Shortcuts

The Fresh Fruit Company Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039390080
NZBN
412966
Company Number
Registered
Company Status
Current address
46 Jervois Road
Herne Bay
Auckland New Zealand
Registered address used since 24 Nov 1997
46 Jervois Road
Herne Bay
Auckland New Zealand
Physical & service address used since 30 Jun 1998

The Fresh Fruit Company Of New Zealand Limited, a registered company, was launched on 21 Dec 1988. 9429039390080 is the NZ business identifier it was issued. The company has been managed by 9 directors: John Frederick Mangan - an active director whose contract started on 16 Jan 1993,
Peter Greig Taylor - an active director whose contract started on 27 Apr 1994,
Glenn Mathew Pool - an active director whose contract started on 30 May 2018,
Victoria Ann Taylor - an inactive director whose contract started on 31 Aug 2021 and was terminated on 04 May 2023,
Jacqualine Jane Petter - an inactive director whose contract started on 24 Nov 1995 and was terminated on 18 Jun 2013.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 46 Jervois Road, Herne Bay, Auckland (category: physical, service).
The Fresh Fruit Company Of New Zealand Limited had been using 3 Olive Road, Penrose, Auckland as their physical address up until 30 Jun 1998.
Previous names for this company, as we established at BizDb, included: from 10 Mar 1989 to 04 Dec 1990 they were named Agri-Marketing (Horticulture) Limited, from 21 Dec 1988 to 10 Mar 1989 they were named Armanda Holdings Limited.
A total of 1000000 shares are allocated to 10 shareholders (6 groups). The first group includes 150000 shares (15%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 424000 shares (42.4%). Lastly the next share allocation (424000 shares 42.4%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 3 Olive Road, Penrose, Auckland

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #2: 3 Olive Road, Penrose, Auckland

Registered address used from 24 Nov 1997 to 24 Nov 1997

Address #3: Building 4, 666 Great South Road, Ellerslie, Auckland

Registered address used from 13 Sep 1991 to 24 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Entity (NZ Limited Company) S H & P Trustees (2014) Limited
Shareholder NZBN: 9429041183656
Whangarei
0110
New Zealand
Individual Pool, Glenn Matthew Mount Albert
Auckland
1025
New Zealand
Individual Pool, Janelle Cushla Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 424000
Entity (NZ Limited Company) Beehive Trustees Limited
Shareholder NZBN: 9429031311298
Newmarket
Auckland
Null 1023
New Zealand
Individual Petter, Jacqueline Jane Auckland
1011
New Zealand
Individual Mangan, John Frederick Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 424000
Entity (NZ Limited Company) Pgt Trustees Limited
Shareholder NZBN: 9429036710812
Level 2, 18 Broadway
Newmarket, Auckland
Shares Allocation #4 Number of Shares: 500
Individual Mangan, John Frederick Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Petter, Jacqueline Jane Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Taylor, Peter Greig Rd 2
Havelock North
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Peter John Auckland
Individual Cunningham, Janet Elizabeth Parnell
Auckland
Individual Cunningham, Glenn James Parnell
Auckland
Directors

John Frederick Mangan - Director

Appointment date: 16 Jan 1993

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jan 1993


Peter Greig Taylor - Director

Appointment date: 27 Apr 1994

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 19 Jun 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2016

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 01 Jul 2019


Glenn Mathew Pool - Director

Appointment date: 30 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 May 2018


Victoria Ann Taylor - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 04 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2021


Jacqualine Jane Petter - Director (Inactive)

Appointment date: 24 Nov 1995

Termination date: 18 Jun 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Nov 1995


Glenn James Cunningham - Director (Inactive)

Appointment date: 30 Jan 1993

Termination date: 07 May 2004

Address: Parnell, Auckland,

Address used since 29 Apr 2002


Janet Elizabeth Cunningham - Director (Inactive)

Appointment date: 24 Nov 1995

Termination date: 07 May 2004

Address: Parnell, Auckland,

Address used since 29 Apr 2002


John Derek Beckett Altham - Director (Inactive)

Appointment date: 03 Mar 1989

Termination date: 21 Aug 1990

Address: Hamilton,

Address used since 03 Mar 1989


Leo Patrick Mangos - Director (Inactive)

Appointment date: 03 Mar 1989

Termination date: 21 Aug 1990

Address: R D 1, Tauranga,

Address used since 03 Mar 1989

Nearby companies

Freshco Varieties Limited
46 Jervois Road

Tgm (new Zealand) Limited
46 Jervois Road

Freshco Limited
46 Jervois Road

Jitu & Tinu Holdings Limited
44 Jervois Road

The Was Collective
48b Jervois Road

Enchanted Rose Floral Design Limited
40 Jervois Road