Te Hopai Orchard Limited, a registered company, was launched on 31 Jan 1997. 9429038160561 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Philip John Marshall - an active director whose contract began on 26 Mar 1999,
Maree Debra Marshall - an active director whose contract began on 18 Feb 2020,
Robert John Willis - an inactive director whose contract began on 31 Jan 1997 and was terminated on 26 Mar 1999.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Te Hopai Orchard Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 03 Mar 2020.
More names for the company, as we established at BizDb, included: from 31 Jan 1997 to 25 Feb 2020 they were called Topo Gigio Icecream Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Sep 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 04 Oct 2013 to 05 Sep 2016
Address: Cst Nexia Limited, L3, Cst Nexia Centre, 22 Amersham Way, Manukau 2104 New Zealand
Physical & registered address used from 06 Oct 2009 to 04 Oct 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 05 Oct 2006 to 06 Oct 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 31 Aug 2004 to 05 Oct 2006
Address: 11th Floor, South Pac Tower, 45 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 31 Aug 2004
Address: 11th Floor, South Pac Tower, 45 Queen Street, Auckland
Registered address used from 30 Aug 1999 to 11 Apr 2000
Address: 11th Floor, South Pac Tower, 45 Queen Street, Auckland
Physical address used from 30 Aug 1999 to 30 Aug 1999
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 30 Aug 1999 to 31 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Marshall, Maree Debra |
Aongatete 3181 New Zealand |
31 Jan 1997 - |
Entity (NZ Limited Company) | Harbour Trustee Services (marshall) Limited Shareholder NZBN: 9429041033180 |
62 Highbrook Drive, East Tamaki Auckland 2013 New Zealand |
18 Feb 2020 - |
Individual | Marshall, Philip John |
Aongatete 3181 New Zealand |
31 Jan 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Marshall, Philip John |
Aongatete 3181 New Zealand |
31 Jan 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Marshall, Maree Debra |
Aongatete 3181 New Zealand |
31 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Robert John |
Rd 1 Papakura 2580 New Zealand |
31 Jan 1997 - 19 Sep 2012 |
Philip John Marshall - Director
Appointment date: 26 Mar 1999
Address: Aongatete, 3181 New Zealand
Address used since 02 Nov 2020
Address: R D 1, Katikati, 3177 New Zealand
Address used since 29 Sep 2015
Maree Debra Marshall - Director
Appointment date: 18 Feb 2020
Address: Aongatete, 3181 New Zealand
Address used since 02 Nov 2020
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 18 Feb 2020
Robert John Willis - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 26 Mar 1999
Address: Karaka,
Address used since 31 Jan 1997
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive