Shortcuts

Kirsten's Corner Cherries Limited

Type: NZ Limited Company (Ltd)
9429041726174
NZBN
5689949
Company Number
Registered
Company Status
A013510
Industry classification code
Stone Fruit Growing
Industry classification description
Current address
158 Lane Road
Hawkes Bay 4130
New Zealand
Registered & physical & service address used since 15 Apr 2021

Kirsten's Corner Cherries Limited, a registered company, was incorporated on 06 May 2015. 9429041726174 is the NZ business identifier it was issued. "Stone fruit growing" (business classification A013510) is how the company has been categorised. The company has been managed by 5 directors: George Robin West Steele-Mortimer - an active director whose contract began on 18 Aug 2016,
Sarah Jennifer Fahey - an inactive director whose contract began on 06 May 2015 and was terminated on 24 Aug 2016,
Timothy Daniel Bamford - an inactive director whose contract began on 06 May 2015 and was terminated on 17 Aug 2016,
Stephanie Michelle Wagener - an inactive director whose contract began on 06 May 2015 and was terminated on 17 Aug 2016,
Thomas Philip Fahey - an inactive director whose contract began on 06 May 2015 and was terminated on 19 May 2015.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 158 Lane Road, Hawkes Bay, 4130 (types include: registered, physical).
Kirsten's Corner Cherries Limited had been using 8 Roy Street, Newtown, Wellington as their registered address up until 15 Apr 2021.
Past names for this company, as we managed to find at BizDb, included: from 14 May 2020 to 07 Apr 2022 they were named Sapcity Limited, from 24 Apr 2015 to 14 May 2020 they were named Nu Food Supplies Limited.
One entity controls all company shares (exactly 120 shares) - Steele-Mortimer, George Robin West - located at 4130, Havelock North, Havelock North.

Addresses

Principal place of activity

158 Lane Road, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address: 8 Roy Street, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 25 Aug 2016 to 15 Apr 2021

Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 04 May 2016 to 25 Aug 2016

Address: 3/354 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 29 Apr 2016 to 04 May 2016

Address: 2/79 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 21 Jul 2015 to 29 Apr 2016

Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 06 May 2015 to 21 Jul 2015

Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand

Physical address used from 06 May 2015 to 25 Aug 2016

Contact info
64 22 3896216
Phone
gsteelemortimer@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director Steele-mortimer, George Robin West Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fahey, Thomas Philip Eastbourne
Lower Hutt
5013
New Zealand
Individual Bamford, Timothy Daniel Eastbourne
Wellington
5013
New Zealand
Individual Fahey, Sarah Jennifer Eastbourne
Lower Hutt
5013
New Zealand
Director Stephanie Michelle Wagener Eastbourne
Wellington
5013
New Zealand
Director Timothy Daniel Bamford Eastbourne
Wellington
5013
New Zealand
Director Sarah Jennifer Fahey Eastbourne
Lower Hutt
5013
New Zealand
Individual Wagener, Stephanie Michelle Eastbourne
Wellington
5013
New Zealand
Directors

George Robin West Steele-mortimer - Director

Appointment date: 18 Aug 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Apr 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 18 Aug 2016


Sarah Jennifer Fahey - Director (Inactive)

Appointment date: 06 May 2015

Termination date: 24 Aug 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 06 May 2015


Timothy Daniel Bamford - Director (Inactive)

Appointment date: 06 May 2015

Termination date: 17 Aug 2016

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 06 May 2015


Stephanie Michelle Wagener - Director (Inactive)

Appointment date: 06 May 2015

Termination date: 17 Aug 2016

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 06 May 2015


Thomas Philip Fahey - Director (Inactive)

Appointment date: 06 May 2015

Termination date: 19 May 2015

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 06 May 2015

Nearby companies

The Still Room Limited
333 Muritai Road

Herbert Hill Properties Limited
332 Muritai Road

Knowledge By Design Limited
310 Muritai Road

Bushwise Women New Zealand Limited
13 Konini Street

Wordcamp New Zealand
20 Konini Street

Rogmar Logistics Limited
3 Miro Street

Similar companies