Profruit (2006) Limited, a registered company, was incorporated on 10 May 2006. 9429034137352 is the NZ business number it was issued. The company has been managed by 5 directors: John Murray Bostock - an active director whose contract started on 10 May 2006,
Neil Martin Chittock - an active director whose contract started on 28 Aug 2006,
John Grant Sinclair - an active director whose contract started on 28 Aug 2006,
Andrew James Borland - an active director whose contract started on 01 Oct 2011,
Bruce William Jans - an inactive director whose contract started on 28 Aug 2006 and was terminated on 01 Oct 2011.
Updated on 15 Mar 2022, our data contains detailed information about 2 addresses this company uses, specifically: Level 3, 6 Albion Street, Napier, 4110 (physical address),
1462 Omahu Road, Hastings (registered address).
Profruit (2006) Limited had been using 36 Munroe Street, Napier as their physical address up to 27 Mar 2020.
More names used by this company, as we identified at BizDb, included: from 10 May 2006 to 21 Aug 2006 they were named Jb Juice Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 36 Munroe Street, Napier, 4110 New Zealand
Physical address used from 09 Mar 2010 to 27 Mar 2020
Address #2: Pricewaterhousecoopers, Corner Munroe And Raffles Streets, Napier
Physical address used from 25 Mar 2008 to 09 Mar 2010
Address #3: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered address used from 02 Nov 2006 to 14 Nov 2006
Address #4: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical address used from 02 Nov 2006 to 25 Mar 2008
Address #5: Kirkpatrick Consulting Limited, 23 Napier Road, Havelock North
Physical & registered address used from 22 Jun 2006 to 02 Nov 2006
Address #6: C/-kirkpatrick Consulting Limited, 1 Cooper Street, Havelock North
Registered & physical address used from 10 May 2006 to 22 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Scales Holdings Limited Shareholder NZBN: 9429040866468 |
Christchurch Central Christchurch 8013 New Zealand |
11 Oct 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Bostock Group Limited Shareholder NZBN: 9429033848006 |
Hastings 4175 New Zealand |
15 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Omahu Road 99 Limited Shareholder NZBN: 9429038339448 Company Number: 804926 |
10 May 2006 - 11 Oct 2006 | |
Entity | Omahu Road 99 Limited Shareholder NZBN: 9429038339448 Company Number: 804926 |
10 May 2006 - 11 Oct 2006 |
John Murray Bostock - Director
Appointment date: 10 May 2006
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 06 Mar 2018
Address: Rd5, Hastings, 4175 New Zealand
Address used since 01 Apr 2016
Neil Martin Chittock - Director
Appointment date: 28 Aug 2006
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 30 Apr 2008
John Grant Sinclair - Director
Appointment date: 28 Aug 2006
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Mar 2010
Andrew James Borland - Director
Appointment date: 01 Oct 2011
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 01 Oct 2011
Bruce William Jans - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 01 Oct 2011
Address: Napier, 4110 New Zealand
Address used since 28 Aug 2006
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health & Acupuncture Limited
30 Munroe Street
News America Limited
Level 2
Argyll Building Company Limited
Level 2