Kiwi Crunch Exports Limited, a registered company, was registered on 03 Jun 2008. 9429032745672 is the business number it was issued. "Farm produce or supplies wholesaling" (ANZSIC F331905) is how the company is categorised. The company has been run by 4 directors: Paul Grant Southam - an active director whose contract started on 27 Sep 2022,
Wade Steven Glass - an active director whose contract started on 27 Sep 2022,
David Smith - an inactive director whose contract started on 03 Jun 2008 and was terminated on 27 Sep 2022,
John Leslie Scott - an inactive director whose contract started on 19 Jul 2016 and was terminated on 27 Sep 2022.
Updated on 27 May 2025, our database contains detailed information about 1 address: 4-6 Sims Road, Penrose, Auckland, 1061 (type: registered, service).
Kiwi Crunch Exports Limited had been using 12 Hugo Johnston Drive, Penrose, Auckland as their registered address up to 06 Oct 2022.
Old names used by this company, as we found at BizDb, included: from 03 Jun 2008 to 28 Sep 2022 they were named Freshmax Exports Limited.
One entity controls all company shares (exactly 200000 shares) - Gtp Orchards Limited - located at 1061, Penrose, Auckland.
Principal place of activity
12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Feb 2021 to 06 Oct 2022
Address #2: Level 1, 113a Carbine Road, Mount Wellington, Auckland New Zealand
Physical address used from 03 Jun 2008 to 06 Oct 2022
Address #3: Level 1, 113a Carbine Road, Mount Wellington, Auckland New Zealand
Registered address used from 03 Jun 2008 to 11 Feb 2021
Basic Financial info
Total number of Shares: 200000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | Gtp Orchards Limited Shareholder NZBN: 9429049867527 |
Penrose Auckland 1061 New Zealand |
23 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Craigmore Ip Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
28 Sep 2022 - 23 Nov 2023 | |
| Entity | Craigmore Ip Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
| Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
| Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
02 Aug 2019 - 27 Aug 2019 | |
| Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Jul 2019 - 02 Aug 2019 | |
| Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland |
03 Jun 2008 - 29 Jul 2019 |
| Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
27 Aug 2019 - 28 Sep 2022 | |
| Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland |
03 Jun 2008 - 29 Jul 2019 |
| Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
02 Aug 2019 - 27 Aug 2019 |
| Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Jul 2019 - 02 Aug 2019 |
Ultimate Holding Company
Paul Grant Southam - Director
Appointment date: 27 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Sep 2022
Wade Steven Glass - Director
Appointment date: 27 Sep 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 May 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Sep 2022
David Smith - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 27 Sep 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 10 May 2010
John Leslie Scott - Director (Inactive)
Appointment date: 19 Jul 2016
Termination date: 27 Sep 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Apr 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Jul 2016
Auckland Down Syndrome Association Incorporated
Level 3, 45 Mt Wellington Highway
Jubilationz Charitable Trust
Level 1, 143 Marua Road
Alliance Health Plus Trust
Level 1, 15b Vestey Drive
Ishani Enterprises Limited
280 Penrose Road
Thai Train Limited
Unit C 200, Mt Wellington
Maungarei Community Christian Trust
3 Waipuna Road
Anz Group Limited
11 Everton Place
Freshmax New Zealand Holdings Limited
Level 1, 113a Carbine Road
Mata Produce Limited
33 Commissariat Road
Rj International Limited
Level 1, 47a Mount Wellington Highway
Vp Enterprises Limited
Flat 2, 11 Whitford Avenue
Willow Tree Produce Limited
27 Clemow Drive