General information

Kiwifruit Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033270500
New Zealand Business Number
1961746
Company Number
Registered
Company Status

Kiwifruit Enterprises Limited (issued an NZBN of 9429033270500) was incorporated on 28 Jun 2007. 7 addresess are in use by the company: 10 Mckenzie Street, Taneatua, Taneatua, 3123 (type: registered, service). 71 Mcalister Street, Whakatane, Whakatane had been their physical address, up to 02 Jul 2018. Kiwifruit Enterprises Limited used other names, namely: Kiwifruit Enterprises 6 Limited from 28 Jun 2007 to 01 Jul 2010. 1200 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 600 shares (50 per cent of shares), namely:
Ririnui, Te Ara Robyn (a director) located at Taneatua, Taneatua postcode 3123,
Rakuraku, Paki Jason (a director) located at Taneatua, Taneatua postcode 3123. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 600 shares); it includes
Rakuraku, Paki Jason (a director) - located at Taneatua, Taneatua,
Ririnui, Te Ara Robyn (a director) - located at Taneatua, Taneatua. Businesscheck's data was updated on 23 Mar 2024.

Current address Type Used since
31 Richardson Street, Whakatane, Whakatane, 3120 Physical & registered & service 02 Jul 2018
31 Richardson Street, Whakatane, Whakatane, 3120 Postal & office & delivery 17 Jun 2020
10 Mckenzie Street, Taneatua, Taneatua, 3123 Registered & service 12 Oct 2023
Directors
Name and Address Role Period
Paki Jason Rakuraku
Taneatua, Taneatua, 3123
Address used since 01 Oct 2018
Rd 3, Whakatane, 3193
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Te Ara Robyn Ririnui
Taneatua, Taneatua, 3123
Address used since 01 Oct 2018
Rd 3, Whakatane, 3193
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Robyn Muriel Woolsey
Rd 1, Opotiki, 3197
Address used since 26 May 2015
Director 26 May 2015 - 01 Apr 2017
Alan Kim Woolsey
Rd 1, Opotiki, 3197
Address used since 26 May 2015
Director 26 May 2015 - 28 Mar 2016
Robert Douglas Prowse
Rd 2, Whakatane,
Address used since 28 Jun 2007
Director 28 Jun 2007 - 26 May 2015
Toni Catherine Owen
Coastlands, Whakatane, 3120
Address used since 20 Sep 2013
Director 20 Sep 2013 - 26 May 2015
Alan Kim Woolsey
Rd 1, Opotiki, 3197
Address used since 20 Sep 2013
Director 20 Sep 2013 - 15 Jul 2014
Addresses
Principal place of activity
31 Richardson Street , Whakatane , Whakatane , 3120
Previous address Type Period
71 Mcalister Street, Whakatane, Whakatane, 3120 Physical & registered 26 Apr 2012 - 02 Jul 2018
Cnr Pyne & Mcalisters Street, Whakatane Registered & physical 28 Jun 2007 - 26 Apr 2012
Financial Data
Financial info
1200
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Ririnui, Te Ara Robyn
Director
Taneatua
Taneatua
3123
09 May 2017 - current
Rakuraku, Paki Jason
Director
Taneatua
Taneatua
3123
09 May 2017 - current
Shares Allocation #2 Number of Shares: 600
Shareholder Name Address Period
Rakuraku, Paki Jason
Director
Taneatua
Taneatua
3123
09 May 2017 - current
Ririnui, Te Ara Robyn
Director
Taneatua
Taneatua
3123
09 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Sharp & Cookson Trustee Services Limited
Shareholder NZBN: 9429038001352
Company Number: 875484
Entity
02 Mar 2017 - 18 May 2017
Woolsey, Robyn Muriel
Individual
Rd 1
Opotiki
3197
11 Jun 2015 - 18 May 2017
Hawaikirangi, Natalie Robyn
Individual
Pirimai
Napier
4112
02 Mar 2017 - 18 May 2017
Woolsey, Nicholas Mark
Individual
Glen Eden
Auckland
0602
02 Mar 2017 - 18 May 2017
Sharp & Cookson Trustee Services Limited
Shareholder NZBN: 9429038001352
Company Number: 875484
Entity
02 Mar 2017 - 18 May 2017
Woolsey, Alan Kim
Individual
Rd 1
Opotiki
3197
11 Jun 2015 - 02 Mar 2017
Alan Kim Woolsey
Director
Rd 1
Opotiki
3197
11 Jun 2015 - 02 Mar 2017
Robyn Muriel Woolsey
Director
Rd 1
Opotiki
3197
11 Jun 2015 - 18 May 2017
Prowse, Robert Douglas
Individual
Rd 2
Whakatane
28 Jun 2007 - 11 Jun 2015
Location
Companies nearby