Te Arawa Fresh Lfr Limited was started on 16 Aug 2013 and issued an NZBN of 9429030102279. This registered LTD company has been run by 13 directors: Peter Andrew Rice - an active director whose contract began on 01 Sep 2020,
Trevor Stuthridge - an active director whose contract began on 01 May 2023,
Roku Mihinui - an active director whose contract began on 25 Jan 2024,
Sunil Kadri - an active director whose contract began on 30 Jan 2024,
Tangihaere Macfarlane - an inactive director whose contract began on 01 Sep 2020 and was terminated on 31 Jan 2024.
As stated in our information (updated on 22 Apr 2024), this company filed 1 address: Po Box 1896, Rotorua, Rotorua, 3040 (type: postal, office).
Up to 29 Jan 2018, Te Arawa Fresh Lfr Limited had been using 1256 Arawa Street, Rotorua as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Te Kotahitanga O Te Arawa Waka Fisheries Trust Board (an entity) located at Rotorua. Te Arawa Fresh Lfr Limited is categorised as "Seafood wholesaling - fresh or frozen" (ANZSIC F360420).
Principal place of activity
1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1256 Arawa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 20 Aug 2014 to 29 Jan 2018
Address #2: Te Arawa Fresh Seafood, Redwood Centre, 5 Tarawera Road, Rotorua, 3010 New Zealand
Registered & physical address used from 16 Aug 2013 to 20 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Kotahitanga O Te Arawa Waka Fisheries Trust Board |
Rotorua |
16 Aug 2013 - |
Ultimate Holding Company
Peter Andrew Rice - Director
Appointment date: 01 Sep 2020
Address: Whakatane, 3192 New Zealand
Address used since 01 Sep 2020
Trevor Stuthridge - Director
Appointment date: 01 May 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 May 2023
Roku Mihinui - Director
Appointment date: 25 Jan 2024
Address: Fenton Park, Rotorua, 3010 New Zealand
Address used since 25 Jan 2024
Sunil Kadri - Director
Appointment date: 30 Jan 2024
Address: Northern Territory, 0810 Australia
Address used since 30 Jan 2024
Tangihaere Macfarlane - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 31 Jan 2024
Address: Fairy Springs, Rotorua, 3015 New Zealand
Address used since 01 Sep 2020
Dr Kenneth Cameron Kennedy - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 31 Jan 2024
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 01 Sep 2020
Christopher Karamea Insley - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 22 Dec 2023
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Sep 2020
Joachim Hendrikus William Kouwenhoven - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 22 Apr 2022
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 01 Sep 2020
Vervies Punohu Mccausland - Director (Inactive)
Appointment date: 26 Jun 2019
Termination date: 01 Sep 2020
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 26 Jun 2019
Peter Reid - Director (Inactive)
Appointment date: 08 Jul 2019
Termination date: 01 Sep 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 08 Jul 2019
Clinton Hemana - Director (Inactive)
Appointment date: 08 Jul 2019
Termination date: 01 Sep 2020
Address: Rd 7, Hamurana, 3097 New Zealand
Address used since 08 Jul 2019
Ron Roberts - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 28 Feb 2020
Address: Rotorua, 3010 New Zealand
Address used since 16 Aug 2013
Shane Heremaia - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 26 Jun 2019
Address: Victoria, Rotorua, 3010 New Zealand
Address used since 10 Nov 2016
Address: Fordlands, Rotorua, 3015 New Zealand
Address used since 26 Apr 2018
Te Arawa Property Holdings No. 2 Limited
1256 Arawa Street
Te Arawa Forestry Limited
1256 Arawa Street
Te Arawa Agribusiness Limited
1256 Arawa Street
Te Arawa Tourism Limited
1256 Arawa Street
Te Arawa Property Holdings No. 1 Limited
1256 Arawa Street
Te Arawa Group Holdings Limited
1256 Arawa Street
Fine Food Limited
Level 1/14 Penrose Road, Penrose,
Fresh Line Trading Limited
19 Elizabeth Street
Mighty Fine Products Limited
29 King Street
Nz Seasmell Limited
Flat 3, 32 Coombe Avenue
Tangaroa Seafoods (2015) Limited
7 Tangaroa Street
Tangaroa Transport Limited
1393 Kennedy Bay Road