Shortcuts

Fresh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037407841
NZBN
1006878
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
232 St Georges Road
Rd 2
Hastings 4172
New Zealand
Physical address used since 20 Aug 2019
Care Of Gardiner Reaney Ltd, Maritime Building
3 Byron St
Napier 4110
New Zealand
Office address used since 04 Aug 2020
446
Hastings 4156
New Zealand
Postal address used since 30 Aug 2022

Fresh New Zealand Limited was incorporated on 19 Jan 2000 and issued an NZ business identifier of 9429037407841. This registered LTD company has been run by 7 directors: Rex Gordon Graham - an active director whose contract started on 19 Jan 2000,
Humphrey John Davy Rolleston - an active director whose contract started on 23 May 2002,
Stephen Hugh Orr Reaney - an active director whose contract started on 01 Sep 2006,
Stephanus Lategan Hugo - an inactive director whose contract started on 20 Aug 2000 and was terminated on 01 Jul 2007,
Martyn David King - an inactive director whose contract started on 23 May 2002 and was terminated on 22 Dec 2005.
According to BizDb's data (updated on 10 Mar 2024), the company registered 4 addresses: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
446, Hastings, 4156 (postal address),
Care Of Gardiner Reaney Ltd, Maritime Building, 3 Byron St, Napier, 4110 (office address) among others.
Up to 13 Mar 2023, Fresh New Zealand Limited had been using Maritime Building,, 3 Byron Street, Napier as their registered address.
BizDb found previous aliases used by the company: from 19 Jan 2000 to 05 Nov 2004 they were called Fresh N.z. 2000 Limited.
A total of 74747652 shares are allocated to 2 groups (2 shareholders in total). In the first group, 51310660 shares are held by 1 entity, namely:
R G A Holdings Limited (an entity) located at Ahuriri, Napier postcode 4110.
Another group consists of 1 shareholder, holds 31.35 per cent shares (exactly 23436992 shares) and includes
Stafffresh Limited - located at 3 Byron Street,, Napier. Fresh New Zealand Limited was categorised as "Investment - financial assets" (business classification K624040).

Addresses

Other active addresses

Address #4: 36 Bridge Street, Ahuriri, Napier, 4110 New Zealand

Registered & service address used from 13 Mar 2023

Principal place of activity

Care Of Gardiner Reaney Ltd, Maritime Building, 3 Byron St, Napier, 4110 New Zealand


Previous addresses

Address #1: Maritime Building,, 3 Byron Street, Napier, 4110 New Zealand

Registered address used from 07 Sep 2022 to 13 Mar 2023

Address #2: 232 St Georges Road, Rd 2, Hastings, 4172 New Zealand

Service address used from 20 Aug 2019 to 13 Mar 2023

Address #3: 232 St Georges Road, Rd 2, Hastings, 4172 New Zealand

Registered address used from 16 Aug 2018 to 07 Sep 2022

Address #4: 211 Market Street, Hastings, 4156 New Zealand

Physical address used from 22 Oct 2013 to 20 Aug 2019

Address #5: 211 Market Street, Hastings, 4156 New Zealand

Registered address used from 22 Oct 2013 to 16 Aug 2018

Address #6: Level1, 24 Porter Drive, Havelock North New Zealand

Physical address used from 19 Sep 2008 to 22 Oct 2013

Address #7: C/-gardiner Reaney Ltd, Cnr Byron & Browning Streets, Napier New Zealand

Registered address used from 15 Oct 2005 to 22 Oct 2013

Address #8: Cnr Station & Andersons Roads, Whakatu, Hastings

Physical address used from 08 Oct 2005 to 19 Sep 2008

Address #9: 500 Mount Wellington Highway, Mount Wellington, Auckland

Physical address used from 07 May 2001 to 07 May 2001

Address #10: 7-11 Clemow Drive, Mt Wellington, Auckland

Physical address used from 07 May 2001 to 08 Oct 2005

Address #11: 500 Mount Wellington Highway, Mount Wellington, Auckland

Registered address used from 07 May 2001 to 15 Oct 2005

Address #12: 500 Mount Wellington Highway, Mount Wellington, Auckland

Registered address used from 12 Apr 2000 to 07 May 2001

Contact info
64 6 8700826
12 Aug 2019 Phone
julie@freshnz.co.nz
12 Aug 2019 nzbn-reserved-invoice-email-address-purpose
julie@freshnz.co.nz
08 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 74747652

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51310660
Entity (NZ Limited Company) R G A Holdings Limited
Shareholder NZBN: 9429039672605
Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 23436992
Entity (NZ Limited Company) Stafffresh Limited
Shareholder NZBN: 9429036673926
3 Byron Street,
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dagger, Lewis William Drury
Auckland
Entity Plsd Limited
Shareholder NZBN: 9429037159771
Company Number: 1060952
Mt Roskill
Auckland
Entity Plsd Limited
Shareholder NZBN: 9429037159771
Company Number: 1060952
Mt Roskill
Auckland

Ultimate Holding Company

29 Aug 2022
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: 19 Jan 2000

Address: 232 St Georges Road, Hastings, 4172 New Zealand

Address used since 08 Aug 2018

Address: St Georges Road, Hastings, 4201 New Zealand

Address used since 10 Aug 2015


Humphrey John Davy Rolleston - Director

Appointment date: 23 May 2002

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 May 2002


Stephen Hugh Orr Reaney - Director

Appointment date: 01 Sep 2006

Address: Napier, 4110 New Zealand

Address used since 10 Aug 2015


Stephanus Lategan Hugo - Director (Inactive)

Appointment date: 20 Aug 2000

Termination date: 01 Jul 2007

Address: Hoeick, Auckland,

Address used since 20 Aug 2000


Martyn David King - Director (Inactive)

Appointment date: 23 May 2002

Termination date: 22 Dec 2005

Address: Hastings,

Address used since 23 May 2002


Paul Michael Dellabarca - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 14 Jan 2002

Address: Bucklands Beach, Auckland,

Address used since 19 Jan 2000


Lewis William Dagger - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 30 Jun 2001

Address: Drury, Auckland,

Address used since 19 Jan 2000

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Fraser And Keryn Mclean-smith Investments Limited
Building A, Level 1, Farming House

Gilmours Pharmacy 2002 Limited
Building A, Level 1, Farming House

Mvt Holdings Limited
211 Market Street

Openwater Investments Limited
211 Market Street

Roaring Meg Investments Limited
107 Market Street South

Stafffresh Limited
211 Market Street