Shortcuts

Fortune Fruit Company Limited

Type: NZ Limited Company (Ltd)
9429037651480
NZBN
947366
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 12 Nov 2015

Fortune Fruit Company Limited was incorporated on 25 Feb 1999 and issued a business number of 9429037651480. This registered LTD company has been supervised by 4 directors: Hugh Duncan Dendy - an active director whose contract started on 25 Feb 1999,
Jean Dendy - an active director whose contract started on 28 Jul 2022,
John Simon Webb - an inactive director whose contract started on 05 Jul 2006 and was terminated on 20 Jul 2015,
Christine Magaret Dendy - an inactive director whose contract started on 09 Dec 1999 and was terminated on 05 Jul 2006.
As stated in our information (updated on 02 May 2024), this company registered 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: registered, physical).
Up to 12 Nov 2015, Fortune Fruit Company Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Dendy, Hugh Duncan (an individual) located at Alexandra postcode 9391.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 25 Oct 2012 to 12 Nov 2015

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 20 Jun 2012 to 25 Oct 2012

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 20 Jun 2012 to 12 Nov 2015

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 13 Oct 2005 to 20 Jun 2012

Address: C/- Mead And Stark, P O Box 31, Cromwell

Physical address used from 04 Jun 2002 to 13 Oct 2005

Address: C/- Mead And Stark, 29 The Mall, Cromwell

Registered address used from 04 Jun 2002 to 13 Oct 2005

Address: Offices Of Messrs Checketts Mckay, 35 The Mall, Cromwell

Registered address used from 12 Apr 2000 to 04 Jun 2002

Address: Offices Of Messrs Checketts Mckay, 35 The Mall, Cromwell

Physical address used from 26 Feb 1999 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Dendy, Hugh Duncan Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dendy, Christine Magaret East Kelowna
Kelowna Bc, Canada V1 W4 A6
Directors

Hugh Duncan Dendy - Director

Appointment date: 25 Feb 1999

Address: Alexandra, 9391 New Zealand

Address used since 24 Jun 2021

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 16 Oct 2012


Jean Dendy - Director

Appointment date: 28 Jul 2022

Address: Toronto, M6P2X7 Canada

Address used since 28 Jul 2022


John Simon Webb - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 20 Jul 2015

Address: Cromwell, 9384 New Zealand

Address used since 05 Jul 2006


Christine Magaret Dendy - Director (Inactive)

Appointment date: 09 Dec 1999

Termination date: 05 Jul 2006

Address: East Kelowna, Kelowna Bc, Canada V1w4 A6,

Address used since 09 Dec 1999

Nearby companies