Shortcuts

Stafffresh Limited

Type: NZ Limited Company (Ltd)
9429036673926
NZBN
1180181
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 1
6 Havelock Road
Havelock North 4130
New Zealand
Physical & service address used since 13 Apr 2018
Po Box 446
Hastings
Hastings 4156
New Zealand
Postal address used since 07 May 2019
3 Byron St,
Napier South,
Napier 4110
New Zealand
Office address used since 07 May 2019

Stafffresh Limited, a registered company, was registered on 17 Dec 2001. 9429036673926 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been supervised by 6 directors: Rex Gordon Graham - an active director whose contract started on 01 Sep 2006,
John Stanley Thompson - an inactive director whose contract started on 17 Dec 2001 and was terminated on 12 Aug 2019,
Lewis William Dagger - an inactive director whose contract started on 17 Dec 2001 and was terminated on 01 May 2019,
Bruce Robert Mackay - an inactive director whose contract started on 01 Sep 2006 and was terminated on 25 Mar 2008,
Martyn David King - an inactive director whose contract started on 20 May 2002 and was terminated on 30 Dec 2005.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: Maritime Building,, 3 Byron Street,, Napier, 4110 (types include: registered, delivery).
Stafffresh Limited had been using Level 1, 6 Havelock Road, Havelock North as their registered address until 13 Apr 2022.
One entity owns all company shares (exactly 133148 shares) - R G A Holdings Limited - located at 4110, 3 Byron Street, Napier.

Addresses

Other active addresses

Address #4: Level 1, 6 Havelock Road, Havelock North, 4130 New Zealand

Delivery address used from 05 Apr 2022

Address #5: Maritime Building,, 3 Byron Street,, Napier, 4110 New Zealand

Registered address used from 13 Apr 2022

Principal place of activity

3 Byron St,, Napier South,, Napier, 4110 New Zealand


Previous addresses

Address #1: Level 1, 6 Havelock Road, Havelock North, 4130 New Zealand

Registered address used from 13 Apr 2018 to 13 Apr 2022

Address #2: 211 Market Street, Hastings, 4156 New Zealand

Registered & physical address used from 02 May 2014 to 13 Apr 2018

Address #3: C/- Fresh Nz, 10 Donnelly Street, Havelock North, 4130 New Zealand

Physical address used from 26 Apr 2012 to 02 May 2014

Address #4: C/- Fresh Nz, 10 Donnelly Street, Havelock North, 4130 New Zealand

Registered address used from 14 Apr 2011 to 02 May 2014

Address #5: C/-fresh Nz, Level 1, 24 Porter Drive, Havelock North New Zealand

Physical address used from 14 Nov 2008 to 26 Apr 2012

Address #6: C/-fresh Nz, Level 1, 24 Porter Drive, Havelock North New Zealand

Registered address used from 14 Nov 2008 to 14 Apr 2011

Address #7: Fresh New Zealand Ltd, Cnr Station & Anderson Roads, Whakatu, Hastings

Registered & physical address used from 15 Mar 2006 to 14 Nov 2008

Address #8: C/- Cst Management Ltd, Level 3, 22 Amersham Way, Manukau City

Registered & physical address used from 17 Dec 2001 to 15 Mar 2006

Contact info
64 6 8700826
07 May 2019 Phone
julie@freshnz.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 133148

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 133148
Other (Other) R G A Holdings Limited 3 Byron Street
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Freshpak Exports Limited
Shareholder NZBN: 9429039072535
Company Number: 518733
Level 2, 161 Manukau Road
Epsom, Auckland
1023
New Zealand
Entity Plsd Limited
Shareholder NZBN: 9429037159771
Company Number: 1060952
Mt Roskill
Auckland
Individual Donovan, Patrick P O Box 40
Hastings
Individual Prosser, Neil Napier
Individual Prosser, Merideth Napier
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Parnell
Auckland
1151
New Zealand
Individual Thompson, John Stanley Manurewa
Auckland
Individual Simpkin, Denyse Napier
Individual Thompson, Darrell Adele Manurewa
Auckland
Individual Ward, Chris Beachlands

New Zealand
Individual Thompson, Darrell Adele Manurewa
Auckland
Individual Mackay, Bruce Maraetotara
Havelock North
Individual Dagger, Lewis William Runciman

New Zealand
Other Cannon International Limited Guernsey
Individual Thompson, John Stanley Manurewa
Auckland
Entity Plsd Limited
Shareholder NZBN: 9429037159771
Company Number: 1060952
Mt Roskill
Auckland
Entity Macky Trustee Company Limited
Shareholder NZBN: 9429037183790
Company Number: 1052996
Auckland Central
Auckland
1010
New Zealand
Individual Simpkin, Chris Napier
Individual King, Martyn David Hastings
Entity Freshpak Exports Limited
Shareholder NZBN: 9429039072535
Company Number: 518733
Level 2, 161 Manukau Road
Epsom, Auckland
1023
New Zealand
Individual Speers, Douglas Havelock North

New Zealand
Individual Ward, Bronwen Beachlands

New Zealand

Ultimate Holding Company

11 Aug 2019
Effective Date
R G A Holdings Limited
Name
Ltd
Type
324834
Ultimate Holding Company Number
NZ
Country of origin
Maritime Building
3 Byron Street
Napier 4110
New Zealand
Address
Directors

Rex Gordon Graham - Director

Appointment date: 01 Sep 2006

Address: Hastings, 4172 New Zealand

Address used since 06 Apr 2016


John Stanley Thompson - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 12 Aug 2019

Address: Wattle Downs, Manukau, 2103 New Zealand

Address used since 16 Jan 2010


Lewis William Dagger - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 01 May 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 06 Apr 2016


Bruce Robert Mackay - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 25 Mar 2008

Address: Rd 12, Havelock North,

Address used since 01 Sep 2006


Martyn David King - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 30 Dec 2005

Address: Hastings,

Address used since 20 May 2002


Christopher John Simpkin - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 26 Oct 2004

Address: R D 3, Napier,

Address used since 20 May 2002

Nearby companies
Similar companies

Catevo Limited
5 Havelock Road

Development Nous Limited
33 Havelock Road

Export Compliance Group Limited
4 Treachers Lane

Hinemanu Solutions Limited
33 Havelock Road

Kirkpatrick Consulting Limited
23 Napier Road

Ssk Holdings Limited
33 Havelock Road