Juice Products New Zealand Limited (NZBN 9429036514939) was launched on 03 May 2002. 2 addresses are in use by the company: 67 Sheffield Street, Washdyke, Timaru, 7910 (type: physical, registered). 80 Queen Street, Auckland Central, Auckland had been their registered address, until 15 Mar 2018. 15000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15000100 shares (100% of shares), namely:
Summit Fresh Foods New Zealand Limited (an entity) located at Washdyke, Timaru postcode 7910. Our database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
67 Sheffield Street, Washdyke, Timaru, 7910 | Physical & registered & service | 15 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Akira Yabuuchi
Urayasu City, Chiba, 2790013
Address used since 01 Jun 2021
Timaru, 7910
Address used since 13 Mar 2019
West End, Timaru, 7910
Address used since 25 Sep 2017
Fairview, Timaru, 7972
Address used since 01 Mar 2018 |
Director | 31 Jul 2017 - current |
Hideyuki Momose
Kawaguchi-shi, Saitama, 332-0006
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - current |
Chris Renfree
Orari, 7992
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Koji Kanno
Setagaya-ku, Tokyo, 156-0055
Address used since 30 Jul 2023
Urayasu, Chiba,
Address used since 12 May 2023 |
Director | 12 May 2023 - current |
Akinari Yamaguchi
Timaru, 7910
Address used since 01 Jun 2021
Miyamae-ku, Kawasaki-city, Kanagawa,
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - 01 Apr 2024 |
Wataru Tanaka
Chofu City, Tokyo, 1820006
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - 12 May 2023 |
Tetsuro Tajima
Setagaya-ku, Tokyo,
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - 08 Aug 2022 |
Koji Kanno
Yachiyo, Chiba, 276-0042
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 28 Jan 2021 |
Noboru Ogasa
Urawa-ku, Saitama-shi, Saitama, 330-0061
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 16 Jul 2019 |
Noboru Saeki
Gleniti, Timaru, 7910
Address used since 20 Sep 2016 |
Director | 31 Oct 2014 - 31 Jul 2017 |
Hiroyuki Suekawa
Zushi-shi, Kanagawa, 249-0001
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - 01 Apr 2017 |
Tadashi Yamashita
Meguro-ku, Tokyo, 152-0031
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - 01 Apr 2017 |
Damian Honiss
Herne Bay, Auckland, 1011
Address used since 09 Mar 2006 |
Director | 03 May 2002 - 20 Sep 2016 |
Richard Carl Iversen
Ponsonby, Auckland, 1011
Address used since 12 Apr 2010 |
Director | 03 May 2002 - 20 Sep 2016 |
Wilfred Ralph May
Timaru, 2124
Address used since 20 May 2010 |
Director | 20 May 2010 - 30 Oct 2014 |
David Sullivan
Devonport, Auckland,
Address used since 05 Feb 2010 |
Director | 05 Feb 2010 - 23 Mar 2012 |
Previous address | Type | Period |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 09 Jun 2016 - 15 Mar 2018 |
Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 | Physical & registered | 14 Mar 2007 - 09 Jun 2016 |
Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City, Auc | Physical | 06 May 2002 - 14 Mar 2007 |
Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City, Auc | Registered | 03 May 2002 - 14 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Summit Fresh Foods New Zealand Limited Shareholder NZBN: 9429041450239 Entity (NZ Limited Company) |
Washdyke Timaru 7910 |
03 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Rd 2 International Limited Shareholder NZBN: 9429037388782 Company Number: 1010410 Entity |
03 May 2002 - 04 Jul 2006 | |
Iversen, Richard Carl Individual |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Honiss, Nicole Diane Individual |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Chapman, Graham Clyde Individual |
Main Street Westgate Centre, Waitakere City |
04 Jul 2006 - 02 Dec 2016 |
Honiss, Damian Individual |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Rd 2 International Limited Shareholder NZBN: 9429037388782 Company Number: 1010410 Entity |
03 May 2002 - 04 Jul 2006 | |
Walker, Anthony John Individual |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Jelas, June Marie Individual |
Herne Bay Auckland |
04 Jul 2006 - 02 Dec 2016 |
Effective Date | 24 Sep 2018 |
Name | Sumitomo Corporation |
Type | Overseas |
Country of origin | JP |
Address |
Harumi Island Triton Square Office Tower Y, 8-11 Harumi 1-chome, Chuo-ku Tokyo 1048610 |
Summit Fresh Foods New Zealand Limited 67 Sheffield Street |
|
Paul Smith Earthmoving 2002 Limited 55 Sheffield Street |
|
Waka Capital Limited 50 Sheffield Street |
|
Hilton Haulage Gp Limited 50 Sheffield Street |
|
Hilton Haulage Limited Partnership 50 Sheffield Street |
|
D B South Island Brewery Limited Sheffield Street |