Shortcuts

Fresh Produce (wellington) Limited

Type: NZ Limited Company (Ltd)
9429038476303
NZBN
678189
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
6 Aspiring Terrace
Aotea
Porirua 5024
New Zealand
Postal & office & delivery address used since 07 Sep 2021
72a Tutaenui Road
Aotea
Marton 4710
New Zealand
Physical & registered & service address used since 25 Jan 2022

Fresh Produce (Wellington) Limited, a registered company, was launched on 12 May 1995. 9429038476303 is the number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. The company has been managed by 6 directors: Colin John West - an active director whose contract began on 18 Nov 2016,
Lesley West - an active director whose contract began on 18 Nov 2016,
Colin West - an inactive director whose contract began on 29 Sep 1997 and was terminated on 18 Nov 2016,
Aaron Mark Havill - an inactive director whose contract began on 31 Jul 1995 and was terminated on 31 May 2001,
Robin Leonard Mcgregor - an inactive director whose contract began on 31 Jul 1995 and was terminated on 29 Sep 1997.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 72A Tutaenui Road, Aotea, Marton, 4710 (category: physical, registered).
Fresh Produce (Wellington) Limited had been using 6 Aspiring Terrace, Aotea, Porirua as their registered address up until 25 Jan 2022.
Previous names for this company, as we established at BizDb, included: from 12 May 1995 to 11 Aug 1995 they were named Elsdon Holdings No. 1 Limited.
One entity controls all company shares (exactly 1000 shares) - West, Colin John - located at 4710, Marton, Marton.

Addresses

Principal place of activity

6 Aspiring Terrace, Aotea, Porirua, 5024 New Zealand


Previous addresses

Address #1: 6 Aspiring Terrace, Aotea, Porirua, 5024 New Zealand

Registered & physical address used from 28 Jun 2021 to 25 Jan 2022

Address #2: 101 Discovery Drive, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 23 Mar 2015 to 28 Jun 2021

Address #3: 51 Exploration Way, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 17 Sep 2012 to 23 Mar 2015

Address #4: 48 Joseph Banks Drive, Whitby, Wellington New Zealand

Registered & physical address used from 03 Jun 2009 to 17 Sep 2012

Address #5: Lvl 8 Avalon Business Centre, Percy Cameron St, Avalon, Lower Hutt

Registered & physical address used from 19 Dec 2007 to 03 Jun 2009

Address #6: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 05 Oct 2001 to 19 Dec 2007

Address #7: C/- Campbell & Associates, 68 Russell Street, Westport

Physical address used from 05 Oct 2001 to 19 Dec 2007

Address #8: 47 Takapu Road, Grenada North, Wellington

Physical address used from 05 Oct 2001 to 05 Oct 2001

Address #9: C/- Campbell & Assoaciates, 68 Russell Street, Westport

Registered address used from 17 Sep 1999 to 05 Oct 2001

Address #10: C/- Campbell & Associates, 68 Russell Street, Westport

Physical address used from 17 Sep 1999 to 05 Oct 2001

Address #11: Messrs Knapps, Lawyers, 187 Bridge Street, Nelson

Registered & physical address used from 28 Aug 1995 to 17 Sep 1999

Contact info
64 027 4812357
Phone
colinfd@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual West, Colin John Marton
Marton
4710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Lesley Jane Marton
Marton
4710
New Zealand
Individual West, Colin Whitby
Porirua
5024
New Zealand
Individual Holder, Beverley C/- 51 Exploration Way
Whitby, Wellington
5024
New Zealand
Individual West, Lesley Jane Whitby
Porirua
5024
New Zealand
Directors

Colin John West - Director

Appointment date: 18 Nov 2016

Address: Marton, Marton, 4710 New Zealand

Address used since 15 Oct 2023


Lesley West - Director

Appointment date: 18 Nov 2016

Address: Aotea, Porirua, 5024 New Zealand

Address used since 22 Aug 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 18 Nov 2016


Colin West - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 18 Nov 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 15 Mar 2015


Aaron Mark Havill - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 31 May 2001

Address: Grenada North, Wellington,

Address used since 31 Jul 1995


Robin Leonard Mcgregor - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 29 Sep 1997

Address: Paraparaumu,

Address used since 31 Jul 1995


Gary Thomas Stocker - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 31 Jul 1995

Address: Nelson,

Address used since 12 May 1995

Nearby companies

Nms Solutions Limited
103 Discovery Drive

Bexley Family Holdings Limited
97 Discovery Drive

Heat Solutions, Wellington (2007) Limited
17 Musket Lane

Comet Adventures Limited
93 Discovery Drive

The Regal Shortbread Co. Limited
109 Discovery Drive

Just Dance Limited
10 Picketboat Lane

Similar companies

1 Up Nz Limited
10 View Road

Asset Partners Limited
22 Prosser Steet

Flinch Marketing Limited
50 Gordon Road

Reason Group Limited
5 Ration Lane

Time4you Limited
19 Dusky Crescent

Writebrain Limited
33 Motuhara Road