Shortcuts

Zespri New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037439736
NZBN
1000367
Company Number
Registered
Company Status
Current address
400 Maunganui Road
Mount Maunganui New Zealand
Registered & service address used since 08 Jul 2002
400 Maunganui Road
Mount Maunganui
Bay Of Plenty 3116
New Zealand
Office address used since 24 Sep 2019
Po Box 4043
Mount Maunganui South
Bay Of Plenty 3149
New Zealand
Postal address used since 08 Sep 2021

Zespri New Zealand Limited, a registered company, was started on 03 Nov 1999. 9429037439736 is the NZ business identifier it was issued. This company has been run by 12 directors: Katherine Robinson - an active director whose contract started on 22 Jul 2019,
Linda Mills - an active director whose contract started on 22 Jul 2019,
Katherine Evans - an active director whose contract started on 22 Jul 2019,
Daniel Mathieson - an inactive director whose contract started on 25 Sep 2017 and was terminated on 08 Feb 2023,
Peter Mcbride - an inactive director whose contract started on 01 May 2013 and was terminated on 24 Jul 2019.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 4043, Mount Maunganui South, Bay Of Plenty, 3149 (types include: postal, delivery).
Zespri New Zealand Limited had been using 400 Maunganui Road, Mount Maunganui, (Po Box 4043, Mount Maunganui South) as their physical address up to 08 Jul 2002.
One entity owns all company shares (exactly 100 shares) - Zespri International Limited - located at 3149, Mount Maunganui.

Addresses

Other active addresses

Address #4: 400 Maunganui Road, Mount Maunganui, Bay Of Plenty, 3116 New Zealand

Delivery address used from 08 Sep 2021

Principal place of activity

400 Maunganui Road, Mount Maunganui, Bay Of Plenty, 3116 New Zealand


Previous addresses

Address #1: 400 Maunganui Road, Mount Maunganui, (po Box 4043, Mount Maunganui South) New Zealand

Physical address used from 08 Jul 2002 to 08 Jul 2002

Address #2: 9 Hopetoun Street, Zespri International House, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 08 Jul 2002

Address #3: 9 Hopetoun Street, Zespri International House, Ponsonby, Auckland

Physical address used from 03 Nov 1999 to 08 Jul 2002

Contact info
64 7 5727600
25 Sep 2018 Phone
legal@zespri.com
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
legal@zespri.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Zespri International Limited
Shareholder NZBN: 9429038940354
Mount Maunganui

Ultimate Holding Company

21 Jul 1991
Effective Date
Zespri Group Limited
Name
Ltd
Type
1027483
Ultimate Holding Company Number
NZ
Country of origin
400 Maunganui Road
Mount Maunganui New Zealand
Address
Directors

Katherine Robinson - Director

Appointment date: 22 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2019


Linda Mills - Director

Appointment date: 22 Jul 2019

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 22 Jul 2019


Katherine Evans - Director

Appointment date: 22 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2019


Daniel Mathieson - Director (Inactive)

Appointment date: 25 Sep 2017

Termination date: 08 Feb 2023

Address: Singapore, 297721 Singapore

Address used since 08 Sep 2021

Address: Singapore, 298815 Singapore

Address used since 25 Sep 2017


Peter Mcbride - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 24 Jul 2019

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 May 2013


Lain Clifford Jager - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 25 Sep 2017

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 28 Oct 2010


John James Loughlin - Director (Inactive)

Appointment date: 11 Sep 2008

Termination date: 30 Apr 2013

Address: Havelock North, Hawkes Bay,

Address used since 11 Sep 2008


Craig Stuart Greenlees - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 22 Oct 2008

Address: Rd6, Omokoroa, Tauranga,

Address used since 01 Aug 2002


Alistair David Betts - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 20 Dec 2004

Address: Metherills Road, R D 13,, Pleasant Point ( South Island),

Address used since 14 Aug 2003


James Denham Shale - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 14 Aug 2003

Address: Meadowbank, Auckland,

Address used since 24 Feb 2003


Douglas John Voss - Director (Inactive)

Appointment date: 03 Nov 1999

Termination date: 24 Feb 2003

Address: R.d.3, Tauranga,

Address used since 03 Nov 1999


Brian Dale Armstrong - Director (Inactive)

Appointment date: 03 Nov 1999

Termination date: 01 Aug 2002

Address: R.d.3, Albany, Auckland,

Address used since 03 Nov 1999

Nearby companies