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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Venturefruit Global Limited Shareholder NZBN: 9429048859820 |
Ellerslie Auckland 1051 New Zealand |
06 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enzafruit New Zealand International Limited Shareholder NZBN: 9429039434630 Company Number: 398677 |
Mt Wellington Auckland 1060 New Zealand |
31 Mar 2015 - 06 Jul 2021 |
Entity | Enzafruit New Zealand International Limited Shareholder NZBN: 9429039434630 Company Number: 398677 |
Mt Wellington Auckland 1060 New Zealand |
31 Mar 2015 - 06 Jul 2021 |
Entity | Latitude 41 Limited Shareholder NZBN: 9429035565291 Company Number: 1478418 |
08 Mar 2006 - 27 Jun 2010 | |
Entity | Enza Limited Shareholder NZBN: 9429037303464 Company Number: 1027049 |
14 Dec 2007 - 31 Mar 2015 | |
Entity | Latitude 41 Limited Shareholder NZBN: 9429035565291 Company Number: 1478418 |
08 Mar 2006 - 27 Jun 2010 | |
Entity | Enza Limited Shareholder NZBN: 9429037303464 Company Number: 1027049 |
14 Dec 2007 - 31 Mar 2015 |
Ultimate Holding Company
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
Browns Bay Produce Limited
1 Clemow Drive
Rjf Investment Company Limited
1 Clemow Drive
Botany Fruit Market Limited
1 Clemow Drive
Fruit World Limited
1 Clemow Drive
Enzafruit New Zealand International Limited
1 Clemow Drive
N&p Chatswood Fruit Market Limited
1 Clemow Drive