Cherri Holdings Limited was registered on 21 Apr 2017 and issued a number of 9429046085061. This registered LTD company has been run by 3 directors: Philip John Alison - an active director whose contract started on 21 Apr 2017,
Alan Mark Anderson - an active director whose contract started on 15 Jul 2022,
David Andrew James Kelt - an inactive director whose contract started on 21 Apr 2017 and was terminated on 18 Sep 2018.
According to BizDb's database (updated on 19 Apr 2024), this company uses 1 address: Po Box 8263, Havelock North, Havelock North, 4157 (type: postal, office).
Up until 04 Jan 2018, Cherri Holdings Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address.
BizDb found previous aliases for this company: from 19 Apr 2017 to 18 Mar 2019 they were named Cherry Holdings Limited.
A total of 4001200 shares are allotted to 1 group (1 sole shareholder). In the first group, 4001200 shares are held by 1 entity, namely:
Cherri Global Limited (an entity) located at Havelock North, Havelock North postcode 4130. Cherri Holdings Limited is classified as "Stone fruit growing" (ANZSIC A013510).
Principal place of activity
14 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Previous address
Address #1: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Physical & registered address used from 21 Apr 2017 to 04 Jan 2018
Basic Financial info
Total number of Shares: 4001200
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4001200 | |||
Entity (NZ Limited Company) | Cherri Global Limited Shareholder NZBN: 9429046086136 |
Havelock North Havelock North 4130 New Zealand |
21 Apr 2017 - |
Philip John Alison - Director
Appointment date: 21 Apr 2017
Address: Waimarama, 4294 New Zealand
Address used since 14 Apr 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Dec 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 21 Apr 2017
Alan Mark Anderson - Director
Appointment date: 15 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2022
David Andrew James Kelt - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 18 Sep 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 21 Apr 2017
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Camelot Fresh Fruit Company Limited
141 Raupare Road
Maynard Enterprises Limited
107 Heretaunga St E
Peckish Limited
18 Napier Road
Rainbow Fruit Limited
5 Havelock Road
The Plum Company Limited
2 Keirunga Road
X Fruit Limited
1002 Garry Street