Shortcuts

Enzafruit New Zealand International Limited

Type: NZ Limited Company (Ltd)
9429039434630
NZBN
398677
Company Number
Registered
Company Status
Current address
T&g Global Head Office Bld
Mt Wellington Markets Complex
1 Clemow Drive, Mt Wellington, Auckland 1060
New Zealand
Other address (Address For Share Register) used since 27 May 2015
1 Clemow Drive
Mt Wellington
Auckland 1060
New Zealand
Registered address used since 05 Jun 2015
Level 1, Building 1, Central Park, 660 Great South Road
Ellerslie
1 Clemow Drive, Mt Wellington, Auckland 1051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Oct 2022

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Edward Charles Menlove Westmere
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Bay Wa
Name
Company
Type
DE
Country of origin
Directors

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

Nearby companies

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