Shortcuts

Nz Tamarillo Export Council Limited

Type: NZ Limited Company (Ltd)
9429038912672
NZBN
566966
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955110
Industry classification code
Business Association
Industry classification description
Current address
36 Kahikatea Drive
Rd 9
Whangarei 0179
New Zealand
Registered & physical & service address used since 11 Apr 2018
36 Kahikatea Drive
Rd 9
Whangarei 0179
New Zealand
Postal & office & delivery address used since 12 Jun 2019

Nz Tamarillo Export Council Limited, a registered company, was incorporated on 24 Nov 1992. 9429038912672 is the NZ business identifier it was issued. "Business association" (ANZSIC S955110) is how the company has been classified. The company has been supervised by 22 directors: Aaron Michael Davies - an active director whose contract started on 08 Mar 2018,
Robert Guy Morris - an inactive director whose contract started on 27 Jun 2017 and was terminated on 31 Mar 2022,
Brian William Weston - an inactive director whose contract started on 26 Jun 2017 and was terminated on 15 Mar 2020,
Raymond Henry Paterson - an inactive director whose contract started on 10 Jul 2017 and was terminated on 15 Mar 2020,
Karen Glenda Pickford - an inactive director whose contract started on 27 Jun 2017 and was terminated on 08 Mar 2018.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Kahikatea Drive, Rd 9, Whangarei, 0179 (category: postal, office).
Nz Tamarillo Export Council Limited had been using 448 Mountain Road, R D 3, New Plymouth as their physical address until 11 Apr 2018.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50 per cent).

Addresses

Principal place of activity

36 Kahikatea Drive, Rd 9, Whangarei, 0179 New Zealand


Previous addresses

Address #1: 448 Mountain Road, R D 3, New Plymouth, 4373 New Zealand

Physical & registered address used from 04 Jul 2017 to 11 Apr 2018

Address #2: 18 Cooper Road, Rd 9, Whangarei, 0179 New Zealand

Physical & registered address used from 17 Jun 2016 to 04 Jul 2017

Address #3: C K Watson, 1307 State Highway 14, Rd 9, Whangarei, 0179 New Zealand

Physical & registered address used from 24 Sep 2007 to 17 Jun 2016

Address #4: Ezebiz Tax, Topaz Corner, Corner Topaz & Domain Road, Papamoa

Registered address used from 10 Aug 2006 to 24 Sep 2007

Address #5: Ezebiz Tax, Topaz Corner, Crn Topaz Rd & Domain Rd, Papamoa

Physical address used from 10 Aug 2006 to 24 Sep 2007

Address #6: 353 Devonport Road, Tauranga

Registered & physical address used from 17 Aug 2005 to 10 Aug 2006

Address #7: Spicer & Oppenheim, Homestead Road, Kerikeri

Physical address used from 23 Jun 2001 to 23 Jun 2001

Address #8: Spicer & Oppenheim, Homestead Road, Kerikeri 0470

Registered address used from 23 Jun 2001 to 17 Aug 2005

Address #9: B D O Spicers, Homestead Road, Kerikeri

Physical address used from 23 Jun 2001 to 17 Aug 2005

Address #10: Level 2, Huddart Parker Building,, Post Office Square,, Wellington.

Physical & registered address used from 09 Jul 1999 to 23 Jun 2001

Contact info
export@tamarillo.com
12 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.tamarillo.com
12 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity New Zealand Tamarillo Growers Association Incorporated 1307 State Highway 14
Maungatapere
Shares Allocation #2 Number of Shares: 1
Entity The Horticultural Exporters Council Incorporated Braemar
32 The Terrace, Wellington
Directors

Aaron Michael Davies - Director

Appointment date: 08 Mar 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 08 Mar 2018


Robert Guy Morris - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 31 Mar 2022

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 27 Jun 2017


Brian William Weston - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 15 Mar 2020

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 26 Jun 2017


Raymond Henry Paterson - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 15 Mar 2020

Address: Rd 1, Awanui, 0486 New Zealand

Address used since 10 Jul 2017


Karen Glenda Pickford - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 08 Mar 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 27 Jun 2017


John O'connor - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 10 Jul 2017

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 02 May 2016


Robin Neville Nitschke - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 26 Jun 2017

Address: Whangarei, 0179 New Zealand

Address used since 10 May 2011


Russell Gerald Joblin - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 26 Jun 2017

Address: Opotiki, 3198 New Zealand

Address used since 10 May 2011


Craig Keith Watson - Director (Inactive)

Appointment date: 02 Mar 2007

Termination date: 09 Jun 2016

Address: 1307 State Highway 14, Maungatapere, 0179 New Zealand

Address used since 04 Sep 2015


Ray Paterson - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 04 Sep 2015

Address: Awanui, Northland, New Zealand

Address used since 02 May 2003


Andrew John Douglas - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 08 Jul 2014

Address: Mt Maunganui, Tauranga, 3116 New Zealand

Address used since 22 May 2012


Janet Clarke - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 08 Aug 2011

Address: Otahuhu,

Address used since 02 Feb 2009


Phelan Pirrie - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 01 Jun 2006

Address: Kohimarama, Auckland,

Address used since 27 May 2004


Ian Newton - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 30 Mar 2006

Address: Rd 1, Helensville,

Address used since 24 Nov 1992


Ronan Bowles - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 31 Dec 2004

Address: Parnell, Auckland,

Address used since 27 May 2004


Paul Casey - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 27 May 2004

Address: Balmoral, Auckland,

Address used since 01 Jul 2003


Carl Arnold - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 11 Jun 2003

Address: Hope, Nelson,

Address used since 02 Jun 1999


Andrew Burrows - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 09 Jun 2003

Address: Browns Bay, Auckland,

Address used since 24 Nov 1992


Bruce Mulligan - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 09 Jun 2003

Address: Rd 9, Whangarei,

Address used since 24 Nov 1992


Ray Patterson - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 02 May 2003

Address: Awanui, Northland,

Address used since 02 May 2003


Allan Laird - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 02 Jun 1999

Address: Opotiki,

Address used since 24 Nov 1992


Lorraine Lai - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 08 Jun 1994

Address: Po Box 112, Kumeu, Auckland,

Address used since 24 Nov 1992

Nearby companies
Similar companies