Fruit 2 U Limited was started on 26 Nov 2001 and issued an NZ business identifier of 9429036710522. The registered LTD company has been run by 2 directors: Megan Jayne Linnell - an active director whose contract started on 26 Nov 2001,
Murray Ross Linnell - an active director whose contract started on 26 Nov 2001.
According to our data (last updated on 08 Apr 2024), this company filed 1 address: P O Box 2267, Hastings, 4156 (category: postal, postal).
Up to 17 Mar 2010, Fruit 2 U Limited had been using 3313 State Highway 50, Rd1, Hastings as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Linnell, Murray Ross (an individual) located at Rd 1, Hastings postcode 4171,
Gibson Sheat Trustees Limited (an entity) located at Level 3, 1 Margaret Street, Lower Hutt postcode 5010,
Linnell, Megan Jayne (an individual) located at Rd 1, Hastings postcode 4171.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Linnell, Megan Jayne - located at Rd 1, Hastings.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Linnell, Murray Ross, located at Rd 1, Hastings (an individual). Fruit 2 U Limited has been classified as "Fruit retailing - fresh" (business classification G412210).
Principal place of activity
3313 State Highway 50, Rd 1, Hastings, 4171 New Zealand
Previous addresses
Address #1: 3313 State Highway 50, Rd1, Hastings New Zealand
Registered address used from 17 Mar 2010 to 17 Mar 2010
Address #2: 3313 State Highway 50,, Rd1, Hastings 4171
Registered address used from 17 Mar 2010 to 17 Mar 2010
Address #3: 3313 State Highway 50,, Rd1 Hastings New Zealand
Physical address used from 17 Mar 2010 to 17 Mar 2010
Address #4: 2/23 Napier Rd, Havelock North 4130
Physical address used from 04 Mar 2009 to 17 Mar 2010
Address #5: Unit 2 / 23 Napier Rd, Havelock North
Physical address used from 27 Mar 2008 to 04 Mar 2009
Address #6: 810 Karamu Road, Hastings
Physical address used from 04 Apr 2006 to 27 Mar 2008
Address #7: 3313 Sh50, Maraekakaho, Rd1, Hastings
Physical address used from 05 Apr 2004 to 04 Apr 2006
Address #8: 3313 Sh50, Maraekakaho, Rd1, Hastings
Registered address used from 05 Apr 2004 to 17 Mar 2010
Address #9: 161 Raymond Road, R D 2, Hastings
Registered & physical address used from 26 Nov 2001 to 05 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Linnell, Murray Ross |
Rd 1 Hastings 4171 New Zealand |
26 Nov 2001 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
26 Nov 2001 - |
Individual | Linnell, Megan Jayne |
Rd 1 Hastings 4171 New Zealand |
26 Nov 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Linnell, Megan Jayne |
Rd 1 Hastings 4171 New Zealand |
26 Nov 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Linnell, Murray Ross |
Rd 1 Hastings 4171 New Zealand |
26 Nov 2001 - |
Megan Jayne Linnell - Director
Appointment date: 26 Nov 2001
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 10 Mar 2010
Murray Ross Linnell - Director
Appointment date: 26 Nov 2001
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 10 Mar 2010
Godsown Brewery Limited
3672 State Highway 50
Mathills Limited
2523 State Highway 50
Minun Management Limited
2523 State Highway 50
Tomgo Limited
1942 State Highway 50
Scott Groombridge Limited
3771 State Highway 50
M J Stark (2003) Limited
3644 State Highway 50
Bay Blue Marketing Limited
1116 Railway Road
Bridge Pa Produce Limited
1460 Maraekakaho Road
Gee Vee Enterprises Limited
2 Tutakarae Road
Orchard Organics Limited
Middle Road
Rockit Trading Company Limited
Cnr Eastbourne And Market Streets
T Market Fresh Limited
267 Broadway Avenue