Enzafruit New Zealand International Limited, a registered company, was started on 29 Aug 1989. 9429039434630 is the NZ business number it was issued. The company has been managed by 23 directors: Douglas James Bygrave - an active director whose contract began on 06 Apr 2010,
Craig Victor Betty - an active director whose contract began on 02 Mar 2021,
Peter Hans Landon-Lane - an active director whose contract began on 17 Jul 2023,
Bastian Oliver Von Streit - an inactive director whose contract began on 25 Oct 2018 and was terminated on 02 Mar 2021,
Luis Santamaria Morales - an inactive director whose contract began on 04 Oct 2017 and was terminated on 07 May 2019.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (service address),
Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, 1 Clemow Drive, Mt Wellington, Auckland, 1051 (other address) among others.
Enzafruit New Zealand International Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their physical address up until 11 Oct 2022.
Past names used by this company, as we identified at BizDb, included: from 22 Feb 2007 to 01 Dec 2013 they were named Enza Orchards Limited, from 09 May 2000 to 22 Feb 2007 they were named Turners Flower Exports Limited and from 09 Mar 1995 to 09 May 2000 they were named The Fresh 1 Limited.
A single entity owns all company shares (exactly 15100 shares) - T&G Global Limited - located at 1051, 660 Great South Road, Ellerslie, Auckland.
Other active addresses
Address #4: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & service address used from 11 Oct 2022
Address #5: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 29 Feb 2024
Previous addresses
Address #1: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 05 Jun 2015 to 11 Oct 2022
Address #2: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 19 Mar 2015 to 05 Jun 2015
Address #3: -
Physical address used from 16 Feb 1998 to 16 Feb 1998
Address #4: Level 10, 70 Symonds Street, Auckland
Registered address used from 16 Feb 1998 to 16 Feb 1998
Address #5: Turners & Growers Group Head Office Bld, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland New Zealand
Registered & physical address used from 16 Feb 1998 to 19 Mar 2015
Address #6: Morrison Morpeth, Solicitors, Marac House, 105-109 The Terrace, Wellington
Registered address used from 13 Sep 1993 to 16 Feb 1998
Basic Financial info
Total number of Shares: 15100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15100 | |||
Entity (NZ Limited Company) | T&g Global Limited Shareholder NZBN: 9429040750705 |
660 Great South Road, Ellerslie Auckland 1051 New Zealand |
29 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Edward Charles Menlove |
Westmere Auckland |
29 Aug 1989 - 28 Jul 2006 |
Ultimate Holding Company
Douglas James Bygrave - Director
Appointment date: 06 Apr 2010
Address: Rd 4, Albany, 0794 New Zealand
Address used since 27 May 2010
Craig Victor Betty - Director
Appointment date: 02 Mar 2021
Address: Foxton, Foxton, 4814 New Zealand
Address used since 02 Mar 2021
Peter Hans Landon-lane - Director
Appointment date: 17 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2023
Bastian Oliver Von Streit - Director (Inactive)
Appointment date: 25 Oct 2018
Termination date: 02 Mar 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Feb 2020
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 25 Oct 2018
Luis Santamaria Morales - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 07 May 2019
Address: Havelock North, 4130 New Zealand
Address used since 04 Oct 2017
Bruce Mcdonald Beaton - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 29 Mar 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 04 Oct 2017
Wolfgang Heinrich Loose - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 25 Oct 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Harald Rudolf Hamster - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 28 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2013
Geoffrey Bernard Hipkins - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 15 Mar 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Apr 2012
Paul John Alston - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 08 Jun 2012
Address: Mt Eden, Auckland,
Address used since 11 Dec 2008
Jeffery Michael Wesley - Director (Inactive)
Appointment date: 12 Aug 2005
Termination date: 04 Apr 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 May 2010
Leslie John Sowerby - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 08 Sep 2011
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 27 May 2010
Paul Roy Knight - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 06 Apr 2010
Address: Te Papapa, Auckland,
Address used since 16 Jun 2008
John Anthony Hambling - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 01 Jul 2006
Address: Remuera, Auckland 1005,
Address used since 02 Apr 2004
Edward Charles Menlove Scott - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 01 Aug 2005
Address: Westmere, Auckland,
Address used since 15 May 2000
Douglas Mervyn Campbell - Director (Inactive)
Appointment date: 02 Oct 2002
Termination date: 01 Apr 2004
Address: Hamilton,
Address used since 02 Oct 2002
Michael Robert Dossor - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 02 Oct 2002
Address: Oriental Bay, Wellington,
Address used since 15 May 2000
John Anthony Hambling - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 15 May 2000
Address: George Street, Newmarket, Auckland,
Address used since 06 Aug 1993
Donald Harvey Turner - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 15 May 2000
Address: Northcote 9, Auckland,
Address used since 06 Aug 1993
John Harold Boswell - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 13 Sep 1995
Address: Auckland 10,
Address used since 06 Aug 1993
Ross Daniels - Director (Inactive)
Appointment date: 25 Jan 1990
Termination date: 06 Aug 1993
Address: Warrawee Nsw, Australia,
Address used since 25 Jan 1990
John Morris Hartigan - Director (Inactive)
Appointment date: 19 Aug 1991
Termination date: 06 Aug 1993
Address: Epping Nsw, Australia,
Address used since 19 Aug 1991
Brian Roy Eggert - Director (Inactive)
Appointment date: 25 Jan 1990
Termination date: 31 Dec 1992
Address: Oatley Nsw, Australia,
Address used since 25 Jan 1990
Browns Bay Produce Limited
1 Clemow Drive
Rjf Investment Company Limited
1 Clemow Drive
Botany Fruit Market Limited
1 Clemow Drive
Fruit World Limited
1 Clemow Drive
N&p Chatswood Fruit Market Limited
1 Clemow Drive
United Flower Growers Limited
500 Mount Wellington Highway