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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | West, Colin John |
Marton Marton 4710 New Zealand |
12 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Lesley Jane |
Marton Marton 4710 New Zealand |
12 May 1995 - 21 Nov 2016 |
Individual | West, Colin |
Whitby Porirua 5024 New Zealand |
12 May 1995 - 21 Nov 2016 |
Individual | Holder, Beverley |
C/- 51 Exploration Way Whitby, Wellington 5024 New Zealand |
12 May 1995 - 15 Mar 2015 |
Individual | West, Lesley Jane |
Whitby Porirua 5024 New Zealand |
12 May 1995 - 21 Nov 2016 |
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
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
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