Crasborn Fresh Harvest Limited, a registered company, was launched on 28 Oct 2014. 9429041470879 is the NZBN it was issued. ""Fruit fresh - wholesaling, washing or packing"" (ANZSIC F360510) is how the company is classified. This company has been managed by 12 directors: Paul Grant Southam - an active director whose contract started on 27 Sep 2022,
Wade Steven Glass - an active director whose contract started on 27 Sep 2022,
Edward Lambertus Maria Crasborn - an inactive director whose contract started on 28 Oct 2014 and was terminated on 27 Sep 2022,
John Leslie Scott - an inactive director whose contract started on 09 Dec 2014 and was terminated on 27 Sep 2022,
Murray Ian Mccallum - an inactive director whose contract started on 20 Mar 2019 and was terminated on 27 Sep 2022.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 4-6 Sims Road, Penrose, Auckland, 1061 (type: registered, service).
Crasborn Fresh Harvest Limited had been using 12 Hugo Johnston Drive, Penrose, Auckland as their physical address up until 06 Oct 2022.
A single entity owns all company shares (exactly 10736186 shares) - Gtp Orchards Limited - located at 1061, Penrose, Auckland.
Principal place of activity
12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical address used from 10 May 2022 to 06 Oct 2022
Address #2: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Feb 2021 to 06 Oct 2022
Address #3: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 28 Oct 2014 to 11 Feb 2021
Address #4: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 28 Oct 2014 to 10 May 2022
Basic Financial info
Total number of Shares: 10736186
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10736186 | |||
Entity (NZ Limited Company) | Gtp Orchards Limited Shareholder NZBN: 9429049867527 |
Penrose Auckland 1061 New Zealand |
23 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Craigmore Ip Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
28 Sep 2022 - 23 Nov 2023 | |
Entity | Craigmore Ip Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Jul 2019 - 02 Aug 2019 | |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
02 Aug 2019 - 27 Aug 2019 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
28 Oct 2014 - 29 Jul 2019 |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Jul 2019 - 02 Aug 2019 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
02 Aug 2019 - 27 Aug 2019 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
28 Oct 2014 - 29 Jul 2019 |
Entity | Erl Holdings Limited Shareholder NZBN: 9429034288955 Company Number: 1772145 |
28 Oct 2014 - 09 Dec 2014 | |
Entity | Erl Holdings Limited Shareholder NZBN: 9429034288955 Company Number: 1772145 |
28 Oct 2014 - 09 Dec 2014 |
Ultimate Holding Company
Paul Grant Southam - Director
Appointment date: 27 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Sep 2022
Wade Steven Glass - Director
Appointment date: 27 Sep 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Sep 2022
Edward Lambertus Maria Crasborn - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 27 Sep 2022
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 28 Oct 2014
John Leslie Scott - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 27 Sep 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Dec 2014
Murray Ian Mccallum - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 27 Sep 2022
Address: Malvern East, Victoria, 3145 Australia
Address used since 20 Mar 2019
Stephen Michael Mcdonald - Director (Inactive)
Appointment date: 28 Apr 2022
Termination date: 27 Sep 2022
Address: The Patch, 3792 Australia
Address used since 28 Apr 2022
Helen Laura Waterworth - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 28 Apr 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Oct 2015
Lodewyk Wilhelmus Maria Crasborn - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 30 Nov 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 09 Dec 2014
Andrew Peter Common - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 14 Oct 2019
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 20 Mar 2019
Michael Arthur Eric Hardy - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 25 Sep 2015
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 09 Dec 2014
Ross Andrew Kane - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 24 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2014
David Geoffrey Smith - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 09 Dec 2014
Address: Rd 1, Howick, 2571 New Zealand
Address used since 28 Oct 2014
Natural Light Technology Limited
1st Floor
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
Rosary Limited
116 Carbine Road
Centralpac Limited
27 Clemow Drive
Irongate Packhouse Limited
27 Clemow Drive
Natural Light Technology Limited
1st Floor
Otahuhu Produce Limited
08 Monahan Road
Our Fresh Market Limited
121 Carbine Rd
Ss Group Limited
46b Commissariat Road