Progeny Kiwifruit Limited, a registered company, was incorporated on 21 Jan 2009. 9429032474350 is the NZBN it was issued. This company has been managed by 9 directors: Phil Jones - an active director whose contract began on 21 Jan 2009,
Arthur Jones - an active director whose contract began on 21 Jan 2009,
Kathryn Jones - an active director whose contract began on 24 Sep 2009,
Samuel Arthur Jones - an active director whose contract began on 28 Aug 2015,
Michael Arthur Gordon Jones - an active director whose contract began on 26 Sep 2020.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: C/-Direct Management Services Ltd, Po Box 13210, Tauranga, 3141 (types include: postal, office).
Progeny Kiwifruit Limited had been using 195 Devonport Road, Tauranga as their registered address up until 30 Aug 2021.
A total of 1000000 shares are issued to 20 shareholders (18 groups). The first group is comprised of 5525 shares (0.55%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5525 shares (0.55%). Finally there is the next share allotment (5520 shares 0.55%) made up of 1 entity.
Previous address
Address #1: 195 Devonport Road, Tauranga, 3141 New Zealand
Registered & physical address used from 21 Jan 2009 to 30 Aug 2021
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5525 | |||
Individual | Ron, Benjamin |
Tel Aviv Israel |
22 Sep 2021 - |
Shares Allocation #2 Number of Shares: 5525 | |||
Individual | Ron, Natalie |
155 Maunganui Road Mount Maunganui 3110 New Zealand |
22 Sep 2021 - |
Shares Allocation #3 Number of Shares: 5520 | |||
Individual | Ron, Adam |
Welcome Bay Tauranga 3175 New Zealand |
22 Sep 2021 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Jones Long, Torrens Robert |
Karaka Bays Wellington 6022 New Zealand |
25 Sep 2020 - |
Shares Allocation #6 Number of Shares: 114989 | |||
Entity (NZ Limited Company) | Anamata 100 Limited Shareholder NZBN: 9429048976534 |
Te Puke 3183 New Zealand |
28 Jul 2022 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Jones Long, Jethro |
Karaka Bays Wellington 6022 New Zealand |
16 Dec 2021 - |
Shares Allocation #8 Number of Shares: 79118 | |||
Individual | Jones, Samuel Arthur |
Rd 4 Matata 3194 New Zealand |
17 Mar 2022 - |
Individual | Jones, Arthur |
Rd 2 Ngatea New Zealand |
21 Jan 2009 - |
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
17 Mar 2022 - |
Shares Allocation #9 Number of Shares: 223419 | |||
Individual | Jones, Kathryn |
Karaka Bays Wellington, 6022 6022 New Zealand |
21 Jan 2009 - |
Shares Allocation #10 Number of Shares: 145319 | |||
Individual | Jones, Phil |
Rd 1 Upper Moutere New Zealand |
21 Jan 2009 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Bellve, Rachel Maree |
Wattle Downs Auckland 2103 New Zealand |
26 Sep 2019 - |
Shares Allocation #12 Number of Shares: 2000 | |||
Individual | Jones, Michael Arthur Gordon |
Clover Park Auckland 2019 New Zealand |
26 Sep 2019 - |
Shares Allocation #13 Number of Shares: 1424 | |||
Individual | Roberts, Karl |
Waiouru 4826 New Zealand |
29 Apr 2016 - |
Shares Allocation #14 Number of Shares: 66047 | |||
Individual | Ritchie, Heather |
Karori Wellington 6012 New Zealand |
21 Jan 2009 - |
Shares Allocation #15 Number of Shares: 66230 | |||
Individual | Martin, Beverley Ann |
Rd 3 Whangarei 0173 New Zealand |
21 Jan 2009 - |
Shares Allocation #16 Number of Shares: 18230 | |||
Individual | Greenlees, Craig |
Rd 6 Tauranga New Zealand |
21 Jan 2009 - |
Shares Allocation #17 Number of Shares: 500 | |||
Individual | Jones Long, Rebecca Rose |
Karaka Bays Wellington 6022 New Zealand |
31 Oct 2017 - |
Shares Allocation #18 Number of Shares: 1424 | |||
Individual | Roberts, Arden |
Somerfield Christchurch 8024 New Zealand |
29 Apr 2016 - |
Shares Allocation #19 Number of Shares: 62047 | |||
Individual | Jones, Greg |
Weymouth Manukau, 2103 New Zealand |
21 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ron, Joseph |
Mt Maunganui New Zealand |
21 Jan 2009 - 22 Sep 2021 |
Individual | Jones, Helen Patricia |
Mt Maunganui New Zealand |
21 Jan 2009 - 22 Sep 2021 |
Individual | Jones, Helen Patricia |
Mt Maunganui New Zealand |
21 Jan 2009 - 22 Sep 2021 |
Individual | Jones, Pat |
Rd 2 Ngatea New Zealand |
21 Jan 2009 - 22 Mar 2019 |
Entity | Mangatarata Farms Limited Shareholder NZBN: 9429040539478 Company Number: 87212 |
Thames New Zealand |
26 Aug 2016 - 17 Mar 2022 |
Individual | Jones, Paul |
Te Puke 3183 New Zealand |
21 Jan 2009 - 28 Jul 2022 |
Individual | Jones, Paul |
Te Puke 3183 New Zealand |
21 Jan 2009 - 28 Jul 2022 |
Individual | Jones, Helen Patricia |
Mt Maunganui New Zealand |
21 Jan 2009 - 22 Sep 2021 |
Individual | Jones, Helen Patricia |
Mt Maunganui New Zealand |
21 Jan 2009 - 22 Sep 2021 |
Individual | Jones, Colleen |
Thames New Zealand |
21 Jan 2009 - 26 Sep 2019 |
Individual | Jones, Ken |
Rd 2 Ngatea New Zealand |
21 Jan 2009 - 22 Mar 2019 |
Entity | Mangatarata Farms Limited Shareholder NZBN: 9429040539478 Company Number: 87212 |
Thames New Zealand |
26 Aug 2016 - 17 Mar 2022 |
Entity | Mangatarata Farms Limited Shareholder NZBN: 9429040539478 Company Number: 87212 |
Thames New Zealand |
26 Aug 2016 - 17 Mar 2022 |
Phil Jones - Director
Appointment date: 21 Jan 2009
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 21 Jan 2009
Arthur Jones - Director
Appointment date: 21 Jan 2009
Address: Ohope, Ohope, 3121 New Zealand
Address used since 21 Mar 2023
Address: Rd 2, Ngatea, 3597 New Zealand
Address used since 30 Oct 2015
Kathryn Jones - Director
Appointment date: 24 Sep 2009
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 24 Sep 2009
Samuel Arthur Jones - Director
Appointment date: 28 Aug 2015
Address: Matata, Whakatane, 3194 New Zealand
Address used since 28 Aug 2015
Michael Arthur Gordon Jones - Director
Appointment date: 26 Sep 2020
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 26 Sep 2020
Adam Ron - Director
Appointment date: 25 Sep 2021
Address: Welcome Bay, 3175 New Zealand
Address used since 25 Sep 2021
Arden Roberts - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 26 Sep 2020
Address: Whangarei, 0513 New Zealand
Address used since 09 Jul 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 31 Oct 2017
Karl Arthur Roberts - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 31 Oct 2017
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 28 Aug 2015
Ken Jones - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 24 Sep 2009
Address: Rd 2, Ngatea,
Address used since 21 Jan 2009
G3 Champions Limited
195 Devonport Road
Mark Stuart Orchards Limited
195 Devonport Road
Blue Smoke Holdings Limited
195 Devonport Road
Golf Course Orchard Gp Limited
195 Devonport Road
Swift Current Orchard Limited
195 Devonport Road
Dms Coolstore Services Limited
195 Devonport Road