Fresha Export Limited (issued an NZ business number of 9429000009553) was launched on 12 Apr 2012. 2 addresses are in use by the company: Suite 7, Level 3 Geyser Building, 307/100 Parnell Road, Auckland, 1052 (type: registered, physical). Level 12, 17 Albert Street, Auckland had been their physical address, up to 17 Jun 2021. Fresha Export Limited used other names, namely: Fresha Export Holdings Limited from 11 Apr 2012 to 07 May 2012. 100 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 8 shares (8% of shares), namely:
De La Riva Holdings Limited (an entity) located at Glen Innes, Auckland postcode 1072. In the second group, a total of 2 shareholders hold 5% of all shares (exactly 5 shares); it includes
Bond, Chantelle Marie (an individual) - located at Gold Coast, Queensland,
Bond, Charles Cumphries William (an individual) - located at Gold Coast, Queensland. Moving on to the third group of shareholders, share allocation (67 shares, 67%) belongs to 1 entity, namely:
Kyleakin Investments Limited, located at Remuera, Auckland (an entity). "Export documentation preparation service including goods handling" (business classification I529121) is the classification the Australian Bureau of Statistics issued to Fresha Export Limited. Businesscheck's information was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 7, Level 3 Geyser Building, 307/100 Parnell Road, Auckland, 1052 | Registered & physical & service | 17 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Bruce Radford Robertson
Remuera, Auckland, 1050
Address used since 10 Feb 2017 |
Director | 10 Feb 2017 - current |
|
Michael Ken Audi
St Heliers, Auckland, 1071
Address used since 15 Nov 2017 |
Director | 15 Nov 2017 - current |
|
Giles Jephcott
Glen Innes, Auckland, 1072
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
|
Joanne Beth Clayton
One Tree Hill, Auckland, 1061
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Paul Adrian Thompson
St Heliers, Auckland, 1071
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - 31 Mar 2023 |
|
Benoit Jean-marie Marcenac
Freemans Bay, Auckland, 1011
Address used since 05 Apr 2019 |
Director | 05 Apr 2019 - 01 Feb 2022 |
|
Peter Eric Torrington
Mount Eden, Auckland, 1024
Address used since 20 Feb 2020 |
Director | 20 Feb 2020 - 10 Feb 2021 |
|
Morag Margaret Mccay
St Heliers, Auckland, 1071
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - 21 Feb 2020 |
|
Virginia Margaret Radford
Hillsborough, Auckland, 1042
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - 08 Feb 2017 |
|
Andrew Bruce Radford Robertson
Remuera, Auckland, 1050
Address used since 14 Dec 2016 |
Director | 14 Dec 2016 - 01 Feb 2017 |
|
Paul Thompson
St Heliers, Auckland, 1071
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 14 Dec 2016 |
|
Virginia Margaret Radford
Hillsborough, Auckland, 1042
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - 14 Dec 2016 |
|
Andrew Bruce Radford Robertson
Parnell, Auckland, 1052
Address used since 12 Apr 2012 |
Director | 12 Apr 2012 - 04 Nov 2016 |
|
Richard James Maher
Titirangi, Auckland, 0604
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 01 Apr 2016 |
|
Donald Geoffrey Claasen
Parnell, Auckland, 1052
Address used since 01 May 2012 |
Director | 01 May 2012 - 19 Sep 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 17 Albert Street, Auckland, 1010 | Physical & registered | 16 Jun 2017 - 17 Jun 2021 |
| Level 12, 17 Albert Street, Auckland, 1141 | Physical & registered | 05 Nov 2013 - 16 Jun 2017 |
| Level 14, 126 Vincent Street, Auckland, 1010 | Physical & registered | 12 Apr 2012 - 05 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
De La Riva Holdings Limited Shareholder NZBN: 9429052066139 Entity (NZ Limited Company) |
Glen Innes Auckland 1072 |
23 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bond, Chantelle Marie Individual |
Gold Coast Queensland 4216 |
23 Jul 2024 - current |
|
Bond, Charles Cumphries William Individual |
Gold Coast Queensland 4216 |
23 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kyleakin Investments Limited Shareholder NZBN: 9429030697324 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
02 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcarthur Trustees Limited Shareholder NZBN: 9429034036518 Entity (NZ Limited Company) |
St Heliers Auckland 1071 |
22 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolley, John Individual |
Level 14, Hsbc House, 1 Queen Street Auckland 1010 |
02 May 2012 - 22 Sep 2014 |
|
Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 Entity |
02 May 2012 - 22 Sep 2014 | |
|
Robertson, Andrew Bruce Radford Individual |
Parnell Auckland 1052 |
12 Apr 2012 - 02 May 2012 |
|
Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 Entity |
02 May 2012 - 22 Sep 2014 | |
|
Claasen, Donald Geoffrey Individual |
Parnell Auckland 1052 |
02 May 2012 - 22 Sep 2014 |
|
Andrew Bruce Radford Robertson Director |
Parnell Auckland 1052 |
12 Apr 2012 - 02 May 2012 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Burp Company Limited Level 4 |
|
Natural NZ Trading Limited 54 Ponsonby Road |
|
Alpine Pure Limited Level 1, 109 Carlton Gore Road |
|
Cnz Trade And Consultant Limited 27 Davis Crescent |
|
Siskin Trading Company Limited 39 Maungawhau Road |
|
Fx Trading Group Limited Level 6, 135 Broadway |