Produce Agencies Limited, a registered company, was started on 02 Aug 1991. 9429039078162 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Diane Barbara Wymer - an active director whose contract began on 01 Apr 1999,
Helen Elizabeth Marriner - an active director whose contract began on 11 Feb 2015,
Helen Marriner - an active director whose contract began on 11 Feb 2015,
Murray Norman Wymer - an inactive director whose contract began on 07 Oct 2015 and was terminated on 09 Jul 2021,
Norman George Wymer - an inactive director whose contract began on 28 Feb 1992 and was terminated on 06 Sep 2016.
Updated on 01 May 2024, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, physical).
Produce Agencies Limited had been using 17 Hall Street, Pukekohe, Auckland as their registered address up to 08 Oct 2013.
A total of 102000 shares are allotted to 7 shareholders (4 groups). The first group includes 50850 shares (49.85%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 150 shares (0.15%). Finally the next share allotment (150 shares 0.15%) made up of 1 entity.
Previous addresses
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 25 Sep 2012 to 08 Oct 2013
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 13 Sep 2010 to 08 Oct 2013
Address: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 13 Sep 2010 to 25 Sep 2012
Address: Kelly Riggs & Co, Cnr Roulston Street & Massey Avenue, Pukekohe
Physical address used from 22 Sep 1999 to 22 Sep 1999
Address: Campbell Tyson, 17 Hall Street, Pukekohe New Zealand
Physical address used from 22 Sep 1999 to 13 Sep 2010
Address: 17 Hall Street, Pukekohe New Zealand
Registered address used from 11 Jun 1999 to 13 Sep 2010
Address: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 11 Jun 1999 to 11 Jun 1999
Address: 23 Hall Street, Pukekohe
Registered address used from 29 Jan 1993 to 11 Jun 1999
Address: -
Physical address used from 21 Feb 1992 to 22 Sep 1999
Basic Financial info
Total number of Shares: 102000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50850 | |||
Individual | Marriner, Clayton Hall |
Pukekohe Pukekohe 2120 New Zealand |
20 Jul 2021 - |
Entity (NZ Limited Company) | Zach Investment Trustees Limited Shareholder NZBN: 9429049415926 |
Onehunga Auckland 1061 New Zealand |
20 Jul 2021 - |
Director | Marriner, Helen Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
20 Jul 2021 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Wymer, Diane Barbara |
Pukekohe Pukekohe 2120 New Zealand |
10 Sep 2004 - |
Shares Allocation #3 Number of Shares: 150 | |||
Director | Marriner, Helen Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
20 Jul 2021 - |
Shares Allocation #4 Number of Shares: 50850 | |||
Entity (NZ Limited Company) | Franklin Trustee Services (2014) Limited Shareholder NZBN: 9429041077696 |
Pukekohe Auckland 2120 New Zealand |
28 Sep 2015 - |
Individual | Wymer, Diane Barbara |
Pukekohe Pukekohe 2120 New Zealand |
10 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wymer, Estate Of Norman George |
Rd 1 Waiuku 2681 New Zealand |
28 Sep 2017 - 28 Jun 2018 |
Entity | R C Wymer Limited Shareholder NZBN: 9429040684956 Company Number: 61024 |
1 Wesley Street Pukekohe 2120 New Zealand |
02 Aug 1991 - 20 Jul 2021 |
Individual | Gollan, Stanley Neil |
Pukekohe 2120 New Zealand |
10 Sep 2004 - 28 Sep 2015 |
Individual | Wymer, Norman George |
Rd 1 Waiuku 2681 New Zealand |
02 Aug 1991 - 28 Sep 2017 |
Individual | Wymer, Murray Norman |
Rd 1 Waiuku 2681 New Zealand |
28 Jun 2018 - 20 Jul 2021 |
Individual | Wymer, Janice Muriel |
Rd 1 Waiuku 2681 New Zealand |
28 Jun 2018 - 20 Jul 2021 |
Entity | R C Wymer Limited Shareholder NZBN: 9429040684956 Company Number: 61024 |
1 Wesley Street Pukekohe 2120 New Zealand |
02 Aug 1991 - 20 Jul 2021 |
Individual | Wymer, Diane Barbara |
Pukekohe Pukekohe 2120 New Zealand |
02 Aug 1991 - 20 Jul 2021 |
Entity | M.w. & D.b. Wymer Farms Limited Shareholder NZBN: 9429039902368 Company Number: 256085 |
02 Aug 1991 - 10 Sep 2004 | |
Individual | Wymer, Maurice William |
Pukekohe Pukekohe 2120 New Zealand |
02 Aug 1991 - 16 Feb 2016 |
Entity | M.w. & D.b. Wymer Farms Limited Shareholder NZBN: 9429039902368 Company Number: 256085 |
02 Aug 1991 - 10 Sep 2004 | |
Individual | Wymer, Maurice William |
Pukekohe Pukekohe 2120 New Zealand |
10 Sep 2004 - 16 Feb 2016 |
Diane Barbara Wymer - Director
Appointment date: 01 Apr 1999
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 04 Sep 2018
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Apr 1999
Helen Elizabeth Marriner - Director
Appointment date: 11 Feb 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Sep 2019
Helen Marriner - Director
Appointment date: 11 Feb 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Sep 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Sep 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Sep 2019
Murray Norman Wymer - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 09 Jul 2021
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 07 Oct 2015
Norman George Wymer - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 06 Sep 2016
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 03 Sep 2010
Maurice William Wymer - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 28 Aug 2015
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 28 Feb 1992
Michael Paul Irwin - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 31 Jul 1998
Address: Pukekohe,
Address used since 28 Feb 1992
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street