Naturzart Limited, a registered company, was launched on 24 Mar 1975. 9429040836843 is the business number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company is classified. The company has been run by 2 directors: Allan Barry Fleming - an active director whose contract began on 28 Feb 1990,
Mary Kathleen Fleming - an inactive director whose contract began on 28 Feb 1990 and was terminated on 08 Jul 2010.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 129 Cameron Road, Te Puke, Te Puke, 3119 (type: postal, office).
Naturzart Limited had been using 29 Commerce Lane, Te Puke as their physical address up to 21 Feb 2019.
Previous aliases for the company, as we established at BizDb, included: from 24 Mar 1975 to 13 Oct 1995 they were named Flemings Bookshop Limited.
A single entity controls all company shares (exactly 1000 shares) - Fleming, Allan Barry - located at 3119, Te Puke.
Principal place of activity
129 Cameron Road, Te Puke, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Physical & registered address used from 15 Jul 2015 to 21 Feb 2019
Address #2: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 15 Jul 2015
Address #3: 129 Cameron Rd, Te Puke, 3119 New Zealand
Physical address used from 02 Aug 2012 to 15 Jul 2015
Address #4: 129 Cameron Rd, Te Puke, 3119 New Zealand
Registered address used from 02 Aug 2012 to 06 Jan 2014
Address #5: 129 Cameron Road, Te Puke, 3119 New Zealand
Physical address used from 03 Nov 2010 to 02 Aug 2012
Address #6: 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 17 Sep 2010 to 02 Aug 2012
Address #7: 408 Shw 33, Rd 9, Te Puke New Zealand
Physical address used from 29 Jun 2005 to 03 Nov 2010
Address #8: 340 Ponga Road, Rd4, Papakura, Auckland
Physical address used from 01 Jul 1997 to 29 Jun 2005
Address #9: 340 Ponga Road, Rd4, Papakura, Auckland New Zealand
Registered address used from 06 Jan 1997 to 17 Sep 2010
Address #10: 1 Margaret Street, Lower Hutt
Registered address used from 06 Jan 1997 to 06 Jan 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fleming, Allan Barry |
Te Puke 3119 New Zealand |
24 Mar 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Mary Kathleen |
Te Puke 3119 New Zealand |
24 Mar 1975 - 23 Sep 2016 |
Allan Barry Fleming - Director
Appointment date: 28 Feb 1990
Address: Te Puke, 3119 New Zealand
Address used since 29 Oct 2010
Mary Kathleen Fleming - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 08 Jul 2010
Address: Petone, Wellington,
Address used since 28 Feb 1990
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land