Shortcuts

G6 Kiwi Limited

Type: NZ Limited Company (Ltd)
9429037916244
NZBN
893607
Company Number
Registered
Company Status
069766048
GST Number
Current address
4 Prospect Drive
Rd 2
Katikati 3178
New Zealand
Registered & physical & service address used since 07 May 2015

G6 Kiwi Limited, a registered company, was incorporated on 20 Feb 1998. 9429037916244 is the NZ business number it was issued. The company has been managed by 24 directors: Mark Leslie Hume - an active director whose contract began on 24 Mar 2003,
Colin Edward David Davies - an active director whose contract began on 19 Feb 2020,
Phillippa Margaret Wright - an active director whose contract began on 01 Jan 2024,
Karen Roche - an inactive director whose contract began on 29 Jul 2010 and was terminated on 31 Dec 2023,
Mark Lionel William Gardiner - an inactive director whose contract began on 23 Jun 2008 and was terminated on 14 Feb 2022.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 4 Prospect Drive, Rd 2, Katikati, 3178 (type: registered, physical).
G6 Kiwi Limited had been using C/-Hume Pack-N-Cool Ltd, 4 Prospect Drive, Katikati as their registered address up until 07 May 2015.
A total of 50000 shares are issued to 4 shareholders (4 groups). The first group consists of 19905 shares (39.81%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7719 shares (15.44%). Finally we have the 3rd share allocation (14376 shares 28.75%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-hume Pack-n-cool Ltd, 4 Prospect Drive, Katikati, 3178 New Zealand

Registered address used from 09 Aug 2010 to 07 May 2015

Address: C/-hume Pack-n-cool Ltd, 4 Prospect Drive, Katikati, 3178 New Zealand

Physical address used from 06 Aug 2010 to 07 May 2015

Address: C/-hume Pack N Cool, Prospect Drive Katikati New Zealand

Registered address used from 17 Jul 2009 to 09 Aug 2010

Address: C/-hume Pack N Cool, Prospect Drive, Katikati New Zealand

Physical address used from 17 Jul 2009 to 06 Aug 2010

Address: 195 Devonport Rd, Tauranga

Physical address used from 16 Jul 2005 to 17 Jul 2009

Address: 190b Commerce Lane, Mt Maunganui

Registered address used from 16 Jul 2005 to 17 Jul 2009

Address: 195 Devonport Road, Tauranga

Registered address used from 27 Jan 2004 to 16 Jul 2005

Address: C/- Direct Management Services, 2nd Floor Realty House, Cnr Wharf And Durham Streets, Tauranga

Registered address used from 03 Aug 2000 to 27 Jan 2004

Address: C/- Direct Management Services, 2nd Floor Realty House, Cnr Wharf And Durham Streets, Tauranga

Registered address used from 12 Apr 2000 to 03 Aug 2000

Address: P O Box 13 210, Tauranga, , Aaaah8aakaaawtyaaz

Physical address used from 23 Feb 1998 to 23 Feb 1998

Address: Realty House, Durham Street, Tauranga

Physical address used from 23 Feb 1998 to 23 Feb 1998

Address: C/- Direct Management Services, 2nd Floor Realty House, Cnr Wharf And Durham Streets, Tauranga

Physical address used from 23 Feb 1998 to 23 Feb 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19905
Entity (NZ Limited Company) Hume Pack-n-cool Limited
Shareholder NZBN: 9429039984494
Rd 2
Katikati
3178
New Zealand
Shares Allocation #2 Number of Shares: 7719
Entity (NZ Limited Company) Birchwood Packhouse Limited
Shareholder NZBN: 9429039656827
60 Durham Street
Tauranga
Shares Allocation #3 Number of Shares: 14376
Entity (NZ Limited Company) Punchbowl Packco Limited
Shareholder NZBN: 9429031763752
Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #4 Number of Shares: 8000
Other (Other) Whitehall Fruitpackers Ltd Rd4 Cambridge

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dms Progrowers Limited
Shareholder NZBN: 9429039050014
Company Number: 526044
Other Orangewood Limited R D 1 Kerikeri
Entity Cms Logistics Limited
Shareholder NZBN: 9429037863609
Company Number: 904222
Entity Kerikeri Cold Storage Limited
Shareholder NZBN: 9429032156560
Company Number: 110149
Entity Traypac Growers Limited
Shareholder NZBN: 9429037040567
Company Number: 1109577
Entity Punchbowl Investments Limited
Shareholder NZBN: 9429039239969
Company Number: 463235
Rd 4
Pukekohe
2679
New Zealand
Entity Turners And Growers Horticulture Limited
Shareholder NZBN: 9429034307441
Company Number: 1767528
Mt Wellington
Auckland
1060
New Zealand
Other Orangewood Limited R D 1 Kerikeri
Other Orangewood Limited R D 1 Kerikeri
Other Orangewood Limited R D 1 Kerikeri
Entity Punchbowl Investments Limited
Shareholder NZBN: 9429039239969
Company Number: 463235
Rd 4
Pukekohe
2679
New Zealand
Entity Punchbowl Investments Limited
Shareholder NZBN: 9429039239969
Company Number: 463235
Rd 4
Pukekohe
2679
New Zealand
Entity Turners And Growers Horticulture Limited
Shareholder NZBN: 9429034307441
Company Number: 1767528
Mt Wellington
Auckland
1060
New Zealand
Entity Dms Progrowers Limited
Shareholder NZBN: 9429039050014
Company Number: 526044
Entity Opotiki Packing And Cool Storage Limited
Shareholder NZBN: 9429039506870
Company Number: 374655
Entity Trevelyan Fruit Services Limited
Shareholder NZBN: 9429037416171
Company Number: 1005430
Entity Traypac Growers Limited
Shareholder NZBN: 9429037040567
Company Number: 1109577
Entity Kerikeri Cold Storage Limited
Shareholder NZBN: 9429032156560
Company Number: 110149
Entity Cms Logistics Limited
Shareholder NZBN: 9429037863609
Company Number: 904222
Entity Opotiki Packing And Cool Storage Limited
Shareholder NZBN: 9429039506870
Company Number: 374655
Entity Eleos Limited
Shareholder NZBN: 9429037942199
Company Number: 888590
Entity Trevelyan Fruit Services Limited
Shareholder NZBN: 9429037416171
Company Number: 1005430
Individual Hume, Mark Leslie R D 2
Kati Kati
Entity Eleos Limited
Shareholder NZBN: 9429037942199
Company Number: 888590
Entity Punchbowl Investments Limited
Shareholder NZBN: 9429039239969
Company Number: 463235
Rd 4
Pukekohe
2679
New Zealand
Directors

Mark Leslie Hume - Director

Appointment date: 24 Mar 2003

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 28 Jul 2015


Colin Edward David Davies - Director

Appointment date: 19 Feb 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 19 Feb 2020


Phillippa Margaret Wright - Director

Appointment date: 01 Jan 2024

Address: Mt. Maunganui, 3166 New Zealand

Address used since 01 Jan 2024


Karen Roche - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 31 Dec 2023

Address: Rd3, Katikati, 3170 New Zealand

Address used since 28 Jul 2015


Mark Lionel William Gardiner - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 14 Feb 2022

Address: Rd4, Cambridge, 3496 New Zealand

Address used since 28 Jul 2015


Todd Blair Jackson - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 01 Oct 2021

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 02 Oct 2019


Robert Lindsay Craig - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 19 Feb 2020

Address: R D 4, Pukekohe, 2679 New Zealand

Address used since 28 Jul 2015


Carl James Muller - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 02 Oct 2019

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 28 Jul 2015


Suzanne Francis Willetts - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 12 Jun 2019

Address: Kerikeri, 0294 New Zealand

Address used since 28 Jul 2015


Graeme James Blackstock - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 29 Jul 2010

Address: Rd1, Katikati,

Address used since 23 Mar 2007


John Garland Burke - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 14 Apr 2010

Address: Tauranga,

Address used since 01 Mar 2006


Alister John Hawkey - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 07 Sep 2009

Address: R D 8, Te Puke,

Address used since 01 Apr 1999


Craig Stuart Greenlees - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 04 Sep 2009

Address: R D 6, Omokoroa, Tauranga,

Address used since 20 Feb 1998


David Herbert Callagher - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 18 Nov 2008

Address: Rd3, Kerikeri,

Address used since 20 Mar 2007


Gijsbert Martinus Van Heuckelum - Director (Inactive)

Appointment date: 16 Dec 2004

Termination date: 28 Feb 2007

Address: Rd1, Katikati,

Address used since 16 Dec 2004


Ricky Darryl Limmer - Director (Inactive)

Appointment date: 27 Jan 2005

Termination date: 11 Jun 2006

Address: Rd3, Tauranga,

Address used since 27 Jan 2005


Raymond Leonard Hodge - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 10 Nov 2005

Address: Paihia,

Address used since 18 Feb 2004


Leslie James Anstis - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 14 Feb 2005

Address: Rd3, Tauranga,

Address used since 03 Nov 2003


Ian James Craig - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 27 Jan 2005

Address: R D 1, Opotiki,

Address used since 20 Feb 1998


Graham Joseph Wiggins - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 27 Jan 2005

Address: R D 3, Tauranga,

Address used since 24 Mar 2003


Karen Glenda Pickford - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 16 Dec 2004

Address: R D 2, Katikati,

Address used since 24 Mar 2003


Jan Bosch - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 03 Nov 2003

Address: Paengaroa, Te Puke,

Address used since 20 Feb 1998


Anthony Edward De Farias - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 01 Apr 1999

Address: R D 6, Te Puke,

Address used since 20 Feb 1998


John Garland Burke - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 01 Apr 1999

Address: Tauranga,

Address used since 20 Feb 1998

Nearby companies

Tetley Coolstores Nominees Limited
4 Prospect Drive

G6 Logistics Holdings Limited
4 Prospect Drive

Prospect Fencourt Limited
4 Prospect Drive

G6 Kiwi Supply Limited
4 Prospect Drive

Prospect Kiwi Limited
4 Prospect Drive

Kiwihume Company Limited
4 Prospect Drive