christchurch 8022 |
02 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Macfarlane, Charles Individual |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch |
13 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, John Individual |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch |
13 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Anne Heyward Other (Other) |
Level 13 Clarendon Tower 78 Worcester Street, Christchurch 8011 |
13 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Judith Margaret Individual |
Rd 1 Tahawai 3177 |
13 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilding, Katie Individual |
Parnassus |
13 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilding, Robin Individual |
Rd 4 Cheviot 7384 |
26 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilding, Timothy Individual |
Parnassus |
01 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Hamish Beetham Nolan Individual |
Rd 3 Gisborne |
01 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Winstone Harris -, Harris Family Individual |
Parnassus |
26 Nov 2003 - 10 Feb 2006 |
Hadlee, Martin John Individual |
Styx Mill Country Club Belfast 8005 |
10 Feb 2006 - 19 Apr 2023 |
Buchan, John Alexander Shepherd Individual |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Hadlee, Martin John Individual |
Styx Mill Country Club Belfast 8005 |
10 Feb 2006 - 19 Apr 2023 |
Gough, Benjamin Thomas Individual |
Fendalton Christchurch 8052 |
01 Oct 2001 - 19 Apr 2023 |
Buchan, John Alexander Shepherd Individual |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Buchan, John Alexander Shepherd Individual |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Buchan, John Alexander Shepherd Individual |
St Albans Christchurch |
01 Oct 2001 - 19 Apr 2023 |
Satterthwaite, Gina Louise Individual |
Leader Road Waiau Rd, North Canterbury |
01 Oct 2001 - 19 Apr 2023 |
Satterthwaite, Gina Louise Individual |
Leader Road Waiau Rd, North Canterbury |
01 Oct 2001 - 19 Apr 2023 |
Gough, Benjamin Thomas Individual |
Fendalton Christchurch 8052 |
01 Oct 2001 - 19 Apr 2023 |
Gough, Benjamin Thomas Individual |
Fendalton Christchurch 8052 |
01 Oct 2001 - 19 Apr 2023 |
Gough, Benjamin Thomas Individual |
Fendalton Christchurch 8052 |
01 Oct 2001 - 19 Apr 2023 |
Pasta Vera Limited Shareholder NZBN: 9429036937493 Company Number: 1131369 Entity |
26 Nov 2003 - 13 Feb 2007 | |
One Tree Hill Limited Shareholder NZBN: 9429040362595 Company Number: 138787 Entity |
26 Nov 2003 - 10 Feb 2006 | |
Pasta Vera Limited Shareholder NZBN: 9429036937493 Company Number: 1131369 Entity |
26 Nov 2003 - 13 Feb 2007 | |
One Tree Hill Limited Shareholder NZBN: 9429040362595 Company Number: 138787 Entity |
26 Nov 2003 - 10 Feb 2006 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Health Professional Services Limited 109 Blenheim Road |
Collins Farms No 2 Limited 109 Blenheim Road |
Wilkinson Hill Investments Limited 109 Blenheim Road |
Alminv Limited 109 Blenheim Road |
NgĀi Tahu New Economy Limited 15 Show Place |
Hallam1928 Limited Flat 3, 165 Clarence Street |