Shortcuts

Green Fresh Produce Limited

Type: NZ Limited Company (Ltd)
9429039236418
NZBN
464789
Company Number
Registered
Company Status
Current address
Mill Road
Bombay
Sth Auckland
Other address (Address For Share Register) used since 05 Oct 1995
188 Mill Road
Rd 1
Bombay 2675
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Sep 2019
188 Mill Road
Rd 1
Bombay 2675
New Zealand
Physical & service & registered address used since 17 Sep 2019

Green Fresh Produce Limited, a registered company, was registered on 02 Mar 1990. 9429039236418 is the NZ business number it was issued. This company has been managed by 6 directors: John Henry Sutherland - an active director whose contract began on 02 Mar 1990,
Laura Jane Wood - an active director whose contract began on 06 Jul 2016,
Kylie Marie Faulkner - an active director whose contract began on 30 Oct 2020,
Sarah Lee Webster - an active director whose contract began on 30 Oct 2020,
Donald Hector Sutherland - an inactive director whose contract began on 02 Mar 1990 and was terminated on 06 Jul 2016.
Updated on 12 May 2024, our data contains detailed information about 3 addresses the company uses, namely: 188 Mill Road, Rd 1, Bombay, 2675 (physical address),
188 Mill Road, Rd 1, Bombay, 2675 (service address),
188 Mill Road, Rd 1, Bombay, 2675 (registered address),
188 Mill Road, Rd 1, Bombay, 2675 (other address) among others.
Green Fresh Produce Limited had been using C/- Hunter Withers, Chartered Accountants, 3 Harris Street, Pukekohe as their physical address up until 09 Oct 2000.
Other names for the company, as we managed to find at BizDb, included: from 02 Mar 1990 to 03 Sep 2007 they were called Sutherland Produce Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9900 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (1 per cent).

Addresses

Previous addresses

Address #1: C/- Hunter Withers, Chartered Accountants, 3 Harris Street, Pukekohe

Physical address used from 09 Oct 2000 to 09 Oct 2000

Address #2: Mill Road, Bombay, South Auckland New Zealand

Physical address used from 09 Oct 2000 to 17 Sep 2019

Address #3: 80 King Street, Pukekohe, Auckland

Registered address used from 24 Oct 1995 to 24 Oct 1995

Address #4: Mill Road, Bombay, Sth Auckland New Zealand

Registered address used from 24 Oct 1995 to 17 Sep 2019

Address #5: Hunter & Withers, 64 King Street, Pukekohe

Registered address used from 13 Dec 1991 to 24 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Entity (NZ Limited Company) John Henry Trustee Company Limited
Shareholder NZBN: 9429030719781
Pukekohe
Pukekohe
2120
New Zealand
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sutherland, John Henry Rd 3
Bombay
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John Henry Trustee Company Limited
Shareholder NZBN: 9429030719781
Company Number: 3769260
Pukekohe
Pukekohe
Null 2120
New Zealand
Entity John Henry Trustee Company Limited
Shareholder NZBN: 9429030719781
Company Number: 3769260
Pukekohe
Pukekohe
Null 2120
New Zealand
Individual Sutherland, Donald Hector Bombay
Individual Sutherland, Donald Hector Bombay
Individual Sutherland, Donald Hector Bombay
Individual Imperatrice, John Victor Remuera
Directors

John Henry Sutherland - Director

Appointment date: 02 Mar 1990

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 13 Jul 2018

Address: Bombay, Auckland, 2576 New Zealand

Address used since 13 Jul 2015


Laura Jane Wood - Director

Appointment date: 06 Jul 2016

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 07 Feb 2019

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 06 Jul 2016


Kylie Marie Faulkner - Director

Appointment date: 30 Oct 2020

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 30 Oct 2020


Sarah Lee Webster - Director

Appointment date: 30 Oct 2020

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 30 Oct 2020


Donald Hector Sutherland - Director (Inactive)

Appointment date: 02 Mar 1990

Termination date: 06 Jul 2016

Address: Bombay, Auckland, 2576 New Zealand

Address used since 13 Jul 2015


Jennifer Dianne Seton Sutherland - Director (Inactive)

Appointment date: 02 Mar 1990

Termination date: 29 Jan 1997

Address: Bombay,

Address used since 02 Mar 1990