Nz Tamarillo Export Council Limited, a registered company, was incorporated on 24 Nov 1992. 9429038912672 is the NZ business identifier it was issued. "Business association" (ANZSIC S955110) is how the company has been classified. The company has been supervised by 22 directors: Aaron Michael Davies - an active director whose contract started on 08 Mar 2018,
Robert Guy Morris - an inactive director whose contract started on 27 Jun 2017 and was terminated on 31 Mar 2022,
Brian William Weston - an inactive director whose contract started on 26 Jun 2017 and was terminated on 15 Mar 2020,
Raymond Henry Paterson - an inactive director whose contract started on 10 Jul 2017 and was terminated on 15 Mar 2020,
Karen Glenda Pickford - an inactive director whose contract started on 27 Jun 2017 and was terminated on 08 Mar 2018.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Kahikatea Drive, Rd 9, Whangarei, 0179 (category: postal, office).
Nz Tamarillo Export Council Limited had been using 448 Mountain Road, R D 3, New Plymouth as their physical address until 11 Apr 2018.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
36 Kahikatea Drive, Rd 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 448 Mountain Road, R D 3, New Plymouth, 4373 New Zealand
Physical & registered address used from 04 Jul 2017 to 11 Apr 2018
Address #2: 18 Cooper Road, Rd 9, Whangarei, 0179 New Zealand
Physical & registered address used from 17 Jun 2016 to 04 Jul 2017
Address #3: C K Watson, 1307 State Highway 14, Rd 9, Whangarei, 0179 New Zealand
Physical & registered address used from 24 Sep 2007 to 17 Jun 2016
Address #4: Ezebiz Tax, Topaz Corner, Corner Topaz & Domain Road, Papamoa
Registered address used from 10 Aug 2006 to 24 Sep 2007
Address #5: Ezebiz Tax, Topaz Corner, Crn Topaz Rd & Domain Rd, Papamoa
Physical address used from 10 Aug 2006 to 24 Sep 2007
Address #6: 353 Devonport Road, Tauranga
Registered & physical address used from 17 Aug 2005 to 10 Aug 2006
Address #7: Spicer & Oppenheim, Homestead Road, Kerikeri
Physical address used from 23 Jun 2001 to 23 Jun 2001
Address #8: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 23 Jun 2001 to 17 Aug 2005
Address #9: B D O Spicers, Homestead Road, Kerikeri
Physical address used from 23 Jun 2001 to 17 Aug 2005
Address #10: Level 2, Huddart Parker Building,, Post Office Square,, Wellington.
Physical & registered address used from 09 Jul 1999 to 23 Jun 2001
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity | New Zealand Tamarillo Growers Association Incorporated |
1307 State Highway 14 Maungatapere |
24 Nov 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity | The Horticultural Exporters Council Incorporated |
Braemar 32 The Terrace, Wellington |
24 Nov 1992 - |
Aaron Michael Davies - Director
Appointment date: 08 Mar 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 08 Mar 2018
Robert Guy Morris - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 31 Mar 2022
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 27 Jun 2017
Brian William Weston - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 15 Mar 2020
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 26 Jun 2017
Raymond Henry Paterson - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 15 Mar 2020
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 10 Jul 2017
Karen Glenda Pickford - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 08 Mar 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 27 Jun 2017
John O'connor - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 10 Jul 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 02 May 2016
Robin Neville Nitschke - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 26 Jun 2017
Address: Whangarei, 0179 New Zealand
Address used since 10 May 2011
Russell Gerald Joblin - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 26 Jun 2017
Address: Opotiki, 3198 New Zealand
Address used since 10 May 2011
Craig Keith Watson - Director (Inactive)
Appointment date: 02 Mar 2007
Termination date: 09 Jun 2016
Address: 1307 State Highway 14, Maungatapere, 0179 New Zealand
Address used since 04 Sep 2015
Ray Paterson - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 04 Sep 2015
Address: Awanui, Northland, New Zealand
Address used since 02 May 2003
Andrew John Douglas - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 08 Jul 2014
Address: Mt Maunganui, Tauranga, 3116 New Zealand
Address used since 22 May 2012
Janet Clarke - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 08 Aug 2011
Address: Otahuhu,
Address used since 02 Feb 2009
Phelan Pirrie - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 01 Jun 2006
Address: Kohimarama, Auckland,
Address used since 27 May 2004
Ian Newton - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 30 Mar 2006
Address: Rd 1, Helensville,
Address used since 24 Nov 1992
Ronan Bowles - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 31 Dec 2004
Address: Parnell, Auckland,
Address used since 27 May 2004
Paul Casey - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 27 May 2004
Address: Balmoral, Auckland,
Address used since 01 Jul 2003
Carl Arnold - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 11 Jun 2003
Address: Hope, Nelson,
Address used since 02 Jun 1999
Andrew Burrows - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 09 Jun 2003
Address: Browns Bay, Auckland,
Address used since 24 Nov 1992
Bruce Mulligan - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 09 Jun 2003
Address: Rd 9, Whangarei,
Address used since 24 Nov 1992
Ray Patterson - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 02 May 2003
Address: Awanui, Northland,
Address used since 02 May 2003
Allan Laird - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 02 Jun 1999
Address: Opotiki,
Address used since 24 Nov 1992
Lorraine Lai - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 08 Jun 1994
Address: Po Box 112, Kumeu, Auckland,
Address used since 24 Nov 1992
Mya Enterprises Limited
36 Kahikatea Drive
New Zealand Tamarillo Growers Association Incorporated
36 Kahikatea Drive
Whatitiri Springs Orchard Limited
27 Kahikatea Drive
Jacs Invest Limited
439 Whatitiri Road
Contact Property Management Limited
425 Whatitiri Road
Liddle Investments Limited
386 Whatitiri Road
Accounting And Trading Service Limited
10/10 Silver Moon Road
Future Dynamics Limited
12 Oldham Place
Hong Limited
4 Totara Grove
Maori Nusa Polynesia Chamber Of Commerce Limited
717 Rawhiti Road
The Commodore Business Club Limited
Flat 9, 361 Paremoremo Road
Wairau Park Levy Limited
Unit D8