Shortcuts

Kaipara Produce Limited

Type: NZ Limited Company (Ltd)
9429036977253
NZBN
1121959
Company Number
Registered
Company Status
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Registered address used since 14 Feb 2020
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical & service address used since 18 Feb 2021
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 31 Oct 2023

Kaipara Produce Limited, a registered company, was registered on 21 Mar 2001. 9429036977253 is the NZ business number it was issued. The company has been run by 9 directors: Anthony Charles Blundell - an active director whose contract began on 01 Sep 2002,
James Leonard Simpson - an active director whose contract began on 01 Sep 2002,
Ivan Edsel Reed - an active director whose contract began on 01 Sep 2002,
John Nilsson - an inactive director whose contract began on 01 Sep 2002 and was terminated on 01 Jul 2003,
John James Nilsson - an inactive director whose contract began on 30 Aug 2002 and was terminated on 30 Oct 2002.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (category: registered, registered).
Kaipara Produce Limited had been using 6A Vinery Lane, Whangarei as their registered address up to 14 Feb 2020.
More names for the company, as we found at BizDb, included: from 21 Feb 2003 to 25 Feb 2003 they were called A. Blundell Limited, from 21 Mar 2001 to 21 Feb 2003 they were called Kaipara Kumara Limited.
One entity controls all company shares (exactly 10 shares) - Kaipara Kumara Limited - located at 0110, Rd 3, Whangarei.

Addresses

Other active addresses

Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand

Registered address used from 08 Nov 2023

Address #5: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 08 Nov 2023

Address #6: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 15 Feb 2024

Previous addresses

Address #1: 6a Vinery Lane, Whangarei, 0110 New Zealand

Registered address used from 26 Feb 2015 to 14 Feb 2020

Address #2: 6a Vinery Lane, Whangarei New Zealand

Physical address used from 06 Oct 2003 to 18 Feb 2021

Address #3: Jellicoe Rd, Ruawai 0586 New Zealand

Registered address used from 06 Nov 2002 to 26 Feb 2015

Address #4: Po Box 26, Ruawai 0586

Physical address used from 06 Nov 2002 to 06 Oct 2003

Address #5: 68 Freyberg Road, Ruawai 0586

Physical & registered address used from 21 Mar 2001 to 06 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Kaipara Kumara Limited
Shareholder NZBN: 9429000035415
Rd 3
Whangarei
0110
New Zealand
Directors

Anthony Charles Blundell - Director

Appointment date: 01 Sep 2002

Address: Rd 1, Ruawai, 0591 New Zealand

Address used since 22 Feb 2010


James Leonard Simpson - Director

Appointment date: 01 Sep 2002

Address: Rd 1, Ruawai, 0591 New Zealand

Address used since 20 Jan 2015


Ivan Edsel Reed - Director

Appointment date: 01 Sep 2002

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 04 Feb 2016


John Nilsson - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 01 Jul 2003

Address: Dargaville Rd7,

Address used since 01 Sep 2002


John James Nilsson - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 30 Oct 2002

Address: Baylys Beach,

Address used since 30 Aug 2002


Anthony Charles Blundell - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 30 Oct 2002

Address: Ruawai,

Address used since 30 Aug 2002


Ivan Edsel Reed - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 30 Oct 2002

Address: Taranaki,

Address used since 30 Aug 2002


James Leonard Simpson - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 30 Oct 2002

Address: Ruawai,

Address used since 30 Aug 2002


Gary Frederick Blundell - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 30 Aug 2002

Address: Ruawai 0586,

Address used since 21 Mar 2001

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean