Shortcuts

Fruit Distributors Limited

Type: NZ Limited Company (Ltd)
9429040956800
NZBN
7034
Company Number
Registered
Company Status
Current address
T&g Global Head Office Building
Mt Wellington Markets Complex
1 Clemow Drive, Mt Wellington Auckland. 1060
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 29 May 2015
Building 1, Level 1, 660 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 02 Sep 2022

Fruit Distributors Limited was launched on 13 Dec 1950 and issued an NZBN of 9429040956800. This registered LTD company has been run by 17 directors: Douglas James Bygrave - an active director whose contract started on 06 Apr 2010,
Angela Wen-Huei Chiu - an inactive director whose contract started on 28 Feb 2017 and was terminated on 15 Mar 2019,
Harald Rudolf Hamster - an inactive director whose contract started on 08 Jun 2012 and was terminated on 28 Feb 2017,
Michael Robert Dossor - an inactive director whose contract started on 17 Sep 1991 and was terminated on 04 Feb 2016,
Geoffrey Bernard Hipkins - an inactive director whose contract started on 04 Apr 2012 and was terminated on 15 Mar 2013.
According to BizDb's information (updated on 04 Apr 2024), this company registered 1 address: Building 1, Level 1, 660 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 02 Sep 2022, Fruit Distributors Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their registered address.
A total of 856753 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 856753 shares are held by 1 entity, namely:
T&G Global Limited (an entity) located at 660 Great South Road, Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

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

Registered & physical address used from 09 Jun 2015 to 02 Sep 2022

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

Registered & physical address used from 19 Mar 2015 to 09 Jun 2015

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

Registered & physical address used from 09 Feb 2004 to 19 Mar 2015

Address #4: T&g Group Head Office Building, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington Auckland

Registered & physical address used from 11 Nov 2003 to 09 Feb 2004

Address #5: 52 Jamaica Drive, Grenada North, Wellington

Physical address used from 01 Jul 1997 to 11 Nov 2003

Address #6: 38-42 Waring Taylor St, Wellington

Registered address used from 24 Apr 1997 to 11 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 856753

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: 856753
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
Entity Mg Sustainable Operations Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Entity John M Fraser & Co Limited
Shareholder NZBN: 9429040321004
Company Number: 144004
Entity Mg Sustainable Operations Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Entity Cockerill & Campbell Limited
Shareholder NZBN: 9429040268095
Company Number: 154612
Entity Bray Frampton Limited
Shareholder NZBN: 9429040268118
Company Number: 154453
Entity John M Fraser & Co Limited
Shareholder NZBN: 9429040321004
Company Number: 144004
Other Null - Mr J.d. And Mrs H.a. Frampton.
Entity Cockerill & Campbell Limited
Shareholder NZBN: 9429040268095
Company Number: 154612
Other Mr J.d. And Mrs H.a. Frampton.
Entity Bray Frampton Limited
Shareholder NZBN: 9429040268118
Company Number: 154453

Ultimate Holding Company

21 Jul 1991
Effective Date
Bay Wa
Name
Company
Type
91524515
Ultimate Holding Company Number
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


Angela Wen-huei Chiu - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 15 Mar 2019

Address: Saint Johns, Auckland, 1072 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


Michael Robert Dossor - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 04 Feb 2016

Address: Oriental Bay, Wellington, New Zealand

Address used since 27 Jan 2004


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


Jeffrey Michael Wesley - Director (Inactive)

Appointment date: 16 Jun 2008

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: 01 Jul 2006

Termination date: 16 Jun 2008

Address: R D 2, Havelock North,

Address used since 01 Jul 2006


John Anthony Hambling - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 01 Jul 2006

Address: Remuera, Auckland.,

Address used since 27 Jan 2004


Donald Harvey Turner - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 24 Oct 2003

Address: Northcote,

Address used since 17 Sep 1991


Alan Cahill - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 08 Nov 1999

Address: Christchurch,

Address used since 17 Sep 1991


Jeffery John Turner - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 10 Dec 1993

Address: Mt Albert, Auckland,

Address used since 17 Sep 1991


Peter John Fairfield - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 25 Aug 1993

Address: Lower Hutt,

Address used since 17 Sep 1991


Grahame Harvey Turner - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 19 Jul 1993

Address: Northcote,

Address used since 10 Sep 1991


Peter Gordon Arlidge - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 19 Jul 1993

Address: Palmerston North,

Address used since 17 Sep 1991


Arthur John Press - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 19 Jul 1993

Address: Eastbourne,

Address used since 17 Sep 1991