Shortcuts

International Kiwifruit Distributors Limited

Type: NZ Limited Company (Ltd)
9429039774026
NZBN
293648
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Physical & service & registered address used since 13 Nov 2013

International Kiwifruit Distributors Limited was incorporated on 20 Jan 1986 and issued a business number of 9429039774026. This registered LTD company has been managed by 12 directors: Thomas Jesse Beswick - an active director whose contract started on 16 Feb 2018,
Peter Morris Wood - an inactive director whose contract started on 18 Jul 1996 and was terminated on 04 Feb 2019,
Andrew Rutherford George Walton - an inactive director whose contract started on 18 Jul 1996 and was terminated on 16 Feb 2018,
Peter George Dawe - an inactive director whose contract started on 10 Mar 1992 and was terminated on 18 Jul 1996,
Anthony Harold Clark - an inactive director whose contract started on 10 Mar 1992 and was terminated on 18 Jul 1996.
As stated in our information (updated on 13 May 2025), the company filed 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (types include: physical, service).
Up to 13 Nov 2013, International Kiwifruit Distributors Limited had been using Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga as their physical address.
A total of 2100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2100 shares are held by 1 entity, namely:
Wood Walton Trustees (2009) Limited (an entity) located at Tauranga postcode 3110.

Addresses

Previous addresses

Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga New Zealand

Physical & registered address used from 29 Aug 2002 to 13 Nov 2013

Address: C/o Sinclair And Wood, Chartered Accountants, 510 Cameron Road, Tauranga

Registered address used from 09 Sep 1997 to 29 Aug 2002

Address: Sinclair And Wood, First Floor, 510 Cameron Road, Tauranga

Physical address used from 01 Jul 1997 to 29 Aug 2002

Address: 510 Cameron Road, Tauranga

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 2100

Annual return filing month: November

Annual return last filed: 17 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2100
Entity (NZ Limited Company) Wood Walton Trustees (2009) Limited
Shareholder NZBN: 9429032407068
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Richton Holdings Limited
Shareholder NZBN: 9429040812519
Company Number: 34106
Entity Richton Holdings Limited
Shareholder NZBN: 9429040812519
Company Number: 34106
Directors

Thomas Jesse Beswick - Director

Appointment date: 16 Feb 2018

Address: Rd1, Tauranga, 3171 New Zealand

Address used since 27 Feb 2019


Peter Morris Wood - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 04 Feb 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 08 Nov 2017

Address: Auckland, 0630 New Zealand

Address used since 01 Jun 2013


Andrew Rutherford George Walton - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 16 Feb 2018

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 29 May 2012


Peter George Dawe - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 18 Jul 1996

Address: Tauranga,

Address used since 10 Mar 1992


Anthony Harold Clark - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 18 Jul 1996

Address: R.d.1, Katikati,

Address used since 10 Mar 1992


Peter John George Benson - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 18 Jul 1996

Address: Tauranga,

Address used since 07 Oct 1992


Russell Douglas Butterworth - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 18 Jul 1996

Address: Rd3, Tauranga,

Address used since 07 Oct 1992


Warner Irving Bowyer - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 18 Jul 1996

Address: Rd9, Te Puke,

Address used since 07 Oct 1992


Anthony Edward De Farias - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 18 Jul 1996

Address: Te Puke,

Address used since 07 Oct 1992


Alan Charles Montgomery - Director (Inactive)

Appointment date: 03 Feb 1993

Termination date: 18 Jul 1996

Address: Papakura, Auckland,

Address used since 03 Feb 1993


Michael David Christensen - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 03 Feb 1993

Address: R.d.3, Te Puke,

Address used since 10 Mar 1992


David Stephen Harvey - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 03 Feb 1993

Address: Rd1, Tauranga,

Address used since 07 Oct 1992

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street