Frozen Fresh Limited, a registered company, was started on 13 Dec 2004. 9429000086233 is the NZBN it was issued. "Food mfg nec" (business classification C119925) is how the company is classified. The company has been run by 5 directors: Anna Louise Nixon - an active director whose contract started on 13 Dec 2004,
Michael Bruce Nixon - an active director whose contract started on 13 Dec 2004,
Michael W. - an active director whose contract started on 31 Jan 2018,
John Russell Ledlie Nevill - an inactive director whose contract started on 16 Oct 2012 and was terminated on 12 Dec 2017,
Lynley Anne Webb - an inactive director whose contract started on 16 Oct 2012 and was terminated on 12 Dec 2017.
Last updated on 29 Jan 2025, our data contains detailed information about 3 addresses this company registered, specifically: 91 Gargan Road, Tauriko, Tauranga, 3110 (office address),
91 Gargan Road, Tauriko, Tauranga, 3110 (delivery address),
91 Gargan Road, Tauriko, Tauranga, 3110 (registered address),
91 Gargan Road, Tauriko, Tauranga, 3110 (physical address) among others.
Frozen Fresh Limited had been using 2 Barberry Street, Judea, Tauranga as their physical address up to 10 Sep 2020.
Former names used by this company, as we found at BizDb, included: from 13 Dec 2004 to 28 Apr 2011 they were called Canned New Zealand Limited.
A total of 857731 shares are allocated to 9 shareholders (5 groups). The first group consists of 51546 shares (6.01 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 64433 shares (7.51 per cent). Lastly there is the third share allocation (400000 shares 46.63 per cent) made up of 2 entities.
Previous addresses
Address #1: 2 Barberry Street, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 05 Dec 2012 to 10 Sep 2020
Address #2: 33a Koromiko Street, Judea, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Jan 2011 to 05 Dec 2012
Address #3: 1 Clyde St, Mt Maunganui, Tauranga New Zealand
Registered & physical address used from 16 Nov 2005 to 05 Jan 2011
Address #4: 568 Papamoa Beach Road, Papamoa, Tauranga
Registered & physical address used from 13 Dec 2004 to 16 Nov 2005
Basic Financial info
Total number of Shares: 857731
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51546 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
30 Mar 2020 - |
Individual | Mckinley, Bridget Jayne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Mar 2020 - |
Individual | Mckinley, Dermid James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Mar 2020 - |
Shares Allocation #2 Number of Shares: 64433 | |||
Individual | Howlett, Douglas Charles |
Mount Eden Auckland 1024 New Zealand |
30 Mar 2020 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Individual | Nixon, Anna Louise |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Dec 2004 - |
Individual | Nixon, Michael Bruce |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Dec 2004 - |
Shares Allocation #4 Number of Shares: 290206 | |||
Individual | Watt, Michael Heseltine | 31 Jan 2018 - | |
Shares Allocation #5 Number of Shares: 51546 | |||
Individual | Jones, Keryn Louise |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Mar 2020 - |
Individual | Jones, Kelvin Trevor |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Frozen Fresh Holdings Limited Shareholder NZBN: 9429046478405 Company Number: 6568536 |
13 Dec 2017 - 26 Mar 2020 | |
Individual | Webb, Lynley Anne |
Point Chevalier Auckland 1022 New Zealand |
12 Nov 2012 - 13 Dec 2017 |
Entity | Nevill Business Trust Limited Shareholder NZBN: 9429031022101 Company Number: 3469052 |
12 Viaduct Harbour Ave Auckland Null 1010 New Zealand |
12 Nov 2012 - 13 Dec 2017 |
Individual | Webb, Kenneth Duncan |
Point Chevalier Auckland 1022 New Zealand |
12 Nov 2012 - 13 Dec 2017 |
Entity | Frozen Fresh Holdings Limited Shareholder NZBN: 9429046478405 Company Number: 6568536 |
Judea Tauranga 3110 New Zealand |
13 Dec 2017 - 26 Mar 2020 |
Entity | Nevill Business Trust Limited Shareholder NZBN: 9429031022101 Company Number: 3469052 |
12 Nov 2012 - 13 Dec 2017 |
Anna Louise Nixon - Director
Appointment date: 13 Dec 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Dec 2010
Michael Bruce Nixon - Director
Appointment date: 13 Dec 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Dec 2010
Michael W. - Director
Appointment date: 31 Jan 2018
John Russell Ledlie Nevill - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 12 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2012
Lynley Anne Webb - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 12 Dec 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 16 Oct 2012
Guy Refrigeration & Airconditioning Limited
Barberry Street
Lifestyle Doors (2008) Limited
61 Birch Avenue
Speedy Service Limited
Unit 2, 54 Birch Avenue
Tig Art Limited
63 Birch Avenue
Buckeridge Collision Repairs Limited
65 Birch Avenue
Tauranga Hardware & Plumbing Limited
29 Birch Avenue
Bakenz Limited
299 Cameron Road
Boutique Business Services Limited
13 Mclean Street
Health House Manufacturing Limited
17 Karaka Road
Kumars Limited
181 Devonport Road
Mitchells Nutrition Limited
Level 3
R-line Limited
60 Durham Street