Enzafruit New Zealand International Limited (issued an NZ business identifier of 9429039434630) was incorporated on 29 Aug 1989. 7 addresess are currently in use by the company: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical). 1 Clemow Drive, Mt Wellington, Auckland had been their physical address, until 11 Oct 2022. Enzafruit New Zealand International Limited used other names, namely: Enza Orchards Limited from 22 Feb 2007 to 01 Dec 2013, Turners Flower Exports Limited (09 May 2000 to 22 Feb 2007) and The Fresh 1 Limited (09 Mar 1995 - 09 May 2000). 15100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15100 shares (100% of shares), namely:
T&G Global Limited (an entity) located at 660 Great South Road, Ellerslie, Auckland postcode 1051. Our data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| T&g Global Head Office Bld, Mt Wellington Markets Complex, 1 Clemow Drive, Mt Wellington, Auckland, 1060 | Other (Address For Share Register) | 27 May 2015 |
| 1 Clemow Drive, Mt Wellington, Auckland, 1060 | Registered | 05 Jun 2015 |
| Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, 1 Clemow Drive, Mt Wellington, Auckland, 1051 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Oct 2022 |
| Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 | Physical & service | 11 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas James Bygrave
Rd 4, Albany, 0794
Address used since 27 May 2010 |
Director | 06 Apr 2010 - current |
|
Shane Samuel Kingston
Fendalton, Christchurch, 8052
Address used since 25 Oct 2024 |
Director | 25 Oct 2024 - current |
|
Craig Victor Betty
Foxton, Foxton, 4814
Address used since 02 Mar 2021 |
Director | 02 Mar 2021 - 25 Oct 2024 |
|
Peter Hans Landon-lane
Remuera, Auckland, 1050
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - 15 May 2024 |
|
Bastian Oliver Von Streit
Devonport, Auckland, 0624
Address used since 19 Feb 2020
Newmarket, Auckland, 1052
Address used since 25 Oct 2018 |
Director | 25 Oct 2018 - 02 Mar 2021 |
|
Luis Santamaria Morales
Havelock North, 4130
Address used since 04 Oct 2017 |
Director | 04 Oct 2017 - 07 May 2019 |
|
Bruce Mcdonald Beaton
Rd 12, Havelock North, 4294
Address used since 04 Oct 2017 |
Director | 04 Oct 2017 - 29 Mar 2019 |
|
Wolfgang Heinrich Loose
Glendowie, Auckland, 1071
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 25 Oct 2018 |
|
Harald Rudolf Hamster
St Heliers, Auckland, 1071
Address used since 24 May 2013 |
Director | 08 Jun 2012 - 28 Feb 2017 |
|
Geoffrey Bernard Hipkins
Auckland Central, Auckland, 1010
Address used since 04 Apr 2012 |
Director | 04 Apr 2012 - 15 Mar 2013 |
|
Paul John Alston
Mt Eden, Auckland,
Address used since 11 Dec 2008 |
Director | 01 Aug 2006 - 08 Jun 2012 |
|
Jeffery Michael Wesley
Saint Heliers, Auckland, 1071
Address used since 27 May 2010 |
Director | 12 Aug 2005 - 04 Apr 2012 |
|
Leslie John Sowerby
Rd 2, Hastings, 4172
Address used since 27 May 2010 |
Director | 01 Jul 2006 - 08 Sep 2011 |
|
Paul Roy Knight
Te Papapa, Auckland,
Address used since 16 Jun 2008 |
Director | 16 Jun 2008 - 06 Apr 2010 |
|
John Anthony Hambling
Remuera, Auckland 1005,
Address used since 02 Apr 2004 |
Director | 02 Apr 2004 - 01 Jul 2006 |
|
Edward Charles Menlove Scott
Westmere, Auckland,
Address used since 15 May 2000 |
Director | 15 May 2000 - 01 Aug 2005 |
|
Douglas Mervyn Campbell
Hamilton,
Address used since 02 Oct 2002 |
Director | 02 Oct 2002 - 01 Apr 2004 |
|
Michael Robert Dossor
Oriental Bay, Wellington,
Address used since 15 May 2000 |
Director | 15 May 2000 - 02 Oct 2002 |
|
Donald Harvey Turner
Northcote 9, Auckland,
Address used since 06 Aug 1993 |
Director | 06 Aug 1993 - 15 May 2000 |
|
John Anthony Hambling
George Street, Newmarket, Auckland,
Address used since 06 Aug 1993 |
Director | 06 Aug 1993 - 15 May 2000 |
|
John Harold Boswell
Auckland 10,
Address used since 06 Aug 1993 |
Director | 06 Aug 1993 - 13 Sep 1995 |
|
Ross Daniels
Warrawee Nsw, Australia,
Address used since 25 Jan 1990 |
Director | 25 Jan 1990 - 06 Aug 1993 |
|
John Morris Hartigan
Epping Nsw, Australia,
Address used since 19 Aug 1991 |
Director | 19 Aug 1991 - 06 Aug 1993 |
|
Brian Roy Eggert
Oatley Nsw, Australia,
Address used since 25 Jan 1990 |
Director | 25 Jan 1990 - 31 Dec 1992 |
| Type | Used since | |
|---|---|---|
| Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 | Physical & service | 11 Oct 2022 |
| Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 | Registered | 29 Feb 2024 |
| Previous address | Type | Period |
|---|---|---|
| 1 Clemow Drive, Mt Wellington, Auckland, 1060 | Physical | 05 Jun 2015 - 11 Oct 2022 |
| 1 Clemow Drive, Mt Wellington, Auckland, 1060 | Physical & registered | 19 Mar 2015 - 05 Jun 2015 |
| - | Physical | 16 Feb 1998 - 16 Feb 1998 |
| Level 10, 70 Symonds Street, Auckland | Registered | 16 Feb 1998 - 16 Feb 1998 |
| Turners & Growers Group Head Office Bld, Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland | Registered & physical | 16 Feb 1998 - 19 Mar 2015 |
| Morrison Morpeth, Solicitors, Marac House, 105-109 The Terrace, Wellington | Registered | 13 Sep 1993 - 16 Feb 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
T&g Global Limited Shareholder NZBN: 9429040750705 Entity (NZ Limited Company) |
660 Great South Road, Ellerslie Auckland 1051 |
29 Aug 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Edward Charles Menlove Individual |
Westmere Auckland |
29 Aug 1989 - 28 Jul 2006 |
| Effective Date | 21 Jul 1991 |
| Name | Bay Wa |
| Type | Company |
| Country of origin | DE |
![]() |
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 |
![]() |
N&p Chatswood Fruit Market Limited 1 Clemow Drive |
![]() |
United Flower Growers Limited 500 Mount Wellington Highway |