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.
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
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 | Period |
---|---|---|---|
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 |
13 Dec 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mg Sustainable Operations Limited Shareholder NZBN: 9429040268118 Company Number: 154453 |
13 Dec 1950 - 20 Apr 2005 | |
Entity | John M Fraser & Co Limited Shareholder NZBN: 9429040321004 Company Number: 144004 |
13 Dec 1950 - 20 Apr 2005 | |
Entity | Mg Sustainable Operations Limited Shareholder NZBN: 9429040268118 Company Number: 154453 |
13 Dec 1950 - 20 Apr 2005 | |
Entity | Cockerill & Campbell Limited Shareholder NZBN: 9429040268095 Company Number: 154612 |
13 Dec 1950 - 20 Apr 2005 | |
Entity | Bray Frampton Limited Shareholder NZBN: 9429040268118 Company Number: 154453 |
13 Dec 1950 - 20 Apr 2005 | |
Entity | John M Fraser & Co Limited Shareholder NZBN: 9429040321004 Company Number: 144004 |
13 Dec 1950 - 20 Apr 2005 | |
Other | Null - Mr J.d. And Mrs H.a. Frampton. | 20 Apr 2005 - 20 Apr 2005 | |
Entity | Cockerill & Campbell Limited Shareholder NZBN: 9429040268095 Company Number: 154612 |
13 Dec 1950 - 20 Apr 2005 | |
Other | Mr J.d. And Mrs H.a. Frampton. | 20 Apr 2005 - 20 Apr 2005 | |
Entity | Bray Frampton Limited Shareholder NZBN: 9429040268118 Company Number: 154453 |
13 Dec 1950 - 20 Apr 2005 |
Ultimate Holding Company
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
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
Enzafruit New Zealand International Limited
1 Clemow Drive
N&p Chatswood Fruit Market Limited
1 Clemow Drive