Shortcuts

Zespri Innovation Company Limited

Type: NZ Limited Company (Ltd)
9429037659318
NZBN
946276
Company Number
Registered
Company Status
Current address
400 Maunganui Rd
Mt Maunganui New Zealand
Registered & physical & service address used since 02 Aug 2000
Po Box 4043
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 08 Sep 2021
400 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Office & delivery address used since 08 Sep 2021

Zespri Innovation Company Limited, a registered company, was launched on 25 Feb 1999. 9429037659318 is the NZBN it was issued. The company has been managed by 23 directors: Katherine Robinson - an active director whose contract began on 02 Feb 2021,
Katherine Evans - an active director whose contract began on 02 Feb 2021,
Carol Margaret Ward - an inactive director whose contract began on 06 Aug 2019 and was terminated on 02 Feb 2021,
Peter James Mcbride - an inactive director whose contract began on 01 Jul 2003 and was terminated on 24 Jul 2019,
Anthony John Nowell - an inactive director whose contract began on 05 Mar 2007 and was terminated on 30 Jun 2008.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Po Box 4043, Mount Maunganui South, Mount Maunganui, 3149 (category: postal, office).
Zespri Innovation Company Limited had been using C/- Kiwifruit New Zealand, 400 Maunganui Rd, Mt Maunganui as their registered address up until 02 Aug 2000.
Old names for the company, as we established at BizDb, included: from 25 Feb 1999 to 20 Jun 2000 they were called Kiwifruit New Zealand Research Limited.
A single entity controls all company shares (exactly 100 shares) - Zespri Group Limited - located at 3149, Mt Maunganui.

Addresses

Principal place of activity

400 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: C/- Kiwifruit New Zealand, 400 Maunganui Rd, Mt Maunganui

Registered & physical address used from 02 Aug 2000 to 02 Aug 2000

Address #2: C/- Kiwifruit New Zealand, 400 Maunganui Rd, Mt Maunganui

Registered address used from 12 Apr 2000 to 02 Aug 2000

Contact info
64 7 5727600
25 Sep 2018 Phone
legal@zespri.com
25 Sep 2020 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
Other (Other) Zespri Group Limited Mt Maunganui

New Zealand

Ultimate Holding Company

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: 02 Feb 2021

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 02 Feb 2021


Katherine Evans - Director

Appointment date: 02 Feb 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Feb 2021


Carol Margaret Ward - Director (Inactive)

Appointment date: 06 Aug 2019

Termination date: 02 Feb 2021

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 06 Aug 2019


Peter James Mcbride - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 24 Jul 2019

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 22 Apr 2010


Anthony John Nowell - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 30 Jun 2008

Address: Remuera, Auckland, 1050,

Address used since 05 Mar 2007


Timothy Goodacre - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 05 Mar 2007

Address: Pyes Pa, Rd3, Tauranga,

Address used since 28 May 2004


Alistair David Betts - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 20 Dec 2004

Address: Metherell Rd, Sutherlands R D 13, South Island,

Address used since 25 Feb 1999


Kevin Raymond Marshall - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 21 Sep 2004

Address: Seatoun, Wellington,

Address used since 25 Feb 1999


Robert Lindsay Craig - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Sep 2004

Address: Rd4, Pukekohe,

Address used since 18 May 2004


David Kelly - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Sep 2004

Address: Rd2, Kerikeri,

Address used since 18 May 2004


Henry Pak - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Sep 2004

Address: Rd2, Tauranga,

Address used since 18 May 2004


Jeffrey Bremner Reid - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Sep 2004

Address: Havelock North,

Address used since 18 May 2004


Peter Ombler - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Sep 2004

Address: Rd7, Te Puke,

Address used since 18 May 2004


Jennifer Barbe Coombs Natusch - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 18 May 2004

Address: R D 6, Te Puke,

Address used since 25 Feb 1999


John Edwin Bourke - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 18 May 2004

Address: R D 2, Katikati,

Address used since 25 Feb 1999


Paul Robert Jones - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 18 May 2004

Address: Te Puke,

Address used since 17 Oct 2001


Graham Cathie - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 01 Jul 2003

Address: R D 3, Tauranga,

Address used since 25 Aug 2000


Anthony John Marks - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 19 Feb 2003

Address: Devonport, Auckland,

Address used since 19 Jun 2000


John Douglas Voss - Director (Inactive)

Appointment date: 13 Nov 2000

Termination date: 15 Aug 2001

Address: R D 3, Tauranga,

Address used since 13 Nov 2000


Brian Dale Armstrong - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 31 Oct 2000

Address: R D 3, Albany,

Address used since 19 Jun 2000


Neil Andrew Richardson - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 21 Jun 2000

Address: Hamilton,

Address used since 25 Feb 1999


David Garnett Jenks - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 19 Jun 2000

Address: R D 3, Albany,

Address used since 25 Feb 1999


Malcolm John Cartwright - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 19 Jun 2000

Address: R D 8, Te Puke,

Address used since 25 Feb 1999

Nearby companies

Zespri Group Limited
400 Maunganui Road

Zespri International Trading Limited
400 Maunganui Road

Zespri New Zealand Limited
400 Maunganui Road

Zespri International (asia) Limited
400 Maunganui Road

Zespri International Limited
400 Maunganui Road

Accord Services Limited
22d Miro Street