Juice Products New Zealand Limited, a registered company, was incorporated on 03 May 2002. 9429036514939 is the NZ business identifier it was issued. The company has been managed by 16 directors: Akira Yabuuchi - an active director whose contract began on 31 Jul 2017,
Hideyuki Momose - an active director whose contract began on 08 Aug 2022,
Chris Renfree - an active director whose contract began on 01 Apr 2023,
Koji Kanno - an active director whose contract began on 12 May 2023,
Akinari Yamaguchi - an inactive director whose contract began on 25 Jul 2019 and was terminated on 01 Apr 2024.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 67 Sheffield Street, Washdyke, Timaru, 7910 (type: physical, registered).
Juice Products New Zealand Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Mar 2018.
A single entity controls all company shares (exactly 15000100 shares) - Summit Fresh Foods New Zealand Limited - located at 7910, Washdyke, Timaru.
Previous addresses
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jun 2016 to 15 Mar 2018
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 14 Mar 2007 to 09 Jun 2016
Address: Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City, Auc
Physical address used from 06 May 2002 to 14 Mar 2007
Address: Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City, Auc
Registered address used from 03 May 2002 to 14 Mar 2007
Basic Financial info
Total number of Shares: 15000100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000100 | |||
Entity (NZ Limited Company) | Summit Fresh Foods New Zealand Limited Shareholder NZBN: 9429041450239 |
Washdyke Timaru 7910 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rd 2 International Limited Shareholder NZBN: 9429037388782 Company Number: 1010410 |
03 May 2002 - 04 Jul 2006 | |
Individual | Iversen, Richard Carl |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Individual | Honiss, Nicole Diane |
Herne Bay Auckland New Zealand |
04 Jul 2006 - 02 Dec 2016 |
Individual | Chapman, Graham Clyde |
Main Street Westgate Centre, Waitakere City New Zealand |
04 Jul 2006 - 02 Dec 2016 |
Individual | Honiss, Damian |
Herne Bay Auckland New Zealand |
04 Jul 2006 - 02 Dec 2016 |
Entity | Rd 2 International Limited Shareholder NZBN: 9429037388782 Company Number: 1010410 |
03 May 2002 - 04 Jul 2006 | |
Individual | Walker, Anthony John |
Herne Bay Auckland New Zealand |
04 Jul 2006 - 02 Dec 2016 |
Individual | Jelas, June Marie |
Herne Bay Auckland New Zealand |
04 Jul 2006 - 02 Dec 2016 |
Ultimate Holding Company
Akira Yabuuchi - Director
Appointment date: 31 Jul 2017
Address: Urayasu City, Chiba, 2790013 Japan
Address used since 01 Jun 2021
Address: Timaru, 7910 New Zealand
Address used since 13 Mar 2019
Address: West End, Timaru, 7910 New Zealand
Address used since 25 Sep 2017
Address: Fairview, Timaru, 7972 New Zealand
Address used since 01 Mar 2018
Hideyuki Momose - Director
Appointment date: 08 Aug 2022
Address: Kawaguchi-shi, Saitama, 332-0006 Japan
Address used since 08 Aug 2022
Chris Renfree - Director
Appointment date: 01 Apr 2023
Address: Orari, 7992 New Zealand
Address used since 01 Apr 2023
Koji Kanno - Director
Appointment date: 12 May 2023
Address: Setagaya-ku, Tokyo, 156-0055 Japan
Address used since 30 Jul 2023
Address: Urayasu, Chiba, Japan
Address used since 12 May 2023
Akinari Yamaguchi - Director (Inactive)
Appointment date: 25 Jul 2019
Termination date: 01 Apr 2024
Address: Timaru, 7910 New Zealand
Address used since 01 Jun 2021
Address: Miyamae-ku, Kawasaki-city, Kanagawa, Japan
Address used since 25 Jul 2019
Wataru Tanaka - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 12 May 2023
Address: Chofu City, Tokyo, 1820006 Japan
Address used since 29 Jan 2021
Tetsuro Tajima - Director (Inactive)
Appointment date: 25 Jul 2019
Termination date: 08 Aug 2022
Address: Setagaya-ku, Tokyo, Japan
Address used since 25 Jul 2019
Koji Kanno - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 28 Jan 2021
Address: Yachiyo, Chiba, 276-0042 Japan
Address used since 01 Apr 2017
Noboru Ogasa - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 16 Jul 2019
Address: Urawa-ku, Saitama-shi, Saitama, 330-0061 Japan
Address used since 01 Apr 2017
Noboru Saeki - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 31 Jul 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 20 Sep 2016
Hiroyuki Suekawa - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 01 Apr 2017
Address: Zushi-shi, Kanagawa, 249-0001 Japan
Address used since 31 Oct 2014
Tadashi Yamashita - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 01 Apr 2017
Address: Meguro-ku, Tokyo, 152-0031 Japan
Address used since 31 Oct 2014
Damian Honiss - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 20 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Mar 2006
Richard Carl Iversen - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 20 Sep 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Apr 2010
Wilfred Ralph May - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 30 Oct 2014
Address: Timaru, 2124 New Zealand
Address used since 20 May 2010
David Sullivan - Director (Inactive)
Appointment date: 05 Feb 2010
Termination date: 23 Mar 2012
Address: Devonport, Auckland,
Address used since 05 Feb 2010
Summit Fresh Foods New Zealand Limited
67 Sheffield Street
Paul Smith Earthmoving 2002 Limited
55 Sheffield Street
Waka Capital Limited
50 Sheffield Street
Hilton Haulage Gp Limited
50 Sheffield Street
Hilton Haulage Limited Partnership
50 Sheffield Street
D B South Island Brewery Limited
Sheffield Street