New Zealand Produce Brands Limited, a registered company, was registered on 10 Feb 1997. 9429038162961 is the NZ business number it was issued. The company has been managed by 3 directors: Peter Alexander Woudenberg - an active director whose contract began on 10 Feb 1997,
John Melville Smart - an inactive director whose contract began on 10 Feb 1997 and was terminated on 03 Mar 2009,
Nelson Alexander Pyper - an inactive director whose contract began on 10 Feb 1997 and was terminated on 04 Sep 2006.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 407 Weedons Ross Road, Rd 5, Christchurch, 7675 (types include: registered, physical).
New Zealand Produce Brands Limited had been using Pita Alexander, 31A Bampton Street, Christchurch as their registered address up until 17 Sep 1999.
A total of 150000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 73500 shares (49%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 76500 shares (51%).
Previous addresses
Address: Pita Alexander, 31a Bampton Street, Christchurch
Registered address used from 17 Sep 1999 to 17 Sep 1999
Address: Parry Field, Level 15, Forsyth Bar House, 764 Colombo Street, Christchurch New Zealand
Physical address used from 17 Sep 1999 to 21 Aug 2013
Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch New Zealand
Registered address used from 17 Sep 1999 to 21 Aug 2013
Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered & physical address used from 17 Sep 1999 to 17 Sep 1999
Address: Pita Alexander, 31a Bampton Street, Christchurch
Physical address used from 30 Sep 1998 to 17 Sep 1999
Address: Pita Alexander, 31a Bampton Street, Christchurch
Registered address used from 05 Jun 1997 to 17 Sep 1999
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73500 | |||
Individual | Woudenberg- Van Beek, Alida |
Rd 5 West Melton 7675 New Zealand |
10 Feb 1997 - |
Individual | Woudenberg, Peter Alexander |
Rd 5 West Melton 7675 New Zealand |
10 Feb 1997 - |
Shares Allocation #2 Number of Shares: 76500 | |||
Individual | Smart, John Melville |
R D 5 Broadfields Christchurch 8021 New Zealand |
10 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pyper, Rosanne Marie |
R D 4 Invercargill |
10 Feb 1997 - 16 Oct 2006 |
Individual | Pyper, Nelson Alexander |
R D 4 Invercargill |
10 Feb 1997 - 07 Apr 2006 |
Peter Alexander Woudenberg - Director
Appointment date: 10 Feb 1997
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 24 Sep 2009
John Melville Smart - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 03 Mar 2009
Address: R D 5 Broadfields, Christchurch 8021,
Address used since 10 Feb 1997
Nelson Alexander Pyper - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 04 Sep 2006
Address: R D 4, Invercargill,
Address used since 10 Feb 1997
Mclenaghan Contracting Limited
412 Weedons Ross Road
Uhs Group Limited
15 Finlays Road,
Glen Durie Engine Reconditioners Limited
357 Weedons Ross Road
K&t Trucking Limited
610 Newtons Road
High Pressure Investments Limited
3/135 Johnson Road
Raven Contracting Limited
318 Weedons Ross Road