Whareroa Co-Generation Limited (issued a business number of 9429038724237) was registered on 28 Jun 1994. 2 addresses are in use by the company: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: physical, registered). 9 Princes Street, Auckland had been their registered address, up to 02 May 2016. Whareroa Co-Generation Limited used other aliases, namely: Kiwi Co-Generation Limited from 08 Aug 1995 to 01 Nov 2003, Romney (No.23) Limited (28 Jun 1994 to 08 Aug 1995). 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100% of shares), namely:
Fonterra Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
109 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 02 May 2016 |
Name and Address | Role | Period |
---|---|---|
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013 |
Director | 11 Feb 2013 - current |
Patrice Diane Wynen
Morrinsville, Morrinsville, 3300
Address used since 07 Aug 2017 |
Director | 07 Aug 2017 - current |
Mark Robert Spiers
Rd 3, Hamilton, 3283
Address used since 12 Jul 2013 |
Director | 12 Jul 2013 - 07 Aug 2017 |
Brent Denis Mealings
Huntington, Hamilton, 3210
Address used since 07 Apr 2011 |
Director | 07 Apr 2011 - 12 Jul 2013 |
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 16 Mar 2011 |
Director | 16 Mar 2011 - 11 Feb 2013 |
Stephen John Gajzago
Fairfield, Hamilton, 3210
Address used since 20 Apr 2010 |
Director | 02 Jun 2009 - 07 Apr 2011 |
Malcolm Wesley Smith
Rd 1, Silverdale 0994,
Address used since 19 May 2010 |
Director | 30 Jun 2006 - 16 Mar 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 01 Oct 2003 |
Director | 01 Oct 2003 - 15 Aug 2005 |
Graham Robert Stuart
St Heliers, Auckland,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 08 Mar 2005 |
Stephen John Gajzago
Hamilton,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 01 Oct 2003 |
Maxwell Frederick Parkin
Rd 2, Cambridge,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 01 Oct 2003 |
Stephen Kaye Walter Morrison
Hawera,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 01 Oct 2003 |
Graham Stuart
Khandallah, Wellington,
Address used since 16 May 2002 |
Director | 16 May 2002 - 29 Aug 2002 |
Bryce Thomas Houghton
Epsom, Auckland,
Address used since 16 May 2002 |
Director | 16 May 2002 - 29 Aug 2002 |
Maxwell Parkin
Ohawe Beach, Hawera,
Address used since 16 Jun 1998 |
Director | 16 Jun 1998 - 16 May 2002 |
Stephen Kaye Walter Morrison
Hawera,
Address used since 29 May 2000 |
Director | 29 May 2000 - 16 May 2002 |
Stephen Gajzago
Hawera,
Address used since 07 Aug 2000 |
Director | 07 Aug 2000 - 16 May 2002 |
Bernie Allan Radford
New Plymouth,
Address used since 16 Jun 1998 |
Director | 16 Jun 1998 - 07 Aug 2000 |
Stephen Kaye Walter Morrison
Hawera,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 16 Jun 1998 |
Paul Henry Marra
Hawera,
Address used since 18 Jul 1997 |
Director | 18 Jul 1997 - 16 Jun 1998 |
Edgar John Young
R D 22, Stratford,
Address used since 28 Jul 1995 |
Director | 28 Jul 1995 - 18 Jul 1997 |
Harry Gordon Bayliss
R D 28, Manaia,
Address used since 28 Jul 1995 |
Director | 28 Jul 1995 - 18 Jul 1997 |
Denis Kieran Clifford
Kelburn, Wellington,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 28 Jul 1995 |
David John Chapman
Wadestown, Wellington,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 28 Jul 1995 |
Previous address | Type | Period |
---|---|---|
9 Princes Street, Auckland | Registered & physical | 09 Jun 2004 - 02 May 2016 |
Building 103, Leonard Isitt Drive, Auckland Airport, Auckland | Registered | 20 Apr 2002 - 09 Jun 2004 |
Building 103, Leonard Issit Drive, Auckland Airport, Auckland | Physical | 20 Apr 2002 - 09 Jun 2004 |
Whareroa Road, Hawera | Physical | 26 Sep 1997 - 20 Apr 2002 |
23 Regent Street, Hawera | Physical | 26 Sep 1997 - 26 Sep 1997 |
23 Regent Street, Hawera | Registered | 26 Sep 1997 - 20 Apr 2002 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Registered | 15 Aug 1995 - 26 Sep 1997 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Physical | 28 Jun 1994 - 26 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Limited Shareholder NZBN: 9429037784669 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
25 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Whareroa Power Limited Shareholder NZBN: 9429038724923 Company Number: 621256 Entity |
28 Jun 1994 - 27 Jun 2010 | |
Whareroa Power Limited Shareholder NZBN: 9429038724923 Company Number: 621256 Entity |
28 Jun 1994 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Fonterra Co-operative Group Limited |
Type | Coop |
Ultimate Holding Company Number | 1166320 |
Country of origin | NZ |
Address |
109 Fanshawe Street Auckland Central Auckland 1010 |
Canpac International Limited 109 Fanshawe Street |
|
Fonterra (delegated Compliance Trading Services) Limited 109 Fanshawe Street |
|
Fonterra Farmer Custodian Limited 109 Fanshawe Street |
|
Fsf Management Company Limited 109 Fanshawe Street |
|
Globaldairytrade Holdings Limited 109 Fanshawe Street |
|
Kotahi Gp Limited 109 Fanshawe Street |