The Produce Specialists Limited was registered on 04 Aug 2014 and issued an NZ business identifier of 9429041346884. The registered LTD company has been run by 4 directors: Sharukh Alam - an active director whose contract began on 20 Jul 2020,
Kiro Gurshin - an inactive director whose contract began on 07 Aug 2014 and was terminated on 15 Sep 2020,
Nathan Marc Royce - an inactive director whose contract began on 09 Dec 2015 and was terminated on 22 Jun 2020,
Nathan Marc Royce - an inactive director whose contract began on 04 Aug 2014 and was terminated on 20 Nov 2014.
As stated in our data (last updated on 05 Apr 2024), the company uses 2 addresses: 67 Halsey Drive, Lynfield, Auckland 1042, Lynfield, Auckland, 1042 (registered address),
67 Halsey Drive, Lynfield, Auckland 1042, Lynfield, Auckland, 1042 (service address),
Unit 3, 115 Felton Mathew Avenue, Saint Johns, Auckland, 1072 (physical address).
Up until 31 Oct 2023, The Produce Specialists Limited had been using Unit 3, 115 Felton Mathew Avenue, Saint Johns, Auckland as their registered address.
BizDb identified other names used by the company: from 04 Aug 2014 to 21 Nov 2014 they were named Rubsta Limited, from 30 Jul 2014 to 04 Aug 2014 they were named Ruby Royce Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Alam, Sharukh (an individual) located at Lynfield, Auckland postcode 1042.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Kumar, Sanjeev - located at Meadowbank, Auckland. The Produce Specialists Limited is classified as "G412230 Vegetable fresh - retailing, Fruit retailing - fresh" (business classification G412210).
Previous addresses
Address #1: Unit 3, 115 Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 24 Sep 2020 to 31 Oct 2023
Address #2: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Dec 2016 to 24 Sep 2020
Address #3: Level 13, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Dec 2015 to 21 Dec 2016
Address #4: 95b Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2014 to 03 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Alam, Sharukh |
Lynfield Auckland 1042 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Kumar, Sanjeev |
Meadowbank Auckland 1072 New Zealand |
07 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
41 Shortland St. Auckland 1010 New Zealand |
07 Aug 2014 - 15 Sep 2020 |
Individual | Royce, Nathan Marc |
Auckland Central Auckland 1010 New Zealand |
04 Aug 2014 - 20 Nov 2014 |
Entity | Portofino Restaurants Holdings Limited Shareholder NZBN: 9429036058990 Company Number: 1287430 |
41 Shortland St. Auckland 1010 New Zealand |
07 Aug 2014 - 15 Sep 2020 |
Individual | Royce, Nathan Marc |
Ellerslie Auckland 1051 New Zealand |
23 Nov 2015 - 01 Jul 2020 |
Individual | Royce, Nathan Marc |
Ellerslie Auckland 1051 New Zealand |
23 Nov 2015 - 01 Jul 2020 |
Director | Nathan Marc Royce |
Auckland Central Auckland 1010 New Zealand |
04 Aug 2014 - 20 Nov 2014 |
Sharukh Alam - Director
Appointment date: 20 Jul 2020
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 23 Oct 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 20 Jul 2020
Kiro Gurshin - Director (Inactive)
Appointment date: 07 Aug 2014
Termination date: 15 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 2014
Nathan Marc Royce - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 22 Jun 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Dec 2015
Nathan Marc Royce - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 20 Nov 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Aug 2014
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13
Abp Trading Limited
Level 11
Fresho Pukekohe Limited
Level 1, 26 Crummer Road
Fresho Thames Limited
Level 1, 26 Crummer Road
Hauraki Base Limited
24-26 Pollen Street
Kuljit & Jasdeep Enterprises Limited
Level 1, 26 Crummer Road
Te Awamutu Fresh Limited
Level 1, 26 Crummer Road