Bells Produce Limited, a registered company, was launched on 15 Mar 1995. 9429038510663 is the NZ business number it was issued. The company has been supervised by 6 directors: John Rata Walsh - an active director whose contract began on 31 Jul 2019,
June Ngahiwi Mccabe - an active director whose contract began on 31 Jul 2019,
Allan Bell - an inactive director whose contract began on 15 Mar 1995 and was terminated on 24 Dec 2019,
Jeffrey Moore - an inactive director whose contract began on 15 Mar 1995 and was terminated on 31 Jul 2019,
John Reed - an inactive director whose contract began on 15 Mar 1995 and was terminated on 31 Jul 2019.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Bells Produce Limited had been using Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their physical address until 08 Nov 2005.
One entity controls all company shares (exactly 1000 shares) - Te Waka Pupuri Putea Trust - located at 0612, Kaitaia, Kaitaia.
Previous addresses
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 08 Nov 2005 to 08 Nov 2005
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 08 Nov 2005 to 16 May 2019
Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 08 Nov 2005 to 08 Nov 2005
Address: 250 Main Road, State Highway 16, Kumeu
Physical address used from 06 Mar 2001 to 06 Mar 2001
Address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland
Physical address used from 06 Mar 2001 to 08 Nov 2005
Address: Office Of Milan Matijevich - Accountant, All Seasons Centre, Level 1, 288 Te, Atatu Rd, Te Atatu South, Auckland
Registered address used from 06 Mar 2001 to 08 Nov 2005
Address: 156 Main Road, State Highway 16, Kumeu
Physical address used from 18 Sep 1998 to 06 Mar 2001
Address: 387-391 Great North Road, Henderson, Auckland
Physical address used from 23 Dec 1997 to 18 Sep 1998
Address: 387-391 Great North Road, Henderson, Auckland
Registered address used from 15 Sep 1996 to 06 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Te Waka Pupuri Putea Trust |
Kaitaia Kaitaia 0410 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Jeffrey |
Takahue Rd1 Kaitaia 0481 New Zealand |
15 Mar 1995 - 31 Jul 2019 |
Individual | Bell, Anthony |
Kaitaia 0481 New Zealand |
15 Mar 1995 - 31 Jul 2019 |
Individual | Bell, Allan |
Kaitaia 0481 New Zealand |
15 Mar 1995 - 31 Jul 2019 |
Individual | Reed, John |
Rd 1 Kaitaia 0481 New Zealand |
15 Mar 1995 - 31 Jul 2019 |
John Rata Walsh - Director
Appointment date: 31 Jul 2019
Address: Kaitaia, 0481 New Zealand
Address used since 15 Jun 2020
Address: Pukepoto, Kaitaia, 0481 New Zealand
Address used since 31 Jul 2019
June Ngahiwi Mccabe - Director
Appointment date: 31 Jul 2019
Address: Wynyard Central, Auckland, 1010 New Zealand
Address used since 31 Jul 2019
Allan Bell - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 24 Dec 2019
Address: R D 1, Kaitaia, 0481 New Zealand
Address used since 16 Jul 2011
Address: R D 1, Kaitaia, 0410 New Zealand
Address used since 15 Jul 2011
Jeffrey Moore - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Jul 2019
Address: Takahue, Rd1, Kaitaia, 0481 New Zealand
Address used since 18 Aug 2011
Address: Rd1, Kaitaia, 0410 New Zealand
Address used since 17 Aug 2011
John Reed - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Jul 2019
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 19 Apr 2011
Anthony Bell - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Jul 2019
Address: R D 1, Kaitaia, 0481 New Zealand
Address used since 16 Jul 2011
Address: R D 1, Kaitaia, 0410 New Zealand
Address used since 15 Jul 2011
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road