Campbell Foods (N Z) Limited (issued a business number of 9429039700131) was registered on 03 Sep 1986. 2 addresses are in use by the company: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (type: physical, service). Level 2, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 17 Jul 2012. Campbell Foods (N Z) Limited used other aliases, namely: Campbell's Foods (N.z.) Limited from 21 Mar 1989 to 29 Nov 1994, Baco Foods (N.z.) Limited (19 Dec 1986 to 21 Mar 1989) and Arata Holdings Limited (03 Sep 1986 - 19 Dec 1986). 2492100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2492100 shares (100% of shares), namely:
Campbell Australasia Pty Limited (an other) located at North Strathfield, New South Wales postcode 2137. Businesscheck's information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 | Physical & service & registered | 17 Jul 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Ridler
New South Wales, 2093
Address used since 31 Jul 2019
North Strathfield, 2137
Address used since 01 Jan 1970 |
Director | 31 Jul 2019 - current |
|
Andrew James Ridler
New South Wales, 2093
Address used since 31 Jul 2019
North Strathfield, 2137
Address used since 01 Jan 1970 |
Director | 05 Aug 2019 - current |
|
Mads Waagepetersen
Balgowlah Heights Nsw, 2093
Address used since 23 May 2018
North Strathfield, Sydney, Nsw, 2137
Address used since 01 Jan 1970 |
Director | 23 May 2018 - 05 Aug 2019 |
|
Philip Restall
Milford, Auckland, 0620
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 23 May 2018 |
|
Andrew James Ridler
North Strathfield, 2137
Address used since 01 Jan 1970
Esplanade, Seaforth, NSW 2092
Address used since 08 Nov 2013
North Strathfield, 2137
Address used since 01 Jan 1970 |
Director | 08 Nov 2013 - 01 Aug 2017 |
|
Simon Paul Moran
Abbotsford, N S W 2046,
Address used since 31 Oct 2006 |
Director | 14 May 2003 - 26 Aug 2015 |
|
Ronald Bousimon
Kohimarama, Auckland, 1071
Address used since 22 Jan 2014 |
Director | 21 Jan 2013 - 31 Jul 2015 |
|
Michael Enright
Mosman, Sydney Nsw, 2088
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 08 Nov 2013 |
|
Stephen Alexander Forde
Orakei, Auckland, 1071,
Address used since 10 Oct 2008 |
Director | 10 Oct 2008 - 20 Dec 2012 |
|
Andrew James Ridler
Mosman, Nsw 2088,
Address used since 16 Feb 2007 |
Director | 16 Feb 2007 - 15 Sep 2010 |
|
Alex Martin Boden
St Heliers, Auckland,
Address used since 01 May 2007 |
Director | 01 May 2007 - 10 Oct 2008 |
|
David Ewan Foulstone
Mission Bay, Auckland,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 30 Apr 2007 |
|
David Laurence Durandt
Balgowiah Heights, Nsw 2093, Australia,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 15 Feb 2007 |
|
Michael Douglas Watt
Parnell, Auckland, New Zealand,
Address used since 17 Mar 2006 |
Director | 26 Jul 2004 - 31 Oct 2006 |
|
Michael Douglas Watt
Parnell, Auckland,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 31 Oct 2006 |
|
Alan Taylor
Mosman, N S W 2088, Australia,
Address used since 13 Jul 2001 |
Director | 13 Jul 2001 - 26 Jul 2004 |
|
Colin Lennox Petrie
Mount Eden, Auckland,
Address used since 20 Apr 2004 |
Director | 20 Apr 2004 - 26 Jul 2004 |
|
Andrew Clarke
Remuera, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 11 Nov 2003 |
|
John Anthony Doumani
Darling Point, N S W 2027, Australia,
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - 14 May 2003 |
|
Michael Anthony Ryan
Parnell, Auckland,
Address used since 25 Jul 2002 |
Director | 25 Jul 2002 - 23 Sep 2002 |
|
David Allan Mathews
Dolls Point, N S W 2219, Australia,
Address used since 29 Nov 1999 |
Director | 29 Nov 1999 - 03 Aug 2001 |
|
Jeremy Jacob Fingerman
Double Bay, Nsw 2028, Australia,
Address used since 25 Aug 1997 |
Director | 25 Aug 1997 - 09 Aug 2000 |
|
Soma Kumarasamy Somasundaram
Glen Iris, Victoria 3146, Australia,
Address used since 11 Sep 1997 |
Director | 11 Sep 1997 - 29 Nov 1999 |
|
Michael William O'brien
Templestowe, Victoria 3106, Australia,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 30 Apr 1998 |
|
Tony Ramadan
Wheelers Hill 3150, Melbourne, Australia,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 25 Aug 1997 |
|
Thomas Michael Algeo
Victoria 3101, Australia,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 25 Aug 1997 |
|
Francis Martin Thrasher
Brampton, Ontario L6w 2e6, Canada,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 13 Oct 1992 |
|
Phillip Thomas Mullen
Rowville Lakes, Melbourne 3178, Australia,
Address used since 21 Dec 1988 |
Director | 21 Dec 1988 - 25 Sep 1992 |
|
Peter James Maher
Royal Oak, Auckland, New Zealand,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 13 Mar 1992 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 103 Carlton Gore Road, Newmarket, Auckland | Physical | 15 Sep 2003 - 17 Jul 2012 |
| Level 2, 103 Carlton Gore Road, Newmarket, Auckland | Registered | 29 May 2003 - 17 Jul 2012 |
| Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 01 Aug 2001 - 01 Aug 2001 |
| Level 1, 308 Great South Road, Greenlane, Auckland | Physical | 01 Aug 2001 - 15 Sep 2003 |
| Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 01 Aug 2001 - 29 May 2003 |
| Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City | Registered | 29 Aug 1995 - 01 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell Australasia Pty Limited Other (Other) |
North Strathfield New South Wales 2137 |
03 Sep 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scherzo Pty Limited Other |
Homebush Nsw 2140, Australia |
03 Sep 1986 - 10 May 2019 |
| Effective Date | 23 Dec 2019 |
| Name | Asia Snacking I Pte Ltd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | SG |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |