Shortcuts

Zespri International (asia) Limited

Type: NZ Limited Company (Ltd)
9429038499753
NZBN
672045
Company Number
Registered
Company Status
Current address
400 Maunganui Road
Mount Maunganui
(po Box 4043 Mount Maunganui South) New Zealand
Physical & service address used since 18 Jun 2002
400 Maunganui Road
Mount Maunganui New Zealand
Registered address used since 18 Jun 2002
Po Box 4043
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 08 Sep 2021

Zespri International (Asia) Limited was started on 28 Mar 1995 and issued an NZ business number of 9429038499753. This registered LTD company has been managed by 13 directors: Katherine Robinson - an active director whose contract began on 22 Jul 2019,
Linda Mills - an active director whose contract began on 22 Jul 2019,
Katherine Evans - an active director whose contract began on 22 Jul 2019,
Peter Mcbride - an inactive director whose contract began on 01 May 2013 and was terminated on 24 Jul 2019,
Craig Stuart Greenlees - an inactive director whose contract began on 20 Dec 2004 and was terminated on 24 Jul 2014.
According to BizDb's database (updated on 09 Mar 2024), the company uses 4 addresses: Po Box 4043, Mount Maunganui South, Mount Maunganui, 3149 (postal address),
400 Maunganui Road, Mount Maunganui, 3116 (office address),
400 Maunganui Road, Mount Maunganui, 3116 (delivery address),
400 Maunganui Road, Mount Maunganui, (Po Box 4043 Mount Maunganui South) (physical address) among others.
Up until 18 Jun 2002, Zespri International (Asia) Limited had been using 9 Hopetoun Street, Mc Donnell Douglas Building, Auckland as their physical address.
BizDb found past names for the company: from 28 Mar 1995 to 11 Oct 1996 they were called New Zealand Kiwifruit Marketing Board (Asia) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Zespri International Limited (an entity) located at Mount Maunganui.

Addresses

Other active addresses

Address #4: 400 Maunganui Road, Mount Maunganui, 3116 New Zealand

Office & delivery address used from 08 Sep 2021

Principal place of activity

400 Maunganui Road, Mount Maunganui, 3116 New Zealand


Previous address

Address #1: 9 Hopetoun Street, Mc Donnell Douglas Building, Auckland

Physical & registered address used from 28 Mar 1995 to 18 Jun 2002

Contact info
64 7 5727600
25 Sep 2018 Phone
legal@zespri.com
25 Sep 2020 nzbn-reserved-invoice-email-address-purpose
legal@zespri.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Zespri International Limited
Shareholder NZBN: 9429038940354
Mount Maunganui

Ultimate Holding Company

21 Jul 1991
Effective Date
Zespri Group Limited
Name
Ltd
Type
1027483
Ultimate Holding Company Number
NZ
Country of origin
Directors

Katherine Robinson - Director

Appointment date: 22 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2019


Linda Mills - Director

Appointment date: 22 Jul 2019

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 22 Jul 2019


Katherine Evans - Director

Appointment date: 22 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2019


Peter Mcbride - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 24 Jul 2019

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 May 2013


Craig Stuart Greenlees - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 24 Jul 2014

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 22 Apr 2010


John James Loughlin - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 30 Apr 2013

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 22 Apr 2010


Alistair David Betts - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 20 Dec 2004

Address: Metherills Road Rd 13, Pleasant Point, South Island,

Address used since 19 Mar 1997


Maxwell John Paynter - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 01 Apr 1998

Address: Rd 2, Hastings,

Address used since 19 Mar 1997


Robin Dhougal Mills - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 01 Apr 1998

Address: 06820, United States Of America,

Address used since 19 Mar 1997


John Leonard Palmer - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 31 Jan 1998

Address: Rd 1, Brightwater, Nelson,

Address used since 19 Mar 1997


John Douglas Voss - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 19 Mar 1997

Address: R D 3, Tauranga,

Address used since 28 Mar 1995


Brian Dale Armstrong - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 19 Mar 1997

Address: R D 3, Albany,

Address used since 28 Mar 1995


John Edwin Bourke - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 19 Mar 1997

Address: R D 2, Katikati,

Address used since 28 Mar 1995

Nearby companies

Zespri Group Limited
400 Maunganui Road

Zespri International Trading Limited
400 Maunganui Road

Zespri International Limited
400 Maunganui Road

Npl Limited
536 Maunganui Road

Central Parade & Dee St Pharmacy Limited
536 Maunganui Road

Planet 3 Projects Limited
Planet 3