Shortcuts

Turners & Growers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030068841
NZBN
4638220
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
1 Clemow Drive
Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 02 Oct 2019
Level 1, Building 1, Central Park
660 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 02 Sep 2022

Turners & Growers New Zealand Limited was incorporated on 06 Sep 2013 and issued a New Zealand Business Number of 9429030068841. This registered LTD company has been managed by 8 directors: Douglas James Bygrave - an active director whose contract began on 27 Sep 2013,
Heather Mary Jean Kean - an active director whose contract began on 30 Oct 2019,
Bastian Oliver Von Streit - an inactive director whose contract began on 25 Oct 2018 and was terminated on 02 Mar 2021,
Peter Hans Landon-Lane - an inactive director whose contract began on 04 Sep 2018 and was terminated on 30 Oct 2019,
Wolfgang Heinrich Loose - an inactive director whose contract began on 28 Feb 2017 and was terminated on 25 Oct 2018.
According to our data (updated on 02 May 2024), the company filed 1 address: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 02 Sep 2022, Turners & Growers New Zealand Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
T&G Global Limited (an entity) located at 660 Great South Road, Ellerslie, Auckland postcode 1051. Turners & Growers New Zealand Limited is categorised as "Health food retailing" (ANZSIC G412940).

Addresses

Principal place of activity

1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 06 Jul 2017 to 02 Sep 2022

Address #2: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 19 Mar 2015 to 06 Jul 2017

Address #3: T&g Group Head Office, Mt Wellington, Markets Complex, 2 Monahan Road, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 06 Sep 2013 to 19 Mar 2015

Contact info
64 27 5502312
05 Nov 2018 Phone
Bianca.Verbeek@tandg.global
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Bianca.Verbeek@tandg.global
05 Nov 2018 Email
www.tandg.global
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) T&g Global Limited
Shareholder NZBN: 9429040750705
660 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Baywa Aktiengesellschaft Gmbh
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Douglas James Bygrave - Director

Appointment date: 27 Sep 2013

Address: Rd 4, Albany, 0794 New Zealand

Address used since 27 Sep 2013


Heather Mary Jean Kean - Director

Appointment date: 30 Oct 2019

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 30 Oct 2019


Bastian Oliver Von Streit - Director (Inactive)

Appointment date: 25 Oct 2018

Termination date: 02 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Feb 2020

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 25 Oct 2018


Peter Hans Landon-lane - Director (Inactive)

Appointment date: 04 Sep 2018

Termination date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2018


Wolfgang Heinrich Loose - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 25 Oct 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Lynn Anne Johnson - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Apr 2018

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 28 Feb 2017


Harald Rudolf Hamster - Director (Inactive)

Appointment date: 06 Sep 2013

Termination date: 28 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Sep 2013


Harald Rudolf Hamster - Director (Inactive)

Appointment date: 06 Sep 2013

Termination date: 28 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Sep 2013

Similar companies

C-sharp Major Group Limited
89-91 Queens Road

Health Search International Limited
8a Parry Road

Maab International Limited
7 Reeves Road

Oh La La Chocolate Limited
Flat 2, 33 Hamlin Road

Shahjis Family Group Taihape Limited
S428 Aylesbury Street

Tytc Limited
2/73 Barrack Rd