G4 Kiwi Supply Limited was launched on 06 Oct 2009 and issued a New Zealand Business Number of 9429031877787. The registered LTD company has been supervised by 11 directors: James Edward Trevelyan - an active director whose contract started on 14 May 2018,
Derek Alen Masters - an active director whose contract started on 13 Feb 2019,
Damian Peter Young - an active director whose contract started on 28 Feb 2023,
Stephen Gowan Butler - an active director whose contract started on 07 Mar 2023,
Stuart Barry Weston - an inactive director whose contract started on 30 Apr 2014 and was terminated on 26 Nov 2022.
According to BizDb's data (last updated on 27 Apr 2024), this company filed 1 address: Shared Tauranga, 65 Chapel Street, Tauranga, 3110 (types include: registered, service).
Up until 14 Mar 2022, G4 Kiwi Supply Limited had been using Shared Tauranga, 65 Chapel Street, Tauranga as their registered address.
BizDb identified old names for this company: from 06 Oct 2009 to 24 Feb 2015 they were called G3 Kiwi Supply Limited.
A total of 300 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Dms Progrowers Limited (an entity) located at Tauranga, Bay Of Plenty postcode 3110.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Apata Group Limited - located at Rd 4, Katikati.
The 3rd share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Trevelyan's Pack and Cool Limited, located at R D 2, Te Puke (an entity). G4 Kiwi Supply Limited has been categorised as "Horticultural services nec" (business classification A052963).
Other active addresses
Address #4: Shared Tauranga, 65 Chapel Street, Tauranga, 3110 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
Shared Tauranga, 65 Chapel Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Shared Tauranga, 65 Chapel Street, Tauranga, 3110 New Zealand
Registered address used from 10 Mar 2022 to 14 Mar 2022
Address #2: Shared Tauranga, 65 Chapel Street, Tauranga, 3110 New Zealand
Physical address used from 10 Mar 2022 to 15 Mar 2022
Address #3: Smart Business Centre, 65 Chapel Street, Tauranga, 3110 New Zealand
Physical address used from 14 Mar 2019 to 10 Mar 2022
Address #4: Smart Business Centre, 65 Chapel Street, Tauranga, 3110 New Zealand
Registered address used from 28 Feb 2019 to 10 Mar 2022
Address #5: 147 Cameron Rd, Tauranga, 3110 New Zealand
Physical address used from 16 Mar 2012 to 14 Mar 2019
Address #6: 147 Cameron Rd, Tauranga, 3110 New Zealand
Registered address used from 16 Mar 2012 to 28 Feb 2019
Address #7: 400 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 09 Mar 2011 to 16 Mar 2012
Address #8: 310 No 1 Road, R D 2, Te Puke New Zealand
Registered & physical address used from 06 Oct 2009 to 09 Mar 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dms Progrowers Limited Shareholder NZBN: 9429039050014 |
Tauranga Bay Of Plenty 3110 New Zealand |
06 Oct 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Apata Group Limited Shareholder NZBN: 9429037049126 |
Rd 4 Katikati 3181 New Zealand |
17 May 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trevelyan's Pack And Cool Limited Shareholder NZBN: 9429037061166 |
R D 2 Te Puke |
06 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Apata Limited Shareholder NZBN: 9429040002620 Company Number: 205019 |
Rd4 Katikati 3181 New Zealand |
06 Oct 2009 - 17 May 2021 |
Entity | Opotiki Packing And Cool Storage Limited Shareholder NZBN: 9429039506870 Company Number: 374655 |
Rd1 Opotiki Null 3197 New Zealand |
27 Mar 2013 - 17 May 2021 |
Entity | Apata Limited Shareholder NZBN: 9429040002620 Company Number: 205019 |
Rd4 Katikati 3181 New Zealand |
06 Oct 2009 - 17 May 2021 |
Entity | Opotiki Packing And Cool Storage Limited Shareholder NZBN: 9429039506870 Company Number: 374655 |
Rd1 Opotiki Null 3197 New Zealand |
27 Mar 2013 - 17 May 2021 |
James Edward Trevelyan - Director
Appointment date: 14 May 2018
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 14 May 2018
Derek Alen Masters - Director
Appointment date: 13 Feb 2019
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 13 Feb 2019
Damian Peter Young - Director
Appointment date: 28 Feb 2023
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 28 Feb 2023
Stephen Gowan Butler - Director
Appointment date: 07 Mar 2023
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 07 Mar 2023
Stuart Barry Weston - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 26 Nov 2022
Address: Rd6 Te Puna, Tauranga, 3176 New Zealand
Address used since 02 Mar 2022
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 30 Apr 2014
Ian Mark Coventry - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 04 May 2021
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 27 Nov 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2015
Craig Stuart Greenlees - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 13 Feb 2019
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 31 Mar 2010
Alister John Hawkey - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 01 May 2018
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 31 Mar 2010
Craig Murray Thompson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 03 Aug 2015
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 01 Apr 2013
Steve Low - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 31 Jan 2012
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 10 Jan 2011
Todd Michael Muller - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 01 Mar 2011
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 31 Mar 2010
Zespri Group Limited
400 Maunganui Road
Zespri International Trading Limited
400 Maunganui Road
Zespri New Zealand Limited
400 Maunganui Road
Zespri Innovation Company Limited
400 Maunganui Rd
Zespri International (asia) Limited
400 Maunganui Road
Zespri International Limited
400 Maunganui Road
Blue Lake Holdings Limited
314 Maunganui Road
Grower Technology Limited
C/-burmister & Co Limited
Kiwi Nepali Horticulture Limited
10a Monowai Street
Nulife Humates Limited
26a Plateau Heights
Start Afresh General Partner Limited
71 Aerodrome Road
Whenuapai Rentals Limited
3/17 Banks Avenue