Shortcuts

Turners & Growers Fresh Limited

Type: NZ Limited Company (Ltd)
9429040707761
NZBN
54973
Company Number
Registered
Company Status
Current address
T&g Group Head Office Building
Mt Wellington Market Complex
2 Monahan Road, Mt Wellington, Auckland
Other address (Address For Share Register) used since 14 Nov 2003
T&g Group Office Building
1 Clemow Drive, Mt Wellington
Auckland 1060
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Nov 2018
T&g Group Office Office Building
1 Clemow Drive, Mt Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Nov 2018

Turners & Growers Fresh Limited, a registered company, was incorporated on 29 Mar 1957. 9429040707761 is the New Zealand Business Number it was issued. This company has been run by 23 directors: Gareth James Edgecombe - an active director whose contract started on 24 Jun 2020,
Douglas James Bygrave - an active director whose contract started on 02 Mar 2021,
David John Chambers - an inactive director whose contract started on 01 Jul 2020 and was terminated on 08 Nov 2023,
Peter Hans Landon-Lane - an inactive director whose contract started on 24 Jun 2020 and was terminated on 31 Dec 2022,
Bastian Oliver Von Streit - an inactive director whose contract started on 25 Oct 2018 and was terminated on 02 Mar 2021.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 113A Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
113A Carbine Road, Mount Wellington, Auckland, 1060 (service address),
Level 1, Building 1, 660 Great South Road, Ellerslie, Auckland, 1051 (records address),
Level 1, Building 1, 660 Great South Road, Ellerslie, Auckland, 1051 (shareregister address) among others.
Turners & Growers Fresh Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their registered address until 04 Dec 2023.
Previous names used by the company, as we identified at BizDb, included: from 01 Dec 1981 to 03 Dec 1992 they were called Motorcycle Distributors Limited, from 29 Mar 1957 to 01 Dec 1981 they were called Laurie Summers (Wholesale) Limited.
A single entity controls all company shares (exactly 30000000 shares) - T&G Global Limited - located at 1060, 660 Great South Road, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 29 Nov 2018

Address #5: Level 1, Building 1, 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Records & shareregister address used from 24 Nov 2023

Address #6: 113a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 04 Dec 2023

Previous addresses

Address #1: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & service address used from 29 Nov 2018 to 04 Dec 2023

Address #2: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 19 Mar 2015 to 29 Nov 2018

Address #3: T&g Group Head Office Building, Mt Wellington Market Complex, 2 Monahan Road, Mt Wellington, Auckland, 1140 New Zealand

Registered & physical address used from 08 Jun 2011 to 19 Mar 2015

Address #4: 70 Symonds Street, Auckland

Physical & registered address used from 16 Feb 1998 to 16 Feb 1998

Address #5: T&g Group Head Office Building, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland New Zealand

Physical address used from 16 Feb 1998 to 08 Jun 2011

Address #6: T&g Group Head Office Building, Mt Wellington Market Complex, 2 Monahan Road, Mt Wellington, Auckland, 1140 New Zealand

Registered address used from 16 Feb 1998 to 08 Jun 2011

Address #7: Turners & Growers Limited, City Markets, Customs St West, Auckland

Registered address used from 16 Jun 1993 to 16 Feb 1998

Address #8: 12th Fl Downtown Hse, 21-29 Queen St, Auckland

Registered address used from 04 Nov 1991 to 16 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 30000000

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: 30000000
Entity (NZ Limited Company) T&g Global Limited
Shareholder NZBN: 9429040750705
660 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

25 Nov 2020
Effective Date
Bay Wa
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Gareth James Edgecombe - Director

Appointment date: 24 Jun 2020

Address: Parnell, Auckland, 1010 New Zealand

Address used since 24 Jun 2020


Douglas James Bygrave - Director

Appointment date: 02 Mar 2021

Address: Auckland, 0794 New Zealand

Address used since 02 Mar 2021


David John Chambers - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 08 Nov 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2020


Peter Hans Landon-lane - Director (Inactive)

Appointment date: 24 Jun 2020

Termination date: 31 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 2020


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 01 Mar 2020

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 25 Oct 2018


Douglas James Bygrave - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 25 Jun 2020

Address: Albany, Auckland, 0794 New Zealand

Address used since 13 May 2016


Andrew John Keaney - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 25 Jun 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 28 Feb 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 27 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: 16 Jun 2008

Termination date: 08 Jun 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 May 2010


Jeffery Michael Wesley - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 04 Apr 2012

Address: Saint Heliers, Auckland, 1071 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


Leslie John Sowerby - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 16 Jun 2008

Address: Rd2, Havelock North,

Address used since 11 Apr 2006


Alistair Douglas Petrie - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 16 Jun 2008

Address: Mt Eden, Auckland,

Address used since 03 Jul 2007


Anthony Ian Gibbs - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 10 Jun 2008

Address: Parklane Apartments, 68 Greys Avenue, Auckland,

Address used since 20 Dec 1995


Kevin Bell - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 29 Sep 2006

Address: Bucklands Beach, Auckland,

Address used since 01 Jul 2006


John Anthony Hambling - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 01 Jul 2006

Address: Remuera, Auckland,

Address used since 14 Nov 2003


Michael Robert Dossor - Director (Inactive)

Appointment date: 28 Jan 2003

Termination date: 13 Jun 2005

Address: Wellington.,

Address used since 05 Jan 2004


Donald Harvey Turner - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 28 Jan 2003

Address: Northcote 9, Auckland,

Address used since 01 Mar 1991


Jeffery John Turner - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 15 Jan 1994

Address: Auckland 3,

Address used since 01 Dec 1992


Murray Charles Hart - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 08 Jun 1992

Address: Birkenhead, Auckland 10,

Address used since 01 Mar 1991


Graham Harvey Turner - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 08 Jun 1992

Address: Northcote, Auckland 9,

Address used since 01 Mar 1991