New Food Coatings (New Zealand) Limited (issued a New Zealand Business Number of 9429037457686) was registered on 19 Oct 1999. 4 addresses are in use by the company: 27D Smales Road, East Tamaki, Auckland, 2013 (type: registered, service). Level 11, Kpmg Centre, 9 Princess Street, Auckland had been their physical address, up to 24 Feb 2004. 15000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15000100 shares (100% of shares), namely:
New Food Coatings Pty Limited (an other) located at Wetherill Park 2164. Our data was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & service & registered | 24 Feb 2004 |
| 27d Smales Road, East Tamaki, Auckland, 2013 | Registered & service | 21 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven Graeme Pedersen
Fendalton, Christchurch, 8041
Address used since 04 Nov 2022
Fendalton, Christchurch, 8041
Address used since 22 Nov 2016 |
Director | 18 Feb 2013 - current |
| Brian Edward Johnson | Director | 31 Aug 2021 - current |
|
John J Seely
Wheaton, Il 60187,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 31 Aug 2021 |
|
Lindsay David Mcgregor
Howick, Auckland, 2014
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 14 Jan 2013 |
|
Keith Frederick Shelvey
Castle Hill, Nsw 2154,
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 03 Jan 2013 |
|
Julian Yee
Christchurch, 8025
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 08 Jul 2012 |
|
Laurie Powell
Milford, Auckland, 0620
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 31 Jan 2012 |
|
John Alan Taylor
Sathorn 1, South Sathorn Rd, Bangkok, 101020, Thailand,
Address used since 25 Jan 2008 |
Director | 25 Jan 2008 - 26 May 2009 |
|
Randolph Emil Breschini
Apt 26e, Bangkok, 10110 Thailand,
Address used since 23 Aug 2006 |
Director | 23 Aug 2006 - 25 Jan 2008 |
|
Frederick Bain Thomas
Armadale, Vic 3143, Australia,
Address used since 24 Apr 2002 |
Director | 24 Apr 2002 - 15 May 2006 |
|
Colin Warwick Hamilton
Paddington, Sydney, Nsw 2021, Australia,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 24 Apr 2002 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, Kpmg Centre, 9 Princess Street, Auckland | Physical & registered | 03 Sep 2002 - 24 Feb 2004 |
| Hadlee Kippenberger & Partners, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch | Physical | 12 Aug 2001 - 03 Sep 2002 |
| K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch | Registered | 12 Aug 2001 - 03 Sep 2002 |
| K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch | Physical | 12 Aug 2001 - 12 Aug 2001 |
| K P M G, 15th Floor Clarendor Tower, 78 Worcester Street, Christchurch | Registered | 12 Apr 2000 - 12 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Food Coatings Pty Limited Other (Other) |
Wetherill Park 2164 |
19 Oct 1999 - current |
| Effective Date | 21 Jul 1991 |
| Name | Newly Weds Foods Inc |
| Type | Company |
| Country of origin | US |
| Address |
4140 W Fullerton Ave Chicago Il 60639 |
![]() |
Viaduct Leasing Limited C/- Kpmg |
![]() |
Contec Capital Investments Limited C/- Kpmg |
![]() |
Kpmg Trustee Limited C/- Kpmg |
![]() |
Campari 612220 Limited C/- Kpmg |
![]() |
Klasse Limited C/- Kpmg |
![]() |
Cerese Holdings (n.z.) Limited C/- Kpmg |