Shortcuts

Summerfruit Limited

Type: NZ Limited Company (Ltd)
9429039762191
NZBN
297595
Company Number
Registered
Company Status
A013510
Industry classification code
Stone Fruit Growing
Industry classification description
Current address
P O Box 25255
Wellington 6140
New Zealand
Postal address used since 21 Aug 2020
Level 4, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Office address used since 11 Mar 2022
Level 4, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Mar 2022

Summerfruit Limited, a registered company, was registered on 01 Sep 1986. 9429039762191 is the NZ business number it was issued. "Stone fruit growing" (business classification A013510) is how the company was categorised. This company has been supervised by 22 directors: James Roger Brownlie - an active director whose contract started on 09 Jun 2021,
Trudi Webb - an active director whose contract started on 09 Jun 2021,
Tim Jones - an inactive director whose contract started on 12 May 2016 and was terminated on 09 Jun 2021,
Gary William Bennets - an inactive director whose contract started on 24 Jul 2008 and was terminated on 12 May 2016,
Basil Goodman - an inactive director whose contract started on 21 May 1998 and was terminated on 21 Apr 2009.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (registered address),
Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (physical address),
Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (service address),
Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (office address) among others.
Summerfruit Limited had been using Level 7, 166 Featherston St, Wellington as their registered address up to 21 Mar 2022.
A single entity controls all company shares (exactly 10 shares) - Summerfruit Limited - located at 6011, 20 Ballance Street, Wellington.

Addresses

Principal place of activity

Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 166 Featherston St, Wellington, 6011 New Zealand

Registered address used from 19 Jun 2017 to 21 Mar 2022

Address #2: Level 7, 166 Featherston St, Wellington, 6011 New Zealand

Physical address used from 15 May 2017 to 21 Mar 2022

Address #3: Level 4 Co-operative Bank House, 20 Ballance St, Wellington, 6011 New Zealand

Registered address used from 29 Jun 2012 to 19 Jun 2017

Address #4: Level 4 Co-operative Bank House, 20 Ballance St, Wellington, 6011 New Zealand

Physical address used from 27 Jun 2012 to 15 May 2017

Address #5: Level 3 Huddart Parker Building, Post Office Square, Wellington New Zealand

Physical address used from 19 Apr 2007 to 27 Jun 2012

Address #6: Level 3 Huddart Parker Building, Post Office Square, Wellington New Zealand

Registered address used from 19 Apr 2007 to 29 Jun 2012

Address #7: 2nd Floor, Huddart Parker Building, Post Office Square, Wellington

Physical address used from 01 Jul 1997 to 19 Apr 2007

Address #8: 1st Floor, Huddart Parker Building, Post Office Square, Wellington

Registered address used from 01 Jul 1997 to 19 Apr 2007

Contact info
64 04 8300935
Phone
accounts@summerfruitnz.co.nz
02 May 2023 nzbn-reserved-invoice-email-address-purpose
info@summerfruitnz.co.nz
12 May 2021 Email
info@summerfruitnz.co.nz
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.summerfruitnz.co.nz
11 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Summerfruit Limited
Shareholder NZBN: 9429039762191
20 Ballance Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Summerfruit New Zealand Incorporated
Company Number: 618563
Co-operative Bank House
20 Ballance St
Wellington 6011
Entity Summerfruit New Zealand Incorporated
Company Number: 618563
Co-operative Bank House
20 Ballance St
Wellington 6011
Entity Summerfruit New Zealand Incorporated
Company Number: 618563
Entity Summerfruit New Zealand Incorporated
Company Number: 618563

Ultimate Holding Company

17 Feb 2022
Effective Date
Summerfruit Nz Inc
Name
Incorp_society
Type
618563
Ultimate Holding Company Number
NZ
Country of origin
166 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

James Roger Brownlie - Director

Appointment date: 09 Jun 2021

Address: Napier, 4182 New Zealand

Address used since 09 Jun 2021


Trudi Webb - Director

Appointment date: 09 Jun 2021

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Jun 2021


Tim Jones - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 09 Jun 2021

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 12 May 2016


Gary William Bennets - Director (Inactive)

Appointment date: 24 Jul 2008

Termination date: 12 May 2016

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 13 Apr 2010


Basil Goodman - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 21 Apr 2009

Address: Cromwell,

Address used since 21 May 1998


Ken Graham - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 30 Jul 2004

Address: Omahu Road, Hastings,

Address used since 21 May 1998


Peter Kemp - Director (Inactive)

Appointment date: 27 Oct 1988

Termination date: 21 May 1998

Address: Matawhero, Gisborne,

Address used since 27 Oct 1988


Joan Pollock - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 21 May 1998


Leo Patrick Mangos - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 21 May 1998

Address: Tauranga,

Address used since 22 Feb 1990


Roger Oakland Davies - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 21 May 1998

Address: Kerikeri,

Address used since 22 Feb 1990


Neil W Stevenson - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 21 May 1998

Address:

Address used since 26 Nov 1992


Martin A Clements - Director (Inactive)

Appointment date: 16 Dec 1992

Termination date: 21 May 1998

Address:

Address used since 16 Dec 1992


Ronald I Becroft - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 21 May 1998

Address:

Address used since 21 Dec 1992


Brian L Calcinai - Director (Inactive)

Appointment date: 16 Dec 1993

Termination date: 21 May 1998

Address:

Address used since 16 Dec 1993


Eric B Satherley - Director (Inactive)

Appointment date: 16 Dec 1993

Termination date: 21 May 1998

Address:

Address used since 16 Dec 1993


Vern Pain - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 21 May 1998

Address: Tauranga,

Address used since 01 Jan 1996


Murray Neal - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 21 May 1998

Address: Rd 2, Blenheim,

Address used since 29 Nov 1996


Paul Henry Martin Heywood - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 25 Nov 1993

Address: Motueka,

Address used since 22 Feb 1990


Cornelis Antonis Dames - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 25 Nov 1993

Address: Hastings,

Address used since 22 Feb 1990


John Paul Borich - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 21 Dec 1992

Address: Kumeu,

Address used since 22 Feb 1990


Alistair George Malcolm - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 16 Dec 1992

Address: Christchurch,

Address used since 08 Feb 1990


Peter William Taylor - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 25 Nov 1992

Address: Earnscleugh,

Address used since 22 Feb 1990

Similar companies