Shortcuts

Kiwifruit Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033270500
NZBN
1961746
Company Number
Registered
Company Status
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 02 Jul 2018
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 17 Jun 2020
10 Mckenzie Street
Taneatua
Taneatua 3123
New Zealand
Registered & service address used since 12 Oct 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Director Ririnui, Te Ara Robyn Taneatua
Taneatua
3123
New Zealand
Director Rakuraku, Paki Jason Taneatua
Taneatua
3123
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Rakuraku, Paki Jason Taneatua
Taneatua
3123
New Zealand
Director Ririnui, Te Ara Robyn Taneatua
Taneatua
3123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sharp & Cookson Trustee Services Limited
Shareholder NZBN: 9429038001352
Company Number: 875484
Individual Woolsey, Robyn Muriel Rd 1
Opotiki
3197
New Zealand
Individual Hawaikirangi, Natalie Robyn Pirimai
Napier
4112
New Zealand
Individual Woolsey, Nicholas Mark Glen Eden
Auckland
0602
New Zealand
Entity Sharp & Cookson Trustee Services Limited
Shareholder NZBN: 9429038001352
Company Number: 875484
Individual Woolsey, Alan Kim Rd 1
Opotiki
3197
New Zealand
Director Alan Kim Woolsey Rd 1
Opotiki
3197
New Zealand
Director Robyn Muriel Woolsey Rd 1
Opotiki
3197
New Zealand
Individual Prowse, Robert Douglas Rd 2
Whakatane
Directors

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

Nearby companies