Ariki Fresh New Zealand Company Limited (issued a New Zealand Business Number of 9429041401910) was launched on 24 Sep 2014. 2 addresses are currently in use by the company: 121 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, physical). Apartment 11, Esplanade Apartments, 2 Queens Parade, Devonport, Auckland had been their physical address, until 13 Jun 2016. 200000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 122000 shares (61 per cent of shares), namely:
Zhang, Xiangdong (a director) located at 1188 Yanggaobei Road, Pudong District, Shanghai postcode 200137. When considering the second group, a total of 1 shareholder holds 39 per cent of all shares (exactly 78000 shares); it includes
Cao, Jincha (an individual) - located at 1188 Yanggaobei Road, Pudong District, Shanghai. "Vegetable fresh - wholesaling, washing or packing" (ANZSIC F360520) is the category the ABS issued Ariki Fresh New Zealand Company Limited. Our information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 121 Carbine Road, Mount Wellington, Auckland, 1060 | Service & physical | 13 Jun 2016 |
| 121 Carbine Road, Mount Wellington, Auckland, 1060 | Registered | 05 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Xiangdong Zhang
1188 Yanggaobei Road, Pudong District, Shanghai, 200137
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Rui Song Yang
Epsom, Auckland, 1023
Address used since 26 May 2016 |
Director | 26 May 2016 - current |
|
Warwick James Richard Preston
2 Queens Parade, Devonport, Auckland, 0624
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 31 May 2016 |
|
Chunyan Xu
No 1 Zhanghua Road, Qingdao, 266071
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 26 May 2016 |
| Previous address | Type | Period |
|---|---|---|
| Apartment 11, Esplanade Apartments, 2 Queens Parade, Devonport, Auckland, 0624 | Physical | 24 Sep 2014 - 13 Jun 2016 |
| Level 1, 8 Manukau Road, Newmarket, Auckland, 1023 | Registered | 24 Sep 2014 - 05 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhang, Xiangdong Director |
1188 Yanggaobei Road, Pudong District Shanghai 200137 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cao, Jincha Individual |
1188 Yanggaobei Road, Pudong District Shanghai 200137 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jiang, Haibo Individual |
Longcao Road Shanghai 200235 |
24 Sep 2014 - 03 May 2016 |
|
Preston, Warwick James Richard Individual |
2 Queens Parade, Devonport Auckland 0624 |
24 Sep 2014 - 03 May 2016 |
|
Chunyan Xu Director |
No 1 Zhanghua Road Qingdao 266071 |
24 Sep 2014 - 03 May 2016 |
|
Warwick James Richard Preston Director |
2 Queens Parade, Devonport Auckland 0624 |
24 Sep 2014 - 03 May 2016 |
|
Xu, Chunyan Individual |
No 1 Zhanghua Road Qingdao 266071 |
24 Sep 2014 - 03 May 2016 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
|
Tgm (new Zealand) Limited 46 Jervois Road |
|
Ssv Enterprises Limited 21a Gilletta Road |
|
Ken's Produce Limited Suite 22d / 184 Hinemoa Street |
|
T&r Trading Limited 31 Starlight Cove |
|
Living Foods Limited 107 Kirkbride Road |
|
Southfresh Limited 107 Kirkbride Road |