Home Fresh Limited, a registered company, was incorporated on 11 Mar 2003. 9429036093762 is the NZ business identifier it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340) is how the company has been classified. The company has been run by 4 directors: Carolyn Beamish - an active director whose contract began on 11 Mar 2003,
Peter Douglas Beamish - an active director whose contract began on 11 Mar 2003,
Anne Tremlett-Johnstone - an inactive director whose contract began on 11 Mar 2003 and was terminated on 01 Apr 2012,
Charles Edward Tremlett-Johnstone - an inactive director whose contract began on 11 Mar 2003 and was terminated on 09 Sep 2010.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 5 Lilburn Street, Warkworth, Warkworth, 0910 (physical address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (registered address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (service address),
726 Matakana Road, Rd 5, Warkworth, 0985 (postal address) among others.
Home Fresh Limited had been using 5 Lilburn Street, Warkworth, Warkworth as their registered address up until 27 Apr 2021.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group includes 25000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25000 shares (50 per cent).
Principal place of activity
5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 12 Jun 2013 to 27 Apr 2021
Address #2: 23 Neville Street, Warkworth, 0941 New Zealand
Registered & physical address used from 29 Jun 2012 to 12 Jun 2013
Address #3: 726 Matakana Road, Rd 5, Warkworth New Zealand
Registered & physical address used from 11 Mar 2003 to 29 Jun 2012
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Beamish, Peter Douglas |
Rd 5 Warkworth |
11 Mar 2003 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Beamish, Carolyn |
Rd 5 Warkworth |
11 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tremlett-johnstone, Anne |
Warkworth Warkworth 0910 New Zealand |
11 Mar 2003 - 08 Aug 2019 |
Individual | Tremlett-johnstone, Charles Edward |
Rd 5 Warkworth |
11 Mar 2003 - 16 Feb 2011 |
Carolyn Beamish - Director
Appointment date: 11 Mar 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 11 Mar 2003
Peter Douglas Beamish - Director
Appointment date: 11 Mar 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 11 Mar 2003
Anne Tremlett-johnstone - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 01 Apr 2012
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 11 Mar 2003
Charles Edward Tremlett-johnstone - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 09 Sep 2010
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 11 Mar 2003
Turvey Company Limited
5 Lilburn Street
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street
Juponica Gardens Limited
Chartered Accountants
Kabod Organic Growers Limited
800c Weranui Road
Salty River Farm Limited
336 Wharehine Road
Southern Paprika Limited
504 Woodcocks Road
T & D Farms Limited
151 Rodney Street
Terra Matana Limited
33 Deerness Crescent