General information

Enzafruit New Zealand International Limited

Type: NZ Limited Company (Ltd)
9429039434630
New Zealand Business Number
398677
Company Number
Registered
Company Status

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 11 Mar 2024.

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
Directors
Name and Address Role Period
Douglas James Bygrave
Rd 4, Albany, 0794
Address used since 27 May 2010
Director 06 Apr 2010 - current
Craig Victor Betty
Foxton, Foxton, 4814
Address used since 02 Mar 2021
Director 02 Mar 2021 - current
Peter Hans Landon-lane
Remuera, Auckland, 1050
Address used since 17 Jul 2023
Director 17 Jul 2023 - current
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
John Anthony Hambling
George Street, Newmarket, Auckland,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 15 May 2000
Donald Harvey Turner
Northcote 9, 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
Addresses
Other active addresses
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
Financial Data
Financial info
15100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15100
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

Historic shareholders

Shareholder Name Address Period
Scott, Edward Charles Menlove
Individual
Westmere
Auckland
29 Aug 1989 - 28 Jul 2006

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Bay Wa
Type Company
Country of origin DE
Location
Companies nearby
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