Shortcuts

Kiwi Fries (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038916984
NZBN
565358
Company Number
Registered
Company Status
C119110
Industry classification code
Potato Crisp And Corn Chip Mfg
Industry classification description
Current address
6 Mcdonald Place
Marton
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Aug 2003
6 Mcdonald Place
Marton
Marton 4710
New Zealand
Postal & office & delivery address used since 25 Aug 2020
6 Mcdonald Place
Marton
Marton 4710
New Zealand
Registered & physical & service address used since 02 Sep 2020

Kiwi Fries (N.z.) Limited, a registered company, was launched on 04 Dec 1992. 9429038916984 is the NZ business number it was issued. "Potato crisp and corn chip mfg" (ANZSIC C119110) is how the company has been classified. This company has been managed by 10 directors: David Richard Tarrant - an active director whose contract started on 17 Apr 1993,
Robert Ngan - an active director whose contract started on 19 Jun 1993,
Angelus Michael Tay - an inactive director whose contract started on 17 Apr 1993 and was terminated on 26 Aug 2015,
Mark You Seng Soh - an inactive director whose contract started on 17 Apr 1993 and was terminated on 26 Aug 2015,
Daniel Fraser - an inactive director whose contract started on 11 Apr 1995 and was terminated on 26 Aug 2015.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Mcdonald Place, Marton, Marton, 4710 (category: registered, physical).
Kiwi Fries (N.z.) Limited had been using 6 Mcdonald Place, Marton as their registered address up until 02 Sep 2020.
More names used by this company, as we established at BizDb, included: from 04 Dec 1992 to 01 Mar 1993 they were called Fresh Freeze Limited.
A total of 1040000 shares are allocated to 19 shareholders (17 groups). The first group includes 74000 shares (7.12 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10000 shares (0.96 per cent). Lastly we have the third share allotment (20000 shares 1.92 per cent) made up of 1 entity.

Addresses

Principal place of activity

6 Mcdonald Place, Marton, Marton, 4710 New Zealand


Previous addresses

Address #1: 6 Mcdonald Place, Marton, 4710 New Zealand

Registered & physical address used from 15 Aug 2006 to 02 Sep 2020

Address #2: 23 Carr Street, Tuakau

Registered & physical address used from 01 Sep 2003 to 15 Aug 2006

Address #3: Cnr Of Manakau And Kitchener Roads, Pukekohe

Physical address used from 01 Jul 1997 to 01 Sep 2003

Address #4: Main Road, Foxton

Registered address used from 26 Aug 1996 to 01 Sep 2003

Address #5: C/- Offices Of:, Coopers & Lybrand,, High Street,, Marton.

Registered address used from 22 Mar 1993 to 26 Aug 1996

Contact info
64 27 3901993
25 Aug 2020 Phone
dave.tarrant@xtra.co.nz
09 Aug 2022 nzbn-reserved-invoice-email-address-purpose
dave.tarrant@xtra.co.nz
30 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1040000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74000
Individual Joe, Kevin Ngaio
Wellington
Individual Joe, David Pai Ngaio
Wellington
Shares Allocation #2 Number of Shares: 10000
Individual Tan, Hwa Ngoh Granada North
Tawa, Wellington
Shares Allocation #3 Number of Shares: 20000
Individual Sim, Peter Kok Young Hataitai
Wellington
Shares Allocation #4 Number of Shares: 25000
Individual Soh, Mark You Sheng Wellington
Shares Allocation #5 Number of Shares: 36364
Individual Tan, Leon Johnsonville
Wellington
Shares Allocation #6 Number of Shares: 36363
Individual Whitfield, Douglas Hawkes Bay
Shares Allocation #7 Number of Shares: 29091
Individual Whitefield, Gwennith Faith Hawkes Bay
Shares Allocation #8 Number of Shares: 278182
Entity (NZ Limited Company) Dione Holdings Limited
Shareholder NZBN: 9429038887857
23-29 Albert Street
Auckland
Shares Allocation #9 Number of Shares: 80000
Individual Hart, Craig
Shares Allocation #10 Number of Shares: 40000
Individual Tay, Angelus Michael Wellington

New Zealand
Shares Allocation #11 Number of Shares: 40000
Individual Taylor, Michael Riverglade
Upper Hutt
Shares Allocation #12 Number of Shares: 29091
Individual Chin, Derek Maupuia
Wellington
Shares Allocation #13 Number of Shares: 75000
Individual Chin, Keith Khandallah
Wellington
Shares Allocation #14 Number of Shares: 126909
Individual Ngan, Robert Khandallah
Wellington
Shares Allocation #15 Number of Shares: 20000
Individual Tan, Wilson Swee Kwang Johnsonville
Wellington
Shares Allocation #16 Number of Shares: 100000
Individual Tarrant, David Richard Marton
Shares Allocation #17 Number of Shares: 20000
Individual Evans, W D S Marton
Individual Evans, M C Marton
Directors

David Richard Tarrant - Director

Appointment date: 17 Apr 1993

Address: Marton, 4710 New Zealand

Address used since 26 Aug 2015


Robert Ngan - Director

Appointment date: 19 Jun 1993

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Aug 2015


Angelus Michael Tay - Director (Inactive)

Appointment date: 17 Apr 1993

Termination date: 26 Aug 2015

Address: Wellington, New Zealand

Address used since 11 May 2005


Mark You Seng Soh - Director (Inactive)

Appointment date: 17 Apr 1993

Termination date: 26 Aug 2015

Address: Wellington, New Zealand

Address used since 17 Apr 1993


Daniel Fraser - Director (Inactive)

Appointment date: 11 Apr 1995

Termination date: 26 Aug 2015

Address: Palmerston North, New Zealand

Address used since 06 May 2010


Keith Chin - Director (Inactive)

Appointment date: 17 Apr 1993

Termination date: 24 Aug 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Apr 1993


Ian Joseph Croft - Director (Inactive)

Appointment date: 17 Apr 1993

Termination date: 13 Nov 2006

Address: Tuakau,

Address used since 09 Aug 2006


Michael Taylor - Director (Inactive)

Appointment date: 17 Apr 1993

Termination date: 11 Oct 1994

Address: Riverglade, Upper Hutt,

Address used since 17 Apr 1993


James Peter Skou - Director (Inactive)

Appointment date: 03 Jan 1993

Termination date: 21 Dec 1993

Address: Rd 2, Marton,

Address used since 03 Jan 1993


Graeme Kristensen Skou - Director (Inactive)

Appointment date: 03 Jan 1993

Termination date: 17 Apr 1993

Address: Rd 2, Marton,

Address used since 03 Jan 1993

Similar companies

Daydream Spin Limited
55a Combes Road

Griffin's Foods Limited
1st Floor

Levante Technologies Limited
1/28 Uxbridge Road

Plow Foods Nz Limited
6/36 Hobill Ave,wiri

Temptations Kerikeri Limited
32 Leigh Street