Just Avocados Limited was started on 10 Mar 2010 and issued an NZ business identifier of 9429031647939. The registered LTD company has been managed by 4 directors: Andrew Paul Darling - an active director whose contract began on 10 Mar 2010,
Craig William Lemon - an inactive director whose contract began on 10 Mar 2010 and was terminated on 02 Dec 2015,
Jan Benes - an inactive director whose contract began on 10 Mar 2010 and was terminated on 02 Dec 2015,
Stephen William Trickett - an inactive director whose contract began on 10 Mar 2010 and was terminated on 01 Dec 2015.
According to the BizDb data (last updated on 30 Apr 2024), this company uses 3 addresses: Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 (registered address),
Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 (physical address),
Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 (service address),
Po Box 272, Katikati, Katikati, 3166 (postal address) among others.
Up to 28 May 2020, Just Avocados Limited had been using 57 Spring Street, Tauranga, Tauranga as their physical address.
BizDb found other names for this company: from 10 Mar 2010 to 10 Mar 2010 they were called The Avocado Company Of New Zealand Limited.
A total of 1250000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1250000 shares are held by 1 entity, namely:
Darling Group Holdings Limited (an entity) located at Tauranga, Tauranga postcode 3110. Just Avocados Limited is categorised as ""Fruit fresh - wholesaling, washing or packing"" (business classification F360510).
Principal place of activity
54 Woodland Road, Katikati, 3170 New Zealand
Previous addresses
Address #1: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Sep 2019 to 28 May 2020
Address #2: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Nov 2017 to 13 Sep 2019
Address #3: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Nov 2012 to 14 Nov 2017
Address #4: Ingham Mora Limited, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand
Physical & registered address used from 10 Mar 2010 to 30 Nov 2012
Basic Financial info
Total number of Shares: 1250000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250000 | |||
Entity (NZ Limited Company) | Darling Group Holdings Limited Shareholder NZBN: 9429041965665 |
Tauranga Tauranga 3110 New Zealand |
04 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnutt, Samuel Paul |
R D 3 Katikati 3170 New Zealand |
31 May 2011 - 02 Dec 2015 |
Entity | Global Fresh New Zealand Limited Shareholder NZBN: 9429000029766 Company Number: 1661169 |
10 Mar 2010 - 04 Dec 2015 | |
Individual | Darling, Michael John |
R D 3 Katikati 3170 New Zealand |
31 May 2011 - 02 Dec 2015 |
Entity | Global Fresh New Zealand Limited Shareholder NZBN: 9429000029766 Company Number: 1661169 |
10 Mar 2010 - 04 Dec 2015 | |
Individual | Darling, Carolyn Pamela |
R D 3 Katikati 3170 New Zealand |
31 May 2011 - 02 Dec 2015 |
Ultimate Holding Company
Andrew Paul Darling - Director
Appointment date: 10 Mar 2010
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 22 Nov 2013
Craig William Lemon - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 02 Dec 2015
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 22 Nov 2013
Jan Benes - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 02 Dec 2015
Address: Katikati, 3129 New Zealand
Address used since 01 Oct 2015
Stephen William Trickett - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 01 Dec 2015
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2015
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Birchwood Packhouse Limited
Realty House
M C Hammer Enterprises Limited
153 Jellicoe Street
New Zealand Golden Kiwifruit Company Limited
310 No 1 Road
Pastenths Limited
345 Levers Road
Team Kiwi Limited
37 Newnham Road
Vitamin Kiwi Limited
Level 1, 36 Grey St