Fresh Slice New Zealand Limited (issued a New Zealand Business Number of 9429033785417) was launched on 02 Nov 2006. 2 addresses are in use by the company: 111 Avenue Road, Hastings, Hastings, 4122 (type: physical, registered). 1010 Heretaunga Street, Parkvale, Hastings had been their physical address, up to 25 Oct 2016. 10000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2200 shares (22 per cent of shares), namely:
Cornes, Tuscany Reed (an individual) located at Frimley, Hastings postcode 4120. As far as the second group is concerned, a total of 1 shareholder holds 23 per cent of all shares (2300 shares); it includes
Cornes, Jordan Henry (an individual) - located at Frimley, Hastings. Moving on to the third group of shareholders, share allotment (2300 shares, 23%) belongs to 1 entity, namely:
Cornes, Rowan Mark, located at Frimley, Hastings (an individual). The Businesscheck information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 111 Avenue Road, Hastings, Hastings, 4122 | Physical & registered & service | 25 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Rowan Mark Cornes
Frimley, Hastings, 4120
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Jordan Henry Cornes
Frimley, Hastings, 4120
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Gregory Alan Cornes
Hastings, Hawkes Bay, 4122
Address used since 22 Sep 2015
Havelock North, Havelock North, 4130
Address used since 17 Sep 2019 |
Director | 31 Mar 2010 - 01 Apr 2024 |
|
Jane Catherine Herries
Hastings, 4120
Address used since 02 Nov 2006 |
Director | 02 Nov 2006 - 31 Mar 2010 |
|
Phillip Vernon Herries
Hastings, 4120
Address used since 02 Nov 2006 |
Director | 02 Nov 2006 - 31 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| 1010 Heretaunga Street, Parkvale, Hastings, 4122 | Physical & registered | 30 Sep 2015 - 25 Oct 2016 |
| 4 Emerald Hill, Havelock North, 4130 | Registered & physical | 26 May 2010 - 30 Sep 2015 |
| 15 Morley Road, Hastings | Physical & registered | 02 Nov 2006 - 26 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Tuscany Reed Individual |
Frimley Hastings 4120 |
04 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Jordan Henry Individual |
Frimley Hastings 4120 |
04 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Rowan Mark Individual |
Frimley Hastings 4120 |
20 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Caroline Jayne Individual |
Frimley Hastings 4120 |
10 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Gregory Alan Individual |
Havelock North Havelock North 4130 |
19 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornes, Sandra Jane Individual |
Hastings |
19 May 2010 - 04 Jul 2024 |
|
Cornes, Caroline Individual |
Frimley Hastings 4120 |
07 Sep 2013 - 10 Jul 2024 |
|
Cornes, Caroline Individual |
Frimley Hastings 4120 |
07 Sep 2013 - 10 Jul 2024 |
|
Cornes, Sandra Jane Individual |
Havelock North Havelock North 4130 |
19 May 2010 - 04 Jul 2024 |
|
Herries, Jane Catherine Individual |
Hastings |
02 Nov 2006 - 27 Jun 2010 |
|
Herries, Phillip Vernon Individual |
Hastings |
02 Nov 2006 - 27 Jun 2010 |
![]() |
Moffett Orchards Limited 111 Avenue Road East |
![]() |
Bay Blue Marketing Limited 111 Avenue Road |
![]() |
Guthrie-smith Tutira Limited 111 Avenue Road East |
![]() |
Ruahine Views Limited 111 Avenue Road East |
![]() |
Middelheim Limited 111 Avenue Road |
![]() |
Manako Lodge Limited 111 Avenue Road East |