Kirsten's Corner Cherries Limited, a registered company, was incorporated on 06 May 2015. 9429041726174 is the NZ business identifier it was issued. "Stone fruit growing" (business classification A013510) is how the company has been categorised. The company has been managed by 5 directors: George Robin West Steele-Mortimer - an active director whose contract began on 18 Aug 2016,
Sarah Jennifer Fahey - an inactive director whose contract began on 06 May 2015 and was terminated on 24 Aug 2016,
Timothy Daniel Bamford - an inactive director whose contract began on 06 May 2015 and was terminated on 17 Aug 2016,
Stephanie Michelle Wagener - an inactive director whose contract began on 06 May 2015 and was terminated on 17 Aug 2016,
Thomas Philip Fahey - an inactive director whose contract began on 06 May 2015 and was terminated on 19 May 2015.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 158 Lane Road, Hawkes Bay, 4130 (types include: registered, physical).
Kirsten's Corner Cherries Limited had been using 8 Roy Street, Newtown, Wellington as their registered address up until 15 Apr 2021.
Past names for this company, as we managed to find at BizDb, included: from 14 May 2020 to 07 Apr 2022 they were named Sapcity Limited, from 24 Apr 2015 to 14 May 2020 they were named Nu Food Supplies Limited.
One entity controls all company shares (exactly 120 shares) - Steele-Mortimer, George Robin West - located at 4130, Havelock North, Havelock North.
Principal place of activity
158 Lane Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: 8 Roy Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 25 Aug 2016 to 15 Apr 2021
Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 04 May 2016 to 25 Aug 2016
Address: 3/354 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 29 Apr 2016 to 04 May 2016
Address: 2/79 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 21 Jul 2015 to 29 Apr 2016
Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 06 May 2015 to 21 Jul 2015
Address: 322 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 06 May 2015 to 25 Aug 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Steele-mortimer, George Robin West |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fahey, Thomas Philip |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2015 - 19 May 2015 |
Individual | Bamford, Timothy Daniel |
Eastbourne Wellington 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
Individual | Fahey, Sarah Jennifer |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
Director | Stephanie Michelle Wagener |
Eastbourne Wellington 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
Director | Timothy Daniel Bamford |
Eastbourne Wellington 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
Director | Sarah Jennifer Fahey |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
Individual | Wagener, Stephanie Michelle |
Eastbourne Wellington 5013 New Zealand |
06 May 2015 - 23 Aug 2016 |
George Robin West Steele-mortimer - Director
Appointment date: 18 Aug 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Apr 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 18 Aug 2016
Sarah Jennifer Fahey - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 24 Aug 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 06 May 2015
Timothy Daniel Bamford - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 17 Aug 2016
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 06 May 2015
Stephanie Michelle Wagener - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 17 Aug 2016
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 06 May 2015
Thomas Philip Fahey - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 19 May 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 06 May 2015
The Still Room Limited
333 Muritai Road
Herbert Hill Properties Limited
332 Muritai Road
Knowledge By Design Limited
310 Muritai Road
Bushwise Women New Zealand Limited
13 Konini Street
Wordcamp New Zealand
20 Konini Street
Rogmar Logistics Limited
3 Miro Street
Bee Kapitil Limited
961 State Highway 1
D & K Edgecombe Lifestyle Investments Limited
20b Fernwood Court
Pongs Creek Trading Limited
7 Cottleville Tce
Renrut Industries 2010 Limited
51 Opaki Kaiparoro Road
Summerfruit Limited
1st Floor