Nuhaka Kiwifruit Holdings Limited, a registered company, was incorporated on 07 Jun 2000. 9429037234386 is the number it was issued. This company has been run by 8 directors: Grant Scott Eynon - an active director whose contract began on 02 Aug 2000,
Ashley David Brownrigg - an active director whose contract began on 19 Jan 2023,
Michael John Montgomery - an inactive director whose contract began on 02 Aug 2000 and was terminated on 18 Jan 2023,
Hugh Owen Cooney - an inactive director whose contract began on 10 Jan 2002 and was terminated on 08 Nov 2005,
Wayne Keith Startup - an inactive director whose contract began on 07 Jun 2000 and was terminated on 31 Mar 2005.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 94, Te Puke, Te Puke, 3153 (types include: postal, office).
Nuhaka Kiwifruit Holdings Limited had been using Level 1 The Hub, 525 Cameron Road, Tauranga as their registered address up to 28 Jul 2015.
A total of 500000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 250000 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 250000 shares (50%).
Principal place of activity
64 No 2 Road, Te Puke, Te Puke, 3182 New Zealand
Previous addresses
Address #1: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 01 May 2014 to 28 Jul 2015
Address #2: Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 New Zealand
Registered & physical address used from 17 Dec 2009 to 01 May 2014
Address #3: Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga
Registered & physical address used from 07 May 2008 to 17 Dec 2009
Address #4: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga
Physical & registered address used from 04 May 2005 to 07 May 2008
Address #5: Carr And Stanton, 117e Queen Street, Hastings
Physical address used from 05 May 2001 to 05 May 2001
Address #6: Carr & Stanton Ltd, 117e Queen Street, Hastings
Physical address used from 05 May 2001 to 04 May 2005
Address #7: Carr And Stanton, 117e Queen Street, Hastings
Registered address used from 05 May 2001 to 04 May 2005
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Cooney, Hugh Owen |
R D 7 Te Puke New Zealand |
07 Jun 2000 - |
Individual | Brownrigg, Ashley David |
R D 7 Te Puke New Zealand |
07 Jun 2000 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | Eynon, Grant Scott |
29 Maunganui Road Mount Maunganui New Zealand |
07 Jun 2000 - |
Individual | Cooney, Hugh Owen |
29 Maunganui Road Mount Maunganui New Zealand |
07 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery, Michael John |
R D 7 Te Puke New Zealand |
07 Jun 2000 - 08 Dec 2023 |
Individual | Myles, Geoffrey Hewit |
Napier |
07 Jun 2000 - 29 Apr 2005 |
Individual | Potts, Debra Bayens |
Mahia |
07 Jun 2000 - 29 Apr 2005 |
Individual | Potts, David John |
Mahia |
07 Jun 2000 - 29 Apr 2005 |
Entity | Startup Holdings Limited Shareholder NZBN: 9429038654787 Company Number: 637369 |
07 Jun 2000 - 29 Apr 2005 | |
Entity | Startup Holdings Limited Shareholder NZBN: 9429038654787 Company Number: 637369 |
07 Jun 2000 - 29 Apr 2005 |
Grant Scott Eynon - Director
Appointment date: 02 Aug 2000
Address: 29 Maunganui Road, Mount Maunganui, 3116 New Zealand
Address used since 30 Apr 2008
Ashley David Brownrigg - Director
Appointment date: 19 Jan 2023
Address: Rotorua, 3074 New Zealand
Address used since 19 Jan 2023
Michael John Montgomery - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 18 Jan 2023
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 13 May 2010
Hugh Owen Cooney - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 08 Nov 2005
Address: Otumoetai, Tauranga,
Address used since 10 Jan 2002
Wayne Keith Startup - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 31 Mar 2005
Address: Durham Drive, Havelock North,
Address used since 07 Jun 2000
Geoffrey Hewit Myles - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 31 Mar 2005
Address: Napier,
Address used since 07 Jun 2000
David John Potts - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 31 Mar 2005
Address: Mahia,
Address used since 07 Jun 2000
Hugh Owen Cooney - Director (Inactive)
Appointment date: 10 Jan 2001
Termination date: 03 May 2002
Address: Otumoetai, Tauranga,
Address used since 10 Jan 2001
Te Puke Equipment Rentals Limited
64 No 2 Road
Fairway Air Limited
64 No 2 Road
Zest 2000 Limited
64 No. 2 Road
Pine Valley Orchard Limited
64 No 2 Road
Haumoana Estate Limited
64 No 2 Road
Edgecumbe Golden Kiwifruit Investments Limited
64 No 2 Road