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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51310660 | |||
Entity (NZ Limited Company) | R G A Holdings Limited Shareholder NZBN: 9429039672605 |
Ahuriri Napier 4110 New Zealand |
19 Jan 2000 - |
Shares Allocation #2 Number of Shares: 23436992 | |||
Entity (NZ Limited Company) | Stafffresh Limited Shareholder NZBN: 9429036673926 |
3 Byron Street, Napier 4110 New Zealand |
19 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dagger, Lewis William |
Drury Auckland |
19 Jan 2000 - 21 Oct 2019 |
Entity | Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 |
Mt Roskill Auckland |
19 Jan 2000 - 12 Aug 2019 |
Entity | Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 |
Mt Roskill Auckland |
19 Jan 2000 - 12 Aug 2019 |
Ultimate Holding Company
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
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
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