Kiwi Fresh Orange Company Limited, a registered company, was launched on 05 Jun 2002. 9429036471225 is the NZ business number it was issued. This company has been managed by 2 directors: Stephen Lawrence Brownlie - an active director whose contract started on 05 Jun 2002,
Robert Johnston - an active director whose contract started on 06 Nov 2024.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 407 Williams Street, Mahora, Hastings, 4120 (category: registered, physical).
Kiwi Fresh Orange Company Limited had been using 205 Hastings Street South, Hastings, Hastings as their registered address up until 12 Dec 2018.
More names used by the company, as we established at BizDb, included: from 05 Jun 2002 to 22 Jul 2009 they were called Simply Squeezed Fresh Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Johnston, Robert (a director) located at Pyes Pa, Tauranga postcode 3112,
Brownlie, Chris (an individual) located at Bay View, Napier postcode 4104.
Previous addresses
Address #1: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Registered address used from 22 Jun 2018 to 12 Dec 2018
Address #2: 407 Williams Street, Mahora, Hastings, 4120 New Zealand
Registered address used from 02 May 2018 to 22 Jun 2018
Address #3: 205 Hastings Street South, Hastings, 4120 New Zealand
Registered & physical address used from 29 Apr 2014 to 02 May 2018
Address #4: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 30 Jun 2009 to 29 Apr 2014
Address #5: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 09 May 2007 to 30 Jun 2009
Address #6: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier
Registered & physical address used from 26 May 2003 to 09 May 2007
Address #7: 6 Franklin Road, Bay View, Napier
Registered & physical address used from 05 Jun 2002 to 26 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Johnston, Robert |
Pyes Pa Tauranga 3112 New Zealand |
19 Feb 2025 - |
| Individual | Brownlie, Chris |
Bay View Napier 4104 New Zealand |
10 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brownlie, Stephen Lawrence |
Westshore Napier 4110 New Zealand |
05 Jun 2002 - 13 Oct 2014 |
| Individual | Johnston, Robert |
Papamoa Tauranga 3118 New Zealand |
21 Jul 2004 - 10 Aug 2011 |
| Individual | Mckinnon, Duncan John |
Khandallah Wellington |
05 Jun 2002 - 27 Jun 2010 |
| Individual | Brownlie, Stephen Lawrence |
Westshore Napier 4110 New Zealand |
05 Jun 2002 - 13 Oct 2014 |
| Individual | Berntsen, Gary Neil |
Taradale |
05 Jun 2002 - 27 Jun 2010 |
Stephen Lawrence Brownlie - Director
Appointment date: 05 Jun 2002
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Nov 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 07 Mar 2017
Robert Johnston - Director
Appointment date: 06 Nov 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 06 Nov 2024
The Homegrown Juice Co Limited
407 Williams Street
Jack Brownlie Investments Limited
407 Williams Street
Cole James Investments Limited
407 Williams Street
Brownlie Brothers Limited
407 Williams Street
Hawkes Bay Trim And Canvas Limited
500 Williams Street
Fish Carpentry Limited
10 Tomoana Road