Kiwifruit Enterprises Limited, a registered company, was started on 28 Jun 2007. 9429033270500 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Paki Jason Rakuraku - an active director whose contract started on 01 Apr 2017,
Te Ara Robyn Ririnui - an active director whose contract started on 01 Apr 2017,
Robyn Muriel Woolsey - an inactive director whose contract started on 26 May 2015 and was terminated on 01 Apr 2017,
Alan Kim Woolsey - an inactive director whose contract started on 26 May 2015 and was terminated on 28 Mar 2016,
Robert Douglas Prowse - an inactive director whose contract started on 28 Jun 2007 and was terminated on 26 May 2015.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 10 Mckenzie Street, Taneatua, Taneatua, 3123 (type: registered, service).
Kiwifruit Enterprises Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address up until 02 Jul 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 28 Jun 2007 to 01 Jul 2010 they were called Kiwifruit Enterprises 6 Limited.
A total of 1200 shares are allotted to 4 shareholders (2 groups). The first group consists of 600 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 600 shares (50%).
Principal place of activity
31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 26 Apr 2012 to 02 Jul 2018
Address #2: Cnr Pyne & Mcalisters Street, Whakatane New Zealand
Registered & physical address used from 28 Jun 2007 to 26 Apr 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Ririnui, Te Ara Robyn |
Taneatua Taneatua 3123 New Zealand |
09 May 2017 - |
Director | Rakuraku, Paki Jason |
Taneatua Taneatua 3123 New Zealand |
09 May 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Rakuraku, Paki Jason |
Taneatua Taneatua 3123 New Zealand |
09 May 2017 - |
Director | Ririnui, Te Ara Robyn |
Taneatua Taneatua 3123 New Zealand |
09 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sharp & Cookson Trustee Services Limited Shareholder NZBN: 9429038001352 Company Number: 875484 |
02 Mar 2017 - 18 May 2017 | |
Individual | Woolsey, Robyn Muriel |
Rd 1 Opotiki 3197 New Zealand |
11 Jun 2015 - 18 May 2017 |
Individual | Hawaikirangi, Natalie Robyn |
Pirimai Napier 4112 New Zealand |
02 Mar 2017 - 18 May 2017 |
Individual | Woolsey, Nicholas Mark |
Glen Eden Auckland 0602 New Zealand |
02 Mar 2017 - 18 May 2017 |
Entity | Sharp & Cookson Trustee Services Limited Shareholder NZBN: 9429038001352 Company Number: 875484 |
02 Mar 2017 - 18 May 2017 | |
Individual | Woolsey, Alan Kim |
Rd 1 Opotiki 3197 New Zealand |
11 Jun 2015 - 02 Mar 2017 |
Director | Alan Kim Woolsey |
Rd 1 Opotiki 3197 New Zealand |
11 Jun 2015 - 02 Mar 2017 |
Director | Robyn Muriel Woolsey |
Rd 1 Opotiki 3197 New Zealand |
11 Jun 2015 - 18 May 2017 |
Individual | Prowse, Robert Douglas |
Rd 2 Whakatane |
28 Jun 2007 - 11 Jun 2015 |
Paki Jason Rakuraku - Director
Appointment date: 01 Apr 2017
Address: Taneatua, Taneatua, 3123 New Zealand
Address used since 01 Oct 2018
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Apr 2017
Te Ara Robyn Ririnui - Director
Appointment date: 01 Apr 2017
Address: Taneatua, Taneatua, 3123 New Zealand
Address used since 01 Oct 2018
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Apr 2017
Robyn Muriel Woolsey - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 01 Apr 2017
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 26 May 2015
Alan Kim Woolsey - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 28 Mar 2016
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 26 May 2015
Robert Douglas Prowse - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 26 May 2015
Address: Rd 2, Whakatane, New Zealand
Address used since 28 Jun 2007
Toni Catherine Owen - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 26 May 2015
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 20 Sep 2013
Alan Kim Woolsey - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 15 Jul 2014
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 20 Sep 2013
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street