Shortcuts

Berryco Nz Limited

Type: NZ Limited Company (Ltd)
9429041555316
NZBN
5547685
Company Number
Registered
Company Status
115902954
GST Number
38457303348
Australian Business Number
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
Po Box 16077
Bethlehem
Tauranga 3147
New Zealand
Postal address used since 08 May 2019
Unit C1, 120 Hamilton Street
Tauranga 3110
New Zealand
Office & delivery address used since 08 Jun 2022
12 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jun 2022

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.

Addresses

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

Contact info
64 7 5526878
08 May 2019 Phone
smcdonald@freshmax.global
06 Jun 2023 Email
smcdonald@freshmax.global
08 Jun 2022 nzbn-reserved-invoice-email-address-purpose
gaylene@berryco.co
08 May 2019 Email
www.berryco.co
08 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Freshmax New Zealand Holdings Limited
Shareholder NZBN: 9429032723588
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigmore Ip Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Kiwi Crunch Group Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand
Entity Kiwi Crunch Group Limited
Shareholder NZBN: 9429047597044
Company Number: 7635676
Other Valleyfresh (australia) Pty. Ltd
Company Number: 61 050 197 343
Derrimut
Vic
3030
Australia
Entity Southern Produce Limited
Shareholder NZBN: 9429000026444
Company Number: 827509
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand

Ultimate Holding Company

07 Jun 2022
Effective Date
Freshmax Group Pty Ltd
Name
Company
Type
154789321
Ultimate Holding Company Number
AU
Country of origin
44 Cambridge Street
Rocklea 4106
Australia
Address
Directors

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

Similar companies

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