Shortcuts

Nuhaka Kiwifruit Holdings Limited

Type: NZ Limited Company (Ltd)
9429037234386
NZBN
1040884
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
64 No 2 Road
Te Puke
Te Puke 3182
New Zealand
Registered & physical & service address used since 28 Jul 2015
Po Box 94
Te Puke
Te Puke 3153
New Zealand
Postal address used since 02 Apr 2019
64 No 2 Road
Te Puke
Te Puke 3182
New Zealand
Office & delivery address used since 02 Apr 2019

Nuhaka Kiwifruit Holdings Limited, a registered company, was incorporated on 07 Jun 2000. 9429037234386 is the number it was issued. This company has been run by 8 directors: Grant Scott Eynon - an active director whose contract began on 02 Aug 2000,
Ashley David Brownrigg - an active director whose contract began on 19 Jan 2023,
Michael John Montgomery - an inactive director whose contract began on 02 Aug 2000 and was terminated on 18 Jan 2023,
Hugh Owen Cooney - an inactive director whose contract began on 10 Jan 2002 and was terminated on 08 Nov 2005,
Wayne Keith Startup - an inactive director whose contract began on 07 Jun 2000 and was terminated on 31 Mar 2005.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 94, Te Puke, Te Puke, 3153 (types include: postal, office).
Nuhaka Kiwifruit Holdings Limited had been using Level 1 The Hub, 525 Cameron Road, Tauranga as their registered address up to 28 Jul 2015.
A total of 500000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 250000 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 250000 shares (50%).

Addresses

Principal place of activity

64 No 2 Road, Te Puke, Te Puke, 3182 New Zealand


Previous addresses

Address #1: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 01 May 2014 to 28 Jul 2015

Address #2: Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 New Zealand

Registered & physical address used from 17 Dec 2009 to 01 May 2014

Address #3: Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga

Registered & physical address used from 07 May 2008 to 17 Dec 2009

Address #4: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga

Physical & registered address used from 04 May 2005 to 07 May 2008

Address #5: Carr And Stanton, 117e Queen Street, Hastings

Physical address used from 05 May 2001 to 05 May 2001

Address #6: Carr & Stanton Ltd, 117e Queen Street, Hastings

Physical address used from 05 May 2001 to 04 May 2005

Address #7: Carr And Stanton, 117e Queen Street, Hastings

Registered address used from 05 May 2001 to 04 May 2005

Contact info
64 07 5736686
02 Apr 2019 Phone
admin@zest.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Individual Cooney, Hugh Owen R D 7
Te Puke

New Zealand
Individual Brownrigg, Ashley David R D 7
Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 250000
Individual Eynon, Grant Scott 29 Maunganui Road
Mount Maunganui

New Zealand
Individual Cooney, Hugh Owen 29 Maunganui Road
Mount Maunganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montgomery, Michael John R D 7
Te Puke

New Zealand
Individual Myles, Geoffrey Hewit Napier
Individual Potts, Debra Bayens Mahia
Individual Potts, David John Mahia
Entity Startup Holdings Limited
Shareholder NZBN: 9429038654787
Company Number: 637369
Entity Startup Holdings Limited
Shareholder NZBN: 9429038654787
Company Number: 637369
Directors

Grant Scott Eynon - Director

Appointment date: 02 Aug 2000

Address: 29 Maunganui Road, Mount Maunganui, 3116 New Zealand

Address used since 30 Apr 2008


Ashley David Brownrigg - Director

Appointment date: 19 Jan 2023

Address: Rotorua, 3074 New Zealand

Address used since 19 Jan 2023


Michael John Montgomery - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 18 Jan 2023

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 13 May 2010


Hugh Owen Cooney - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 08 Nov 2005

Address: Otumoetai, Tauranga,

Address used since 10 Jan 2002


Wayne Keith Startup - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 31 Mar 2005

Address: Durham Drive, Havelock North,

Address used since 07 Jun 2000


Geoffrey Hewit Myles - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 31 Mar 2005

Address: Napier,

Address used since 07 Jun 2000


David John Potts - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 31 Mar 2005

Address: Mahia,

Address used since 07 Jun 2000


Hugh Owen Cooney - Director (Inactive)

Appointment date: 10 Jan 2001

Termination date: 03 May 2002

Address: Otumoetai, Tauranga,

Address used since 10 Jan 2001