General information

Griffin's Foods Limited

Type: NZ Limited Company (Ltd)
9429040963365
New Zealand Business Number
4932
Company Number
Registered
Company Status
C119110 - Potato Crisp And Corn Chip Mfg C117310 - Biscuit Mfg
Industry classification codes with description

Griffin's Foods Limited (issued an NZ business number of 9429040963365) was incorporated on 30 May 1895. 5 addresess are in use by the company: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (type: delivery, postal). Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 12 Oct 2016. Griffin's Foods Limited used other aliases, namely: Griffins Foods Limited from 03 Aug 1993 to 04 Sep 2008, Britannia Brands Nz Limited (01 Jun 1990 to 03 Aug 1993) and Griffin & Sons Limited (31 May 1895 - 01 Jun 1990). 356500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 356500000 shares (100% of shares), namely:
Intersnack New Zealand Finance Company Limited (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051. "Potato crisp and corn chip mfg" (ANZSIC C119110) is the classification the Australian Bureau of Statistics issued to Griffin's Foods Limited. Our data was last updated on 21 Mar 2024.

Current address Type Used since
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 Registered 23 Sep 2016
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 Physical & service 12 Oct 2016
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 Office 17 Jul 2019
Po Box 9129, Newmarket, Auckland, 1149 Postal 04 Feb 2020
Contact info
64 800 474334
Phone (Phone)
gflcontactus@griffins.co.nz
Email
www.griffinsfoodcompany.com
Website
Directors
Name and Address Role Period
Paul Ashley Musgrave
Dural, Nsw, 2158
Address used since 16 Oct 2020
20 Bond Street, Sydney, 2000
Address used since 01 Jan 1970
Director 16 Oct 2020 - current
Michael Meyer
Lindfield, Nsw, 2070
Address used since 29 Oct 2021
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 29 Oct 2021 - current
Kurt Ogilvie Preshaw
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Chatswood, Nsw, 2067
Address used since 29 Oct 2021
Director 29 Oct 2021 - current
Alan Douglas Le Clus
Meadowbank, Auckland, 1072
Address used since 27 Jul 2022
Director 27 Jul 2022 - current
Andre Reuben Dudley Gargiulo
St Heliers, Auckland, 1071
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Daniel Bradridge Thomas Gilbert
Remuera, Auckland, 1050
Address used since 30 Nov 2021
Director 30 Nov 2021 - 15 Jun 2023
Ulrich K. Director 29 Oct 2021 - 11 Nov 2022
Stephen James Burns
Epsom, Auckland, 1023
Address used since 29 Oct 2021
Director 29 Oct 2021 - 27 Jul 2022
James Lim Go
One Roxas Triangle Cruzada St, Makati City Metro Manila,
Address used since 30 Jun 2019
De Roxas Street Roxas Triange Urdaneta, Makati City Metro Manila,
Address used since 14 Nov 2014
Director 14 Nov 2014 - 29 Oct 2021
Lance Yu Gokongwei
North Forbes, Makati, 1219
Address used since 14 Nov 2014
Director 14 Nov 2014 - 29 Oct 2021
Irwin Chua Lee
Cruzada Street Corner Paseo De Roxas, Makati City, 1226
Address used since 16 Oct 2020
Director 16 Oct 2020 - 29 Oct 2021
Stephen James Burns
Epsom, Auckland, 1023
Address used since 23 Nov 2018
Director 23 Nov 2018 - 16 Oct 2020
Brett Douglas Henshaw
St Heliers, Auckland, 1071
Address used since 13 Sep 2018
Kohimarama, Auckland, 1071
Address used since 30 Jun 2017
Director 30 Jun 2017 - 23 Nov 2018
Alison Jane Barrass
Rd 1, Howick, 2571
Address used since 04 Oct 2016
Director 30 Jun 2010 - 30 Jun 2017
Ronald Duje Vela
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 01 Aug 2006 - 14 Nov 2014
Anthony Kevin Kerwick
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 07 Jun 2006 - 30 Jun 2010
Rickard Jan Rolf Gardell
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 07 Jun 2006 - 30 Jun 2010
Simon David Pillar
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 05 Nov 2009
Director 01 Oct 2009 - 30 Jun 2010
David Ian Brown
Woollahra, Nsw 2025, Australia,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 01 Oct 2009
Simon David Pillar
Level 22, Vero Centre, 48 Shortland Street, Auckland,
Address used since 09 Jan 2007
Director 07 Jun 2006 - 01 Apr 2009
David Ian Brown
Wales, Australia, (alternate For, Rickard Gardell),
Address used since 26 May 2008
Director 26 May 2008 - 30 Sep 2008
Anthony John Nowell
Remuera, Auckland,
Address used since 07 Sep 2002
Director 06 Jan 2000 - 25 Aug 2006
Simon Israel
#10-02 The Claymore, Singapore,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 07 Jun 2006
Timothy Paul Mc Carthy
Lynfield, Auckland,
Address used since 03 May 1999
Director 03 May 1999 - 07 Jun 2006
Christopher James Wilson
Cockle Bay, Auckland,
Address used since 03 May 1999
Director 03 May 1999 - 07 Jun 2006
Stephen Terrence Gill
Howick, Auckland,
Address used since 09 Mar 2001
Director 09 Mar 2001 - 07 Jun 2006
Brent Wollaston
Ellerslie, Auckland,
Address used since 09 Mar 2001
Director 09 Mar 2001 - 07 Jun 2006
David Quixano Swain
Mellons Bay, Auckland,
Address used since 07 Apr 2005
Director 07 Apr 2005 - 07 Jun 2006
Kelvin Pilkinton
St Heliers, Auckland,
Address used since 07 Apr 2005
Director 07 Apr 2005 - 07 Jun 2006
Robert Shemmings
Bucklands Beach, Auckland,
Address used since 21 Sep 2005
Director 21 Sep 2005 - 07 Jun 2006
Josette Prince
Panmure, Auckland,
Address used since 21 Sep 2005
Director 21 Sep 2005 - 07 Jun 2006
Vicky Taylor
Remuera, Auckland,
Address used since 08 Sep 2003
Director 08 Sep 2003 - 16 Sep 2005
Tania Gaye Watson
Howick, Auckland,
Address used since 11 Apr 2002
Director 11 Apr 2002 - 30 Apr 2005
Sergio Amodeo
Pt Chevalier, Auckland,
Address used since 09 Mar 2001
Director 09 Mar 2001 - 07 Apr 2005
Stephanie Lois Bowes
Westmere, Auckland,
Address used since 19 Nov 2001
Director 19 Nov 2001 - 08 Sep 2003
Lorna Davis
Long Lane, Liverpool L9 7bq, United Kingdom,
Address used since 16 May 1997
Director 16 May 1997 - 21 Nov 2001
Roberto Nannini
Remuera, Auckland,
Address used since 01 Dec 1997
Director 01 Dec 1997 - 30 Sep 2001
Gerald Clarke
Pakuranga, Auckland,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 09 Mar 2001
Robin Poynton
Torbay, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 23 Feb 2000
Anthony Joseph Gatt
St Heliers, Auckland,
Address used since 14 Oct 1997
Director 14 Oct 1997 - 31 Dec 1998
Ross Byers Anderson
Remuera, Auckland,
Address used since 03 Jan 1992
Director 03 Jan 1992 - 30 Jun 1998
Garry Frank Nicholls
Howick, Auckland,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 01 Mar 1998
Frank Palantoni
Remuera, Auckland,
Address used since 19 May 1994
Director 19 May 1994 - 16 May 1997
Simon Michael Christley
Browns Bay, Auckland,
Address used since 07 Oct 1993
Director 07 Oct 1993 - 30 Nov 1996
Claude Le Gouis
Paris, France,
Address used since 21 Dec 1994
Director 21 Dec 1994 - 30 Nov 1996
Darrell Lee Huffman
Waimauku,
Address used since 03 Jan 1992
Director 03 Jan 1992 - 01 Apr 1996
Patrice Marteau
Guyenne, Antony, France,
Address used since 01 Feb 1994
Director 01 Feb 1994 - 21 Dec 1994
Lucien Fa
Remuera, Auckland,
Address used since 03 Jan 1992
Director 03 Jan 1992 - 01 Feb 1994
Claude Le Gouis
75015 Paris, France,
Address used since 07 Oct 1993
Director 07 Oct 1993 - 01 Feb 1994
Pierre Bonnet
75381, Paris, France,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 27 Sep 1993
Janarohanan Mohandas Rajan Pillai
London W4, United Kingdom,
Address used since 02 Dec 1992
Director 02 Dec 1992 - 27 Sep 1993
Murray Harding Packer
#15.02 Pangkor, Singapore 1205,
Address used since 03 Jan 1992
Director 03 Jan 1992 - 21 Oct 1992
Addresses
Other active addresses
Type Used since
Po Box 9129, Newmarket, Auckland, 1149 Postal 04 Feb 2020
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 Delivery 07 Jun 2021
Principal place of activity
600 Great South Road , Ellerslie , Auckland , 1051
Previous address Type Period
Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland Physical 03 Jul 2007 - 12 Oct 2016
Tower B, Level 5, 100 Carlton Gore Road, Newmarket, Auckland Registered 03 Jul 2007 - 23 Sep 2016
1st Floor, 17 Sultan Street, Penrose, Auckland Registered 03 Mar 1999 - 03 Jul 2007
52-54 Grafton Road, Auckland Registered 05 Jul 1996 - 03 Mar 1999
52-54 Grafton Road, Auckland Physical 04 Jul 1996 - 04 Jul 1996
1st Floor, Sultan Street, Penrose, Auckland Physical 04 Jul 1996 - 04 Jul 1996
Financial Data
Financial info
356500000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 356500000
Shareholder Name Address Period
Intersnack New Zealand Finance Company Limited
Shareholder NZBN: 9429041326596
Entity (NZ Limited Company)
600 Great South Road, Ellerslie
Auckland
1051
18 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Danone Asia Pte Limited
Other
30 May 1895 - 19 Jun 2006
Danone Asia Pte Limited
Other
31 May 1895 - 19 Jun 2006
Null - Danone Asia Pte Limited
Other
31 May 1895 - 19 Jun 2006
NZ Snack Food Holdings Limited
Shareholder NZBN: 9429034281147
Company Number: 1774272
Entity
19 Jun 2006 - 06 Aug 2013
NZ Snack Food Finance Limited
Shareholder NZBN: 9429030150935
Company Number: 4533038
Entity
06 Aug 2013 - 18 Aug 2015
NZ Snack Food Holdings Limited
Shareholder NZBN: 9429034281147
Company Number: 1774272
Entity
19 Jun 2006 - 06 Aug 2013
NZ Snack Food Finance Limited
Shareholder NZBN: 9429030150935
Company Number: 4533038
Entity
06 Aug 2013 - 18 Aug 2015

Ultimate Holding Company
Effective Date 28 Oct 2021
Name Pfeifer & Langen Industrie- Und Handels-kg
Type Company
Ultimate Holding Company Number 184044
Country of origin DE
Location
Companies nearby
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance NZ Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome NZ Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B
Similar companies
Plow Foods NZ Limited
6/36 Hobill Ave Wiri
Temptations Kerikeri Limited
32 Leigh Street
Levante Technologies Limited
34a Hobill Avenue
Kiwi Fries (n.z.) Limited
6 Mcdonald Place
Crumbles Gourmet Limited
46 Orakei Road
Crumbles Food Company Limited
46 Orakei Road