Shortcuts

New Zealand Natural Exports Limited

Type: NZ Limited Company (Ltd)
9429038375026
NZBN
710517
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 05 Jul 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 11 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 399
Other (Other) Allison Caverhill, Easton Caverhill Trustee Limited Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 599
Other (Other) David Easton, Easton Caverhill Trustee Limited Glen Eden
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Caverhill, Allison Maree Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caverhill, Alison Maree Glen Eden
Auckland
0602
New Zealand
Individual Caverhill, Alison Maree Glen Eden
Auckland
0602
New Zealand
Individual Caverhill, Raewyn Kay Glen Eden
Auckland
0602
New Zealand
Individual Easton, David James Glen Eden
Auckland
0602
New Zealand
Individual Easton, David James Glen Eden
Auckland
0602
New Zealand
Individual Sevevinson, Howard Glen Eden
Auckland
0602
New Zealand
Directors

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

Nearby companies

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