Shortcuts

Interfruit Limited

Type: NZ Limited Company (Ltd)
9429035788041
NZBN
1390821
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
Unit 204, 387 Tamaki Drive
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 06 Oct 2022
4-6 Sims Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 10 Feb 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
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
Mt Wellington
Auckland
Null
New Zealand
Entity Kiwi Crunch Group Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
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 Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Freshmax New Zealand Holdings Limited
Shareholder NZBN: 9429032723588
Company Number: 2136259
Mount Wellington
Auckland

New Zealand
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254

Ultimate Holding Company

26 Sep 2022
Effective Date
Gtp Orchards Limited
Name
Ltd
Type
8236880
Ultimate Holding Company Number
NZ
Country of origin
44 Cambridge St
Rocklea
Qld 4106
Australia
Address
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


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

Similar companies

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