Ferretti Growers Limited, a registered company, was incorporated on 26 Jul 2006. 9429033963808 is the NZ business number it was issued. "Nursery stock - wholesale" (ANZSIC F331935) is how the company has been categorised. The company has been run by 3 directors: Jeanette Kikue Ida - an active director whose contract started on 15 Feb 2007,
Dominic Francesco Ferretti - an active director whose contract started on 15 Feb 2007,
Dana Darwin - an inactive director whose contract started on 26 Jul 2006 and was terminated on 20 Feb 2007.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 367 Wakefield Kohatu-Hightway, Rd1, Wakefield, Tasman, 7095 (type: registered, physical).
Ferretti Growers Limited had been using 74 Whitby Road, Wakefield, Wakefield as their physical address up to 25 Mar 2022.
More names for this company, as we managed to find at BizDb, included: from 29 Jul 2009 to 22 Oct 2010 they were called Good Energy Limited, from 26 Jul 2006 to 29 Jul 2009 they were called E A (Coromandel) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
74 Whitby Road, Wakefield, Wakefield, 7025 New Zealand
Previous addresses
Address #1: 74 Whitby Road, Wakefield, Wakefield, 7025 New Zealand
Physical & registered address used from 21 Dec 2016 to 25 Mar 2022
Address #2: 18 New Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 09 Mar 2015 to 21 Dec 2016
Address #3: 26/11 Bay Road, Kilbirnie,, Wellington, 8004 New Zealand
Physical & registered address used from 30 Mar 2011 to 09 Mar 2015
Address #4: 26/11 Bay Road, Kilburnie,, Wellington New Zealand
Physical & registered address used from 22 Feb 2007 to 30 Mar 2011
Address #5: 5/62 Albert Street, Whitianga
Physical & registered address used from 26 Jul 2006 to 22 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ida, Jeanette Kikue |
Rd 1 Brightwater 7091 New Zealand |
15 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ferretti, Dominic Francesco |
Rd 1 Brightwater 7091 New Zealand |
15 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darwin, Dana |
Cooks Beach, Rd 1, Whitianga |
26 Jul 2006 - 27 Jun 2010 |
Jeanette Kikue Ida - Director
Appointment date: 15 Feb 2007
Address: Brightwater, 7091 New Zealand
Address used since 01 Nov 2019
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 01 Mar 2015
Dominic Francesco Ferretti - Director
Appointment date: 15 Feb 2007
Address: Brightwater, 7091 New Zealand
Address used since 01 Nov 2019
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 01 Mar 2015
Dana Darwin - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 20 Feb 2007
Address: Cooks Beach, Rd 1,, Whitianga,
Address used since 26 Jul 2006
Felbridge Auto (n.z.) Limited
74 Whitby Road
Wakefield Auto Services Limited
67 Whitby Road
Wakefield Tow & Salvage Limited
67 Whitby Road
Peterson Investments 2014 Limited
67 Whitby Road
Blooming Good Gardens Limited
33 Arrow Street
Fish Eagle Limited
27 Arrow Street
Econest Limited
7 Quetta Street
Greenlife (nz) Limited
59 Convent Road
Kiwi Plants Limited
545a Stokes Valley Road
Natural Effects Limited
17 Pinnacle Place
Tamata Holdings Limited
Level 19, 105 The Terrace
Tamata Horticulture Limited
At The Offices Of Morrison Kent