Shortcuts

Eastpack Limited

Type: NZ Limited Company (Ltd)
9429040035284
NZBN
199417
Company Number
Registered
Company Status
Current address
1 Washer Road
Te Puke
Te Puke 3119
New Zealand
Physical & registered address used since 07 Nov 2016

Eastpack Limited, a registered company, was launched on 30 Oct 1980. 9429040035284 is the New Zealand Business Number it was issued. This company has been run by 28 directors: Michael John Montgomery - an active director whose contract started on 26 Jun 2000,
Murray Robert Mcbride - an active director whose contract started on 27 Apr 2009,
Adrian Alexander Gault - an active director whose contract started on 27 Apr 2009,
Mark Terrence Giles - an active director whose contract started on 24 Jun 2014,
John James Loughlin - an active director whose contract started on 26 May 2015.
Updated on 16 Feb 2020, the BizDb database contains detailed information about 1 address: 1 Washer Road, Te Puke, Te Puke, 3119 (types include: physical, registered).
Eastpack Limited had been using Washer Road, Te Puke as their physical address up to 07 Nov 2016.
Past names used by this company, as we established at BizDb, included: from 30 Oct 1980 to 02 Apr 1996 they were called Rangitaiki Plains Fruit Packers Limited.
A total of 60778321 shares are allocated to 11 shareholders (11 groups). The first group is comprised of 948552 shares (1.56%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2784736 shares (4.58%). Lastly the 3rd share allocation (2087712 shares 3.43%) made up of 1 entity.

Addresses

Previous addresses

Address: Washer Road, Te Puke, 3119 New Zealand

Physical & registered address used from 11 Dec 2015 to 07 Nov 2016

Address: 678 East Bank Road, Edgecumbe New Zealand

Registered address used from 14 Oct 2002 to 11 Dec 2015

Address: Eastbank Road, Edgecumbe

Physical address used from 06 Aug 2001 to 06 Aug 2001

Address: 678 Eastbank Road, Edgecumbe New Zealand

Physical address used from 06 Aug 2001 to 11 Dec 2015

Address: East Bank Road,, Edgecumbe.

Registered address used from 06 Aug 2001 to 14 Oct 2002

Address: C/o Prideaux Alexander & Co, The Strand, Whakatane

Registered address used from 14 Aug 1991 to 06 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 60778321

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 01 Jul 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 948552
Entity (NZ Limited Company) Tirohanga Fruit Company Limited
Shareholder NZBN: 9429038455872
Opotiki
Shares Allocation #3 Number of Shares: 2784736
Entity (NZ Limited Company) Trinity Lands Limited
Shareholder NZBN: 9429031201070
Putaruru
3411
New Zealand
Shares Allocation #4 Number of Shares: 2087712
Other Pine Valley Joint Venture Te Puke
Te Puke
3182
New Zealand
Shares Allocation #5 Number of Shares: 1707092
Other Montrose Partnership Rd 6
Tauranga
3176
New Zealand
Shares Allocation #6 Number of Shares: 1323329
Other Wotton Estate Rd 1
Opotiki
3197
New Zealand
Shares Allocation #7 Number of Shares: 1183899
Entity (NZ Limited Company) Cape Fruit Company Limited
Shareholder NZBN: 9429038358449
Cape Fruit Company Limited
96 Waioweka Road, Opotiki

New Zealand
Shares Allocation #8 Number of Shares: 849566
Individual Carol Franklin Rd 1
Opotiki
3197
New Zealand
Shares Allocation #9 Number of Shares: 806841
Other Reekie Kj Family Trust Rd 8
Te Puke
3188
New Zealand
Shares Allocation #10 Number of Shares: 1015646
Entity (NZ Limited Company) Farmgold Limited
Shareholder NZBN: 9429037153335
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #11 Number of Shares: 845346
Other Frontier Orchards Partnership Rd 9
Paengaroa
3189
New Zealand
Shares Allocation #12 Number of Shares: 770430
Entity (NZ Limited Company) R J Flowers Limited
Shareholder NZBN: 9429040226781
308 Queen Street East
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lichfield Lands Inc
Individual Peter Gordon Allen Opotiki
Individual Ashley David Brownrigg Te Puke
Individual Robbie Mckay Opotiki

New Zealand
Other Frontier Orchards Partnership
Individual Kenneth Warren Young Rd 1
Opotiki
Individual Margaret Carole Young R D 1
Opotiki
Individual Michael John Montgomery Te Puke
Individual Grant Scott Eynon Tauriko

New Zealand
Individual Alan Kim Woolsey Rd 1
Opotiki
Other Null - Omataroa Trust, Nz Guardian Trust Co Limited
Other Null - Tirohanga Fruit Co Ltd
Other Null - Otanemutu Lands Trust
Entity Airflo Holdings Limited
Shareholder NZBN: 9429039713124
Company Number: 311803
Other Null - Janette Montgomery, Michael J Montgomery
Other Null - Lichfield Lands Inc
Entity The Family Company Limited
Shareholder NZBN: 9429036711741
Company Number: 1173094
Entity Koster Sharp Limited
Shareholder NZBN: 9429037346348
Company Number: 1018655
Individual Russell West Hong Kong
Individual Cornelia Johanna Overdevest Rd 2
Whakatane
Individual David Herbert Franklin Rd 1
Opotiki
Individual John Leonard Erickson Opotiki
Individual Alan Kim Woolsey Rd 1
Opotiki
Individual J H R Wotton R D 1
Opotiki
Entity Wedge Co Limited
Shareholder NZBN: 9429037346348
Company Number: 1018655
Entity Pine Valley Orchard Limited
Shareholder NZBN: 9429038163203
Company Number: 842495
Entity South-east Hort Limited
Shareholder NZBN: 9429031774543
Company Number: 1498973
Individual Michael John Montgomery Maunganui Road, Mt Maunganui

New Zealand
Individual Walton Goldsmith The Strand
Whakatane

New Zealand
Entity Otara Land Company Limited
Shareholder NZBN: 9429040282992
Company Number: 151637
Other Janette Montgomery, Michael J Montgomery
Entity The Family Company Limited
Shareholder NZBN: 9429036711741
Company Number: 1173094
Entity Pine Valley Orchard Limited
Shareholder NZBN: 9429038163203
Company Number: 842495
Entity South-east Hort Limited
Shareholder NZBN: 9429031774543
Company Number: 1498973
Individual Hugh Owen Cooney Te Puke
Individual Hugh Owen Cooney Tauranga

New Zealand
Entity Koster Sharp Limited
Shareholder NZBN: 9429037346348
Company Number: 1018655
Entity Airflo Holdings Limited
Shareholder NZBN: 9429039713124
Company Number: 311803
Individual Brian Ritchie Rd 2
Whakatane
Individual Renee De Jong Rd 2
Whakatane
Individual Ashley David Brownrigg Tauranga

New Zealand
Entity Otara Land Company Limited
Shareholder NZBN: 9429040282992
Company Number: 151637
Other Omataroa Trust, Nz Guardian Trust Co Limited
Other Tirohanga Fruit Co Ltd
Other Otanemutu Lands Trust
Individual Grant Scott Eynon Te Puke
Individual Ray Gurran Awakeri

New Zealand
Individual David John Blennerhasset Otamarakau

New Zealand
Individual David John Blennerhasset Otamarakau

New Zealand
Individual David John Blennerhasset Otamarakau

New Zealand
Individual Roger Le Blanc Smith Te Puke

New Zealand
Individual Robyn Muriel Woolsey R D 1
Opotiki
Individual Robyn Muriel Woolsey R D 1
Opotiki
Individual Cornelis Gerardus Overdevest Rd 2
Whakatane
Individual Carol Anne Franklin Rd 1
Opotiki
Individual Raymond Bruce Young Rd 1
Opotiki
Directors

Michael John Montgomery - Director

Appointment date: 26 Jun 2000

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 18 Jun 2010

Address: Rd7, Te Puke, 3187 New Zealand

Address used since 02 Jul 2018


Murray Robert Mcbride - Director

Appointment date: 27 Apr 2009

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 31 Jul 2012


Adrian Alexander Gault - Director

Appointment date: 27 Apr 2009

Address: Ohope, Ohope, 3121 New Zealand

Address used since 15 Jan 2018

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 18 Jun 2010


Mark Terrence Giles - Director

Appointment date: 24 Jun 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2014


John James Loughlin - Director

Appointment date: 26 May 2015

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 26 May 2015


David Philip Jensen - Director

Appointment date: 01 May 2018

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 May 2018


Dylan James Barrett - Director

Appointment date: 13 May 2019

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 13 May 2019


Donna Maree Smit - Director

Appointment date: 13 May 2019

Address: Edgecumbe, Edgecumbe, 3120 New Zealand

Address used since 13 May 2019


Richard Mark Hudson - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 13 May 2019

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 18 Jun 2010


Hendrik Jan Pieters - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 13 May 2019

Address: Te Puke, RD3 New Zealand

Address used since 21 Mar 2013


Michael Crichton Maltby - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 01 May 2018

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 21 Mar 2013

Address: Rd 9, Paengaroa, 3189 New Zealand

Address used since 12 Jan 2018


Raymond Bruce Sharp - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 18 Dec 2015

Address: Opotiki, 3197 New Zealand

Address used since 22 Jul 2015


Grant Scott Eynon - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 29 Apr 2015

Address: 46 May Street, Mt Maunganui, 3116 New Zealand

Address used since 27 Nov 2014


John James Loughlin - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 11 Jan 2015

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 24 Jun 2014


Maurice George Kidd - Director (Inactive)

Appointment date: 24 Sep 2008

Termination date: 24 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Sep 2008


Dr Michael Stafford Ashby - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 20 Jan 2014

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 08 May 2007


Alan Kim Woolsey - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 27 Apr 2009

Address: Opotiki,

Address used since 16 Apr 1997


Gregor William Sommerville - Director (Inactive)

Appointment date: 14 Nov 2008

Termination date: 27 Apr 2009

Address: R D 9, Te Puke,

Address used since 14 Nov 2008


Kenneth Michael Clarke - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 22 May 2008

Address: Awakeri, R D 2, Whakatane,

Address used since 24 Apr 1992


Cornelis Gerardus Overdevest - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 22 May 2008

Address: Te Teko, R D 2, Whakatane,

Address used since 24 Apr 1992


Donald Trevor Atkinson - Director (Inactive)

Appointment date: 22 Apr 1996

Termination date: 08 May 2007

Address: Rotorua,

Address used since 22 Apr 1996


Elisabeth Maria Sharp - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 08 May 2007

Address: Opotiki,

Address used since 17 Apr 2002


Ian Donald Mcauslin - Director (Inactive)

Appointment date: 24 Apr 1993

Termination date: 17 Apr 2002

Address: R D 1, Opotiki,

Address used since 24 Apr 1993


Brian Hubert Carter - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 26 Jun 2000

Address: Awakeri, R D 3, Whakatane,

Address used since 24 Apr 1992


David Alexander Julian - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 15 Apr 1998

Address: R D 1, Whakatane,

Address used since 12 Apr 1995


Trevor Donald Atkinson - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 10 Apr 1996

Address: Thornton,

Address used since 24 Apr 1992


Jan Jacob Van Rossen - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 12 Apr 1995

Address: Whakatane,

Address used since 24 Apr 1992


Mary Templeton Hamilton - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 24 Apr 1993

Address: Whakatane,

Address used since 24 Apr 1992

Nearby companies