Berryco Nz Limited, a registered company, was launched on 19 Jan 2015. 9429041555316 is the number it was issued. "Farm produce or supplies wholesaling" (business classification F331905) is how the company is classified. The company has been managed by 10 directors: Stephen Michael Mcdonald - an active director whose contract started on 01 Oct 2021,
Murray Ian Mccallum - an active director whose contract started on 01 Oct 2021,
Anton Carlo Masutti - an inactive director whose contract started on 21 Mar 2017 and was terminated on 08 Oct 2021,
Andrew Peter Common - an inactive director whose contract started on 19 Nov 2019 and was terminated on 06 Oct 2021,
Antony Mckenzie Ponder - an inactive director whose contract started on 19 Jan 2015 and was terminated on 01 Oct 2021.
Last updated on 24 Mar 2024, our data contains detailed information about 5 addresses this company registered, specifically: Unit C1 Hamilton Street, Tauranga, 3110 (registered address),
Unit C1 Hamilton Street, Tauranga, 3110 (service address),
Po Box 13134, Tauranga Central, 3140 (postal address),
12 Hugo Johnston Drive, Penrose, Auckland, 1061 (registered address) among others.
Berryco Nz Limited had been using 12 Hugo Johnston Drive, Penrose, Auckland as their registered address up to 16 Jun 2022.
Past names for this company, as we found at BizDb, included: from 23 Dec 2014 to 26 May 2016 they were called Berryco Limited.
A single entity controls all company shares (exactly 1000 shares) - Freshmax New Zealand Holdings Limited - located at 3110, Mangere, Auckland.
Other active addresses
Address #4: Po Box 13134, Tauranga Central, 3140 New Zealand
Postal address used from 06 Jun 2023
Address #5: Unit C1 Hamilton Street, Tauranga, 3110 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
Unit C1, 120 Hamilton Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 22 Oct 2021 to 16 Jun 2022
Address #2: 37a Newnham Road, Rd 4, Tauranga, 3174 New Zealand
Physical & registered address used from 19 Jan 2015 to 22 Oct 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 |
Mangere Auckland 2022 New Zealand |
27 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Craigmore Ip Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
01 Oct 2021 - 27 Sep 2022 | |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
01 Oct 2021 - 27 Sep 2022 | |
Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
19 Jan 2015 - 01 Oct 2021 |
Entity | Kiwi Crunch Group Limited Shareholder NZBN: 9429047597044 Company Number: 7635676 |
01 Oct 2021 - 27 Sep 2022 | |
Other | Valleyfresh (australia) Pty. Ltd Company Number: 61 050 197 343 |
Derrimut Vic 3030 Australia |
19 Jan 2015 - 07 Oct 2021 |
Entity | Southern Produce Limited Shareholder NZBN: 9429000026444 Company Number: 827509 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
19 Jan 2015 - 01 Oct 2021 |
Ultimate Holding Company
Stephen Michael Mcdonald - Director
Appointment date: 01 Oct 2021
Address: The Patch, Victoria, 3792 Australia
Address used since 01 Oct 2021
Murray Ian Mccallum - Director
Appointment date: 01 Oct 2021
ASIC Name: Valleyfresh Exports Pty Ltd
Address: Vic, 3020 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 01 Oct 2021
Anton Carlo Masutti - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 08 Oct 2021
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 21 Mar 2017
Andrew Peter Common - Director (Inactive)
Appointment date: 19 Nov 2019
Termination date: 06 Oct 2021
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 19 Nov 2019
Antony Mckenzie Ponder - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 01 Oct 2021
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 May 2021
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 19 Jan 2015
Alistair Colin Young - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 01 Oct 2021
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 May 2021
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Mar 2017
Murray Ian Mccallum - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 19 Nov 2019
ASIC Name: Valleyfresh (australia) Pty. Ltd.
Address: Malvern East, Vic, 3145 Australia
Address used since 19 Jan 2015
Address: Vic, 3030 Australia
Manoussos Diogenis Babiolakis - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 23 Sep 2019
ASIC Name: Babcon Investments Pty. Ltd.
Address: Newtown, Vic, 3220 Australia
Address used since 29 Feb 2016
Kevin Garth Lockyer - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 21 Mar 2017
ASIC Name: Valleyfresh (australia) Pty. Ltd.
Address: Southbank, Vic, 3006 Australia
Address used since 19 Jan 2015
Address: Vic, 3030 Australia
Carwyn Edward Williams - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 01 Mar 2017
Address: Te Puna, Tauranga, 3174 New Zealand
Address used since 01 Jul 2015
Heilala Vanilla Limited
37a Newnham Park
Bio Soil And Crop Limited
37a Newnham Road
Heilala Vanilla Australia Limited
37a Newnham Park
New Zealand China Fruit Company Limited
37a Newnham Road
Rockit Holdings Limited
37 Newnham Road
Australia New Zealand Avocado Company Limited
37 Newnham Road
Belle Vue Holdings 2014 Limited
Level 1, 247 Cameron Road
Dynes Stockfoods (north Island) Limited
556 Cameron Road
Jazzyfresh Limited
418 Wainui South Road
Miersche Estate Limited
5 Barometer Way
New Zealand Avocado Company Limited
37 A Newnham Rd
Pole To Pole Plus Limited
153 Pahoia Road