New Zealand Natural Exports Limited, a registered company, was launched on 07 Feb 1996. 9429038375026 is the business number it was issued. This company has been managed by 5 directors: Allison Maree Caverhill - an active director whose contract began on 07 Feb 1996,
Alison Maree Caverhill - an active director whose contract began on 07 Feb 1996,
David James Easton - an active director whose contract began on 22 May 1997,
Grant Michael Brownlee - an inactive director whose contract began on 07 Feb 1996 and was terminated on 22 May 1997,
Josephina Maria Van Der Linden - an inactive director whose contract began on 07 Feb 1996 and was terminated on 22 May 1997.
Updated on 03 May 2025, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
New Zealand Natural Exports Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up until 05 Jul 2016.
Former names for the company, as we established at BizDb, included: from 07 Feb 1996 to 14 Apr 2008 they were named Auckland Flower Exports (Nz) Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 399 shares (39.9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 599 shares (59.9%). Lastly there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Aug 2023
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 14 Aug 2008 to 05 Jul 2016
Address #2: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 01 Aug 2002 to 14 Aug 2008
Address #3: M G I Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 01 Aug 2002
Address #4: M G I Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #5: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 14 Aug 2008
Address #6: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #7: Offices Of Gosling Chapman, 8th Floor, Gosling Chapman Centre, 63 Albert Street, Auckland
Registered & physical address used from 27 May 1998 to 02 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 399 | |||
| Other (Other) | Allison Caverhill, Easton Caverhill Trustee Limited |
Glen Eden Auckland 0602 New Zealand |
26 Jun 2019 - |
| Shares Allocation #2 Number of Shares: 599 | |||
| Other (Other) | David Easton, Easton Caverhill Trustee Limited |
Glen Eden Auckland 0602 New Zealand |
26 Jun 2019 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Caverhill, Allison Maree |
Glen Eden Auckland 0602 New Zealand |
27 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Caverhill, Alison Maree |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 27 Jun 2019 |
| Individual | Caverhill, Alison Maree |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 27 Jun 2019 |
| Individual | Caverhill, Raewyn Kay |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 26 Jun 2019 |
| Individual | Easton, David James |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 26 Jun 2019 |
| Individual | Easton, David James |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 26 Jun 2019 |
| Individual | Sevevinson, Howard |
Glen Eden Auckland 0602 New Zealand |
07 Feb 1996 - 26 Jun 2019 |
Allison Maree Caverhill - Director
Appointment date: 07 Feb 1996
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Jul 2015
Alison Maree Caverhill - Director
Appointment date: 07 Feb 1996
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Jul 2015
David James Easton - Director
Appointment date: 22 May 1997
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Jul 2015
Grant Michael Brownlee - Director (Inactive)
Appointment date: 07 Feb 1996
Termination date: 22 May 1997
Address: Helensville,
Address used since 07 Feb 1996
Josephina Maria Van Der Linden - Director (Inactive)
Appointment date: 07 Feb 1996
Termination date: 22 May 1997
Address: West Harbour, Auckland,
Address used since 07 Feb 1996
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House