Shortcuts

Fresha Export Limited

Type: NZ Limited Company (Ltd)
9429000009553
NZBN
3778219
Company Number
Registered
Company Status
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
Suite 7, Level 3 Geyser Building
307/100 Parnell Road
Auckland 1052
New Zealand
Registered & physical & service address used since 17 Jun 2021

Fresha Export Limited was incorporated on 12 Apr 2012 and issued a business number of 9429000009553. The registered LTD company has been run by 15 directors: Andrew Bruce Radford Robertson - an active director whose contract started on 10 Feb 2017,
Michael Ken Audi - an active director whose contract started on 15 Nov 2017,
Giles Jephcott - an active director whose contract started on 01 Feb 2022,
Joanne Beth Clayton - an active director whose contract started on 01 Feb 2024,
Paul Adrian Thompson - an inactive director whose contract started on 21 Dec 2016 and was terminated on 31 Mar 2023.
According to our information (last updated on 27 Mar 2024), this company filed 1 address: Suite 7, Level 3 Geyser Building, 307/100 Parnell Road, Auckland, 1052 (types include: registered, physical).
Up to 17 Jun 2021, Fresha Export Limited had been using Level 12, 17 Albert Street, Auckland as their physical address.
BizDb identified other names for this company: from 11 Apr 2012 to 07 May 2012 they were named Fresha Export Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Mcarthur Trustees Limited (an entity) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Kyleakin Investments Limited - located at Remuera, Auckland. Fresha Export Limited is classified as "Export documentation preparation service including goods handling" (business classification I529121).

Addresses

Previous addresses

Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jun 2017 to 17 Jun 2021

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Physical & registered address used from 05 Nov 2013 to 16 Jun 2017

Address: Level 14, 126 Vincent Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Apr 2012 to 05 Nov 2013

Contact info
www.fresha.co.nz
15 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Mcarthur Trustees Limited
Shareholder NZBN: 9429034036518
St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 80
Entity (NZ Limited Company) Kyleakin Investments Limited
Shareholder NZBN: 9429030697324
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trustee Services (1997) Limited
Shareholder NZBN: 9429037960063
Company Number: 884837
Individual Robertson, Andrew Bruce Radford Parnell
Auckland
1052
New Zealand
Entity Trustee Services (1997) Limited
Shareholder NZBN: 9429037960063
Company Number: 884837
Individual Claasen, Donald Geoffrey Parnell
Auckland
1052
New Zealand
Director Andrew Bruce Radford Robertson Parnell
Auckland
1052
New Zealand
Individual Woolley, John Level 14, Hsbc House, 1 Queen Street
Auckland
1010
New Zealand
Directors

Andrew Bruce Radford Robertson - Director

Appointment date: 10 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Feb 2017


Michael Ken Audi - Director

Appointment date: 15 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Nov 2017


Giles Jephcott - Director

Appointment date: 01 Feb 2022

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 01 Feb 2022


Joanne Beth Clayton - Director

Appointment date: 01 Feb 2024

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 01 Feb 2024


Paul Adrian Thompson - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 31 Mar 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Dec 2016


Benoit Jean-marie Marcenac - Director (Inactive)

Appointment date: 05 Apr 2019

Termination date: 01 Feb 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2019


Peter Eric Torrington - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 10 Feb 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Feb 2020


Morag Margaret Mccay - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 21 Feb 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Nov 2016


Virginia Margaret Radford - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 08 Feb 2017

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 21 Dec 2016


Andrew Bruce Radford Robertson - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 01 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2016


Paul Thompson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 14 Dec 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2015


Virginia Margaret Radford - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 14 Dec 2016

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 27 Sep 2016


Andrew Bruce Radford Robertson - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 04 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Apr 2012


Richard James Maher - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 Apr 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Jun 2013


Donald Geoffrey Claasen - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 19 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Adom & Nhyira Holdings Limited
Level 31, Vero Centre, 48 Shortland Street

Burp Company Limited
Level 4

Ime Trading Company Limited
233-235 Queen Street, Auckland City

New Zealand Milk Limited
Level 4, Smith & Caughey Building

Nzago Limited
Albert Street

Parkers Natural Solutions Limited
20 Lorne St