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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Kaipara Kumara Limited Shareholder NZBN: 9429000035415 |
Rd 3 Whangarei 0110 New Zealand |
21 Mar 2001 - |
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
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