Kiwi Crunch Orchards Limited, a registered company, was registered on 23 Feb 2006. 9429034289556 is the New Zealand Business Number it was issued. "Crop harvesting service" (ANZSIC A052933) is how the company has been categorised. This company has been managed by 12 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,
John Leslie Scott - an inactive director whose contract started on 23 Feb 2006 and was terminated on 27 Sep 2022,
Edward Lambertus Maria Crasborn - an inactive director whose contract started on 23 Feb 2006 and was terminated on 27 Sep 2022,
Murray Ian Mccallum - an inactive director whose contract started on 20 Mar 2019 and was terminated on 27 Sep 2022.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 4-6 Sims Road, Penrose, Auckland, 1061 (registered address),
4-6 Sims Road, Penrose, Auckland, 1061 (service address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (physical address).
Kiwi Crunch Orchards Limited had been using Unit 204, 387 Tamaki Drive, St Heliers, Auckland as their registered address up to 10 Feb 2023.
Former names for the company, as we managed to find at BizDb, included: from 08 Dec 2014 to 28 Sep 2022 they were named Freshmax Orchards Limited, from 23 Feb 2006 to 08 Dec 2014 they were named Interfruit Packing Hawkes Bay Limited.
A single entity controls all company shares (exactly 1000000 shares) - Gtp Orchards Limited - located at 1061, Penrose, Auckland.
Principal place of activity
113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 06 Oct 2022 to 10 Feb 2023
Address #2: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 15 Sep 2021 to 06 Oct 2022
Address #3: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 11 Feb 2021 to 15 Sep 2021
Address #4: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 11 Sep 2020 to 11 Feb 2021
Address #5: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 16 Dec 2014 to 11 Sep 2020
Address #6: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 16 Dec 2014 to 11 Feb 2021
Address #7: C/-crasborns, Omahu Road, Rd 5, Hastings New Zealand
Physical & registered address used from 23 Feb 2006 to 16 Dec 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
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 | 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 | 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 Null New Zealand |
16 Oct 2014 - 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 Null New Zealand |
16 Oct 2014 - 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 | Erl Holdings Limited Shareholder NZBN: 9429034288955 Company Number: 1772145 |
23 Feb 2006 - 08 Dec 2014 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
23 Feb 2006 - 16 Oct 2014 | |
Entity | Erl Holdings Limited Shareholder NZBN: 9429034288955 Company Number: 1772145 |
23 Feb 2006 - 08 Dec 2014 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
23 Feb 2006 - 16 Oct 2014 | |
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 27 Sep 2022
John Leslie Scott - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 27 Sep 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Feb 2006
Edward Lambertus Maria Crasborn - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 27 Sep 2022
Address: Twyford, Hastings, 4175 New Zealand
Address used since 23 Sep 2015
Murray Ian Mccallum - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 27 Sep 2022
Address: Malvern East, Victoria, 3145 Australia
Address used since 20 Mar 2019
Stephen Michael Mcdonald - Director (Inactive)
Appointment date: 28 Apr 2022
Termination date: 27 Sep 2022
Address: The Patch, 3792 Australia
Address used since 28 Apr 2022
Helen Laura Waterworth - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 28 Apr 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Oct 2015
Lodewyk Wilhelmus Maria Crasborn - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 30 Nov 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 25 Sep 2014
Andrew Peter Common - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 14 Oct 2019
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 20 Mar 2018
Michael Arthur Eric Hardy - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 25 Sep 2015
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 09 Dec 2014
Ross Andrew Kane - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 24 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2014
David Geoffrey Smith - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 09 Dec 2014
Address: Whitford, Auckland,
Address used since 23 Feb 2006
Natural Light Technology Limited
1st Floor
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
Rosary Limited
116 Carbine Road
Coastal Contracting 2012 Limited
475 Finlayson Brook Road
Golden Acres (2014) Limited
9a Anzac Street
Hooker & Son Limited
81 Carlton Gore Road
Taupua Holdings Limited
85 Alexandra Street
Te Kowhai Agri Contracting Limited
Level 1
Valley Harvesting Limited
Level 8