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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 133148 | |||
Other (Other) | R G A Holdings Limited |
3 Byron Street Napier 4110 New Zealand |
17 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freshpak Exports Limited Shareholder NZBN: 9429039072535 Company Number: 518733 |
Level 2, 161 Manukau Road Epsom, Auckland 1023 New Zealand |
17 Dec 2001 - 12 Aug 2019 |
Entity | Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 |
Mt Roskill Auckland |
17 Dec 2001 - 12 Aug 2019 |
Individual | Donovan, Patrick |
P O Box 40 Hastings |
17 Dec 2001 - 12 Aug 2019 |
Individual | Prosser, Neil |
Napier |
17 Dec 2001 - 12 Aug 2019 |
Individual | Prosser, Merideth |
Napier |
17 Dec 2001 - 12 Aug 2019 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Parnell Auckland 1151 New Zealand |
17 Dec 2001 - 12 Aug 2019 |
Individual | Thompson, John Stanley |
Manurewa Auckland |
17 Dec 2001 - 12 Aug 2019 |
Individual | Simpkin, Denyse |
Napier |
17 Dec 2001 - 12 Aug 2019 |
Individual | Thompson, Darrell Adele |
Manurewa Auckland |
17 Dec 2001 - 12 Aug 2019 |
Individual | Ward, Chris |
Beachlands New Zealand |
15 Nov 2004 - 12 Aug 2019 |
Individual | Thompson, Darrell Adele |
Manurewa Auckland |
17 Dec 2001 - 12 Aug 2019 |
Individual | Mackay, Bruce |
Maraetotara Havelock North |
17 Dec 2001 - 12 Aug 2019 |
Individual | Dagger, Lewis William |
Runciman New Zealand |
17 Dec 2001 - 12 Aug 2019 |
Other | Cannon International Limited |
Guernsey |
15 Nov 2004 - 12 Aug 2019 |
Individual | Thompson, John Stanley |
Manurewa Auckland |
17 Dec 2001 - 12 Aug 2019 |
Entity | Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 |
Mt Roskill Auckland |
17 Dec 2001 - 12 Aug 2019 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2001 - 12 Aug 2019 |
Individual | Simpkin, Chris |
Napier |
17 Dec 2001 - 12 Aug 2019 |
Individual | King, Martyn David |
Hastings |
17 Dec 2001 - 12 Aug 2019 |
Entity | Freshpak Exports Limited Shareholder NZBN: 9429039072535 Company Number: 518733 |
Level 2, 161 Manukau Road Epsom, Auckland 1023 New Zealand |
17 Dec 2001 - 12 Aug 2019 |
Individual | Speers, Douglas |
Havelock North New Zealand |
15 Nov 2004 - 12 Aug 2019 |
Individual | Ward, Bronwen |
Beachlands New Zealand |
15 Nov 2004 - 12 Aug 2019 |
Ultimate Holding Company
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
Shennong Variety Management Limited
Level 1
The Hanger Company Limited
Shop 4, 10 Havelock Road
Park Lane Residents' Society Incorporated
C/o Mackersey Group
Black Walnut Limited
14 Spur Road
Havelock North Rotary Charitable Trust
C/-bate Hallett Lawyers
Mapua Coastal Village Limited
5 Havelock Road
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