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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fonterra Equities Limited Shareholder NZBN: 9429032106367 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Jun 2018 - current |
| 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 |
| Effective Date | 21 Jul 1991 |
| Name | Fonterra Co-operative Group Limited |
| Type | Coop |
| Ultimate Holding Company Number | 1166320 |
| Country of origin | NZ |
![]() |
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 |