Interfruit Limited, a registered company, was incorporated on 29 Sep 2003. 9429035788041 is the NZ business number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company is categorised. This company has been run by 4 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,
David Geoffrey Smith - an inactive director whose contract started on 29 Sep 2003 and was terminated on 27 Sep 2022,
Peter Hasko - an inactive director whose contract started on 17 Aug 2006 and was terminated on 30 Oct 2009.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 4-6 Sims Road, Penrose, Auckland, 1061 (type: registered, service).
Interfruit Limited had been using 12 Hugo Johnston Drive, Penrose, Auckland as their registered address up to 06 Oct 2022.
One entity owns all company shares (exactly 100 shares) - Gtp Orchards Limited - located at 1061, Penrose, Auckland.
Principal place of activity
12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Feb 2021 to 06 Oct 2022
Address #2: 113a Carbine Road, Mt Wellington, Auckland New Zealand
Physical address used from 29 Oct 2008 to 06 Oct 2022
Address #3: 113a Carbine Road, Mt Wellington, Auckland New Zealand
Registered address used from 29 Oct 2008 to 11 Feb 2021
Address #4: 500 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 29 Sep 2003 to 29 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
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 |
06 Oct 2020 - 28 Sep 2022 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland Null New Zealand |
29 Jan 2013 - 29 Jul 2019 |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
06 Oct 2020 - 28 Sep 2022 | |
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Jul 2019 - 06 Oct 2020 | |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
06 Oct 2020 - 28 Sep 2022 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland Null New Zealand |
29 Jan 2013 - 29 Jul 2019 |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
29 Sep 2003 - 29 Jan 2013 | |
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
Mount Wellington Auckland New Zealand |
29 Jul 2019 - 06 Oct 2020 |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
29 Sep 2003 - 29 Jan 2013 |
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
David Geoffrey Smith - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 27 Sep 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 12 Nov 2018
Address: Broomfields Estate, Whitford, Auckland, 2571 New Zealand
Address used since 03 Nov 2015
Peter Hasko - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 30 Oct 2009
Address: Woollahra, Nsw 2025, Australia,
Address used since 17 Aug 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
Alexander Cropping Limited
Level 1, 116 Harris Road
Aotea Landscapes Limited
21 Lochinver Road
Gardenart Landscapes Limited
185 Marua Road
Global Fruit Limited
13/1a Harrison Road, Ellerslie
Gro Zone Limited
12 The Crest
Horticulture Institute Of New Zealand Limited
13/1a Harrison Road