General information

New Zealand Milk Brands Limited

Type: NZ Limited Company (Ltd)
9429036952373
New Zealand Business Number
1127406
Company Number
Registered
Company Status

New Zealand Milk Brands Limited (issued a business number of 9429036952373) was launched on 24 Apr 2001. 2 addresses are in use by the company: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical). 9 Princes Street, Auckland had been their physical address, until 02 May 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Fonterra Equities Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was updated on 10 Jun 2025.

Current address Type Used since
109 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical & service 02 May 2016
Directors
Name and Address Role Period
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013
Director 11 Feb 2013 - current
Selena Jayne Reid
Ponsonby, Auckland, 1011
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
Simon Donald Travers Till
Remuera, Auckland, 1050
Address used since 16 Apr 2012
Director 16 Apr 2012 - 06 Oct 2023
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 07 Apr 2011
Director 07 Apr 2011 - 11 Feb 2013
Stephan Christian Roger Deschamps
Glendowie, Auckland, 1071
Address used since 02 Jun 2009
Director 02 Jun 2009 - 16 Apr 2012
Malcolm Wesley Smith
Rd 1, Silverdale, 0994
Address used since 01 Jun 2010
Director 30 Jun 2006 - 07 Apr 2011
Guy Roper
New Plymouth,
Address used since 01 Sep 2007
Director 01 Sep 2007 - 02 Jun 2009
Paul James Kilgour
Mt Albert, Auckland,
Address used since 15 Aug 2005
Director 15 Aug 2005 - 01 Sep 2007
Guy Michael Cowan
St Heliers, Auckland,
Address used since 01 May 2006
Director 08 Mar 2005 - 30 Jun 2006
Jason Colin Dale
Remuera, Auckland,
Address used since 22 Nov 2002
Director 22 Nov 2002 - 15 Aug 2005
Graham Robert Stuart
St Heliers, Auckland,
Address used since 30 May 2002
Director 30 May 2002 - 08 Mar 2005
Bryce Thomas Houghton
Epsom, Auckland,
Address used since 30 May 2002
Director 30 May 2002 - 22 Nov 2002
Christopher John David Moller
Days Bay, Wellington,
Address used since 24 Apr 2001
Director 24 Apr 2001 - 30 May 2002
David Alan Pilkington
Khandallah, Wellington,
Address used since 24 Apr 2001
Director 24 Apr 2001 - 30 May 2002
Kevin John Murray
Lower Hutt,
Address used since 24 Apr 2001
Director 24 Apr 2001 - 30 May 2002
Addresses
Previous address Type Period
9 Princes Street, Auckland Physical & registered 08 Jun 2004 - 02 May 2016
Building 103, Leonard Isitt Drive, Auckland Airport, Auckland Registered & physical 06 Aug 2002 - 08 Jun 2004
Pastoral House, 25 The Terrace, Wellington Registered & physical 24 Apr 2001 - 06 Aug 2002
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
12 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Fonterra Brands Limited
Shareholder NZBN: 9429036633555
Company Number: 1187224
Entity
Auckland Central
Auckland
1010
24 Apr 2001 - 08 Jun 2018
Fonterra Brands Limited
Shareholder NZBN: 9429036633555
Company Number: 1187224
Entity
Auckland Central
Auckland
1010
24 Apr 2001 - 08 Jun 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Fonterra Co-operative Group Limited
Type Coop
Ultimate Holding Company Number 1166320
Country of origin NZ
Location
Companies nearby