Bay Of Plenty Tamarillos Limited was launched on 15 Jul 2011 and issued an NZ business identifier of 9429031018722. This registered LTD company has been run by 5 directors: Elaine Nicola Murphy - an active director whose contract began on 15 Jul 2011,
Jared Peter Rippey - an active director whose contract began on 15 Jul 2011,
Elaine Murphy - an active director whose contract began on 15 Jul 2011,
Jared Rippey - an active director whose contract began on 15 Jul 2011,
Murray Allan Hinz - an inactive director whose contract began on 15 Jul 2011 and was terminated on 27 May 2016.
As stated in BizDb's data (updated on 28 Mar 2024), the company registered 1 address: 123 Jellicoe Street, Te Puke, 3119 (types include: physical, service).
Up to 08 Mar 2022, Bay Of Plenty Tamarillos Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address.
BizDb found old names used by the company: from 14 Jul 2011 to 13 Mar 2017 they were named Jlm Produce Limited.
A total of 900 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Rippey, Jared Peter (a director) located at Te Puke, Te Puke postcode 3119.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Murphy, Elaine Nicola - located at Te Puke, Te Puke. Bay Of Plenty Tamarillos Limited is classified as "Passionfruit growing" (ANZSIC A013960).
Previous addresses
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 21 Feb 2019 to 08 Mar 2022
Address: 452 Allport Road, Rd 9, Paengaroa, 3189 New Zealand
Registered & physical address used from 28 May 2018 to 21 Feb 2019
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 23 Feb 2018 to 28 May 2018
Address: 452 Allport Road, Rd 9, Te Puke, 3189 New Zealand
Registered & physical address used from 05 Mar 2014 to 23 Feb 2018
Address: 375b Malfroy Road, Pomare, Rotorua, 3015 New Zealand
Registered & physical address used from 15 Jul 2011 to 05 Mar 2014
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Rippey, Jared Peter |
Te Puke Te Puke 3119 New Zealand |
15 Jul 2011 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Murphy, Elaine Nicola |
Te Puke Te Puke 3119 New Zealand |
15 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Murray Allan Hinz |
Lynmore Rotorua 3010 New Zealand |
15 Jul 2011 - 03 Feb 2017 |
Individual | Hinz, Murray Allan |
Lynmore Rotorua 3010 New Zealand |
15 Jul 2011 - 03 Feb 2017 |
Elaine Nicola Murphy - Director
Appointment date: 15 Jul 2011
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 Feb 2014
Jared Peter Rippey - Director
Appointment date: 15 Jul 2011
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 Feb 2014
Elaine Murphy - Director
Appointment date: 15 Jul 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 15 Feb 2018
Jared Rippey - Director
Appointment date: 15 Jul 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 15 Feb 2018
Murray Allan Hinz - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 27 May 2016
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 01 Jan 2016
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Golden Fig Limited
1011 Rangiuru Road
Ilha Formosa Limited
55 Stewart Road
Maracuja Springs Limited
229b Warner Rd
Passionfruit Nz Limited
Suite 1, 126 Trafalgar Street
Whatitiri Springs Orchard Limited
27 Kahikatea Drive