Fresha Export Limited was incorporated on 12 Apr 2012 and issued a business number of 9429000009553. The registered LTD company has been run by 15 directors: Andrew Bruce Radford Robertson - an active director whose contract started on 10 Feb 2017,
Michael Ken Audi - an active director whose contract started on 15 Nov 2017,
Giles Jephcott - an active director whose contract started on 01 Feb 2022,
Joanne Beth Clayton - an active director whose contract started on 01 Feb 2024,
Paul Adrian Thompson - an inactive director whose contract started on 21 Dec 2016 and was terminated on 31 Mar 2023.
According to our information (last updated on 27 Mar 2024), this company filed 1 address: Suite 7, Level 3 Geyser Building, 307/100 Parnell Road, Auckland, 1052 (types include: registered, physical).
Up to 17 Jun 2021, Fresha Export Limited had been using Level 12, 17 Albert Street, Auckland as their physical address.
BizDb identified other names for this company: from 11 Apr 2012 to 07 May 2012 they were named Fresha Export Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Mcarthur Trustees Limited (an entity) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Kyleakin Investments Limited - located at Remuera, Auckland. Fresha Export Limited is classified as "Export documentation preparation service including goods handling" (business classification I529121).
Previous addresses
Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jun 2017 to 17 Jun 2021
Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 05 Nov 2013 to 16 Jun 2017
Address: Level 14, 126 Vincent Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Apr 2012 to 05 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mcarthur Trustees Limited Shareholder NZBN: 9429034036518 |
St Heliers Auckland 1071 New Zealand |
22 Nov 2017 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Kyleakin Investments Limited Shareholder NZBN: 9429030697324 |
Remuera Auckland 1050 New Zealand |
02 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 |
02 May 2012 - 22 Sep 2014 | |
Individual | Robertson, Andrew Bruce Radford |
Parnell Auckland 1052 New Zealand |
12 Apr 2012 - 02 May 2012 |
Entity | Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 |
02 May 2012 - 22 Sep 2014 | |
Individual | Claasen, Donald Geoffrey |
Parnell Auckland 1052 New Zealand |
02 May 2012 - 22 Sep 2014 |
Director | Andrew Bruce Radford Robertson |
Parnell Auckland 1052 New Zealand |
12 Apr 2012 - 02 May 2012 |
Individual | Woolley, John |
Level 14, Hsbc House, 1 Queen Street Auckland 1010 New Zealand |
02 May 2012 - 22 Sep 2014 |
Andrew Bruce Radford Robertson - Director
Appointment date: 10 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2017
Michael Ken Audi - Director
Appointment date: 15 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Nov 2017
Giles Jephcott - Director
Appointment date: 01 Feb 2022
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Feb 2022
Joanne Beth Clayton - Director
Appointment date: 01 Feb 2024
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Feb 2024
Paul Adrian Thompson - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 31 Mar 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Dec 2016
Benoit Jean-marie Marcenac - Director (Inactive)
Appointment date: 05 Apr 2019
Termination date: 01 Feb 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 05 Apr 2019
Peter Eric Torrington - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 10 Feb 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Feb 2020
Morag Margaret Mccay - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 21 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Nov 2016
Virginia Margaret Radford - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 08 Feb 2017
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Dec 2016
Andrew Bruce Radford Robertson - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 01 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2016
Paul Thompson - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 14 Dec 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2015
Virginia Margaret Radford - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 14 Dec 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 27 Sep 2016
Andrew Bruce Radford Robertson - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 04 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Apr 2012
Richard James Maher - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 01 Apr 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Jun 2013
Donald Geoffrey Claasen - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 19 Sep 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Adom & Nhyira Holdings Limited
Level 31, Vero Centre, 48 Shortland Street
Burp Company Limited
Level 4
Ime Trading Company Limited
233-235 Queen Street, Auckland City
New Zealand Milk Limited
Level 4, Smith & Caughey Building
Nzago Limited
Albert Street
Parkers Natural Solutions Limited
20 Lorne St