Shortcuts

Venturefruit Sa Limited

Type: NZ Limited Company (Ltd)
9429034307106
NZBN
1767525
Company Number
Registered
Company Status
Current address
Level 1, Building 1, Central Park, 660 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 11 Oct 2022

Venturefruit Sa Limited, a registered company, was incorporated on 08 Mar 2006. 9429034307106 is the business number it was issued. This company has been managed by 12 directors: Douglas James Bygrave - an active director whose contract started on 06 Apr 2010,
Peter Hans Landon-Lane - an active director whose contract started on 02 Mar 2021,
Bastian Oliver Von Streit - an inactive director whose contract started on 25 Oct 2018 and was terminated on 02 Mar 2021,
Wolfgang Heinrich Loose - an inactive director whose contract started on 28 Feb 2017 and was terminated on 25 Oct 2018,
Harald Rudolf Hamster - an inactive director whose contract started on 08 Jun 2012 and was terminated on 28 Feb 2017.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Venturefruit Sa Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their registered address up until 11 Oct 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 16 Nov 2018 to 08 Jul 2021 they were named Enza Sa Limited, from 22 Dec 2014 to 16 Nov 2018 they were named Enza Limited and from 08 Mar 2006 to 22 Dec 2014 they were named Enzapak Limited.
One entity owns all company shares (exactly 100 shares) - Venturefruit Global Limited - located at 1051, Ellerslie, Auckland.

Addresses

Previous addresses

Address: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 20 May 2016 to 11 Oct 2022

Address: T&g Global Head Office Building, Mt Wellington Markets Complex, 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 08 Jun 2015 to 11 Oct 2022

Address: T&g Global Head Office Building, Mt Wellington Markets Complex, 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 08 Jun 2015 to 20 May 2016

Address: T&g Global Limited Head Office Building, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 05 Jun 2015 to 08 Jun 2015

Address: T&g Group Head Office Building, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland New Zealand

Registered & physical address used from 08 Mar 2006 to 05 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Venturefruit Global Limited
Shareholder NZBN: 9429048859820
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enzafruit New Zealand International Limited
Shareholder NZBN: 9429039434630
Company Number: 398677
Mt Wellington
Auckland
1060
New Zealand
Entity Enzafruit New Zealand International Limited
Shareholder NZBN: 9429039434630
Company Number: 398677
Mt Wellington
Auckland
1060
New Zealand
Entity Latitude 41 Limited
Shareholder NZBN: 9429035565291
Company Number: 1478418
Entity Enza Limited
Shareholder NZBN: 9429037303464
Company Number: 1027049
Entity Latitude 41 Limited
Shareholder NZBN: 9429035565291
Company Number: 1478418
Entity Enza Limited
Shareholder NZBN: 9429037303464
Company Number: 1027049

Ultimate Holding Company

21 Jul 1991
Effective Date
Bay Wa
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Douglas James Bygrave - Director

Appointment date: 06 Apr 2010

Address: Rd 4, Albany, 0794 New Zealand

Address used since 27 May 2010


Peter Hans Landon-lane - Director

Appointment date: 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Mar 2021


Bastian Oliver Von Streit - Director (Inactive)

Appointment date: 25 Oct 2018

Termination date: 02 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Feb 2020

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 25 Oct 2018


Wolfgang Heinrich Loose - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 25 Oct 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Harald Rudolf Hamster - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 28 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 May 2013


Geoffrey Bernard Hipkins - Director (Inactive)

Appointment date: 04 Apr 2012

Termination date: 15 Mar 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Apr 2012


Paul John Alston - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 08 Jun 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 May 2010


Jeffrey Michael Wesley - Director (Inactive)

Appointment date: 16 Jun 2008

Termination date: 04 Apr 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 May 2010


Paul Roy Knight - Director (Inactive)

Appointment date: 16 Jun 2008

Termination date: 06 Apr 2010

Address: Te Papapa, Auckland,

Address used since 16 Jun 2008


Leslie John Sowerby - Director (Inactive)

Appointment date: 08 Mar 2006

Termination date: 16 Jun 2008

Address: Rd2, Havelock North,

Address used since 08 Mar 2006


Murray Robert Malone - Director (Inactive)

Appointment date: 08 Mar 2006

Termination date: 11 Jun 2008

Address: Rd2, Wakefield,

Address used since 17 Dec 2007


Kevin Bell - Director (Inactive)

Appointment date: 08 Mar 2006

Termination date: 29 Sep 2006

Address: Bucklands Beach, Auckland,

Address used since 08 Mar 2006