Shortcuts

Kiwi Crunch Orchards Limited

Type: NZ Limited Company (Ltd)
9429034289556
NZBN
1772089
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052933
Industry classification code
Crop Harvesting Service
Industry classification description
Current address
Unit 204, 387 Tamaki Drive
St Heliers
Auckland 1071
New Zealand
Physical address used since 06 Oct 2022
4-6 Sims Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 10 Feb 2023

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.

Addresses

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

Contact info
64 09 5738500
Phone
elize@freshmax.global
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Gtp Orchards Limited
Shareholder NZBN: 9429049867527
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigmore Ip Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Craigmore Ip Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Freshmax Nz Limited
Shareholder NZBN: 9429033986913
Company Number: 1842723
Entity Freshmax New Zealand Holdings Limited
Shareholder NZBN: 9429032723588
Company Number: 2136259
Entity Kiwi Crunch Group Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Freshmax Nz Limited
Shareholder NZBN: 9429033986913
Company Number: 1842723
Mt Wellington
Auckland
Null
New Zealand
Entity Kiwi Crunch Group Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Freshmax Nz Limited
Shareholder NZBN: 9429033986913
Company Number: 1842723
Mt Wellington
Auckland
Null
New Zealand
Entity Freshmax Nz Limited
Shareholder NZBN: 9429033986913
Company Number: 1842723
Mt Wellington
Auckland

New Zealand
Entity Erl Holdings Limited
Shareholder NZBN: 9429034288955
Company Number: 1772145
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Erl Holdings Limited
Shareholder NZBN: 9429034288955
Company Number: 1772145
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Freshmax New Zealand Holdings Limited
Shareholder NZBN: 9429032723588
Company Number: 2136259

Ultimate Holding Company

26 Sep 2022
Effective Date
Gtp Orchards Limited
Name
Ltd
Type
8236880
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies