Fresh Produce (Wellington) Limited (issued a business number of 9429038476303) was launched on 12 May 1995. 5 addresess are in use by the company: 72A Tutaenui Road, Aotea, Marton, 4710 (type: physical, registered). 6 Aspiring Terrace, Aotea, Porirua had been their registered address, up to 25 Jan 2022. Fresh Produce (Wellington) Limited used more aliases, namely: Elsdon Holdings No. 1 Limited from 12 May 1995 to 11 Aug 1995. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
West, Colin John (an individual) located at Marton, Marton postcode 4710. "Marketing consultancy service" (ANZSIC M696252) is the category the Australian Bureau of Statistics issued to Fresh Produce (Wellington) Limited. Our information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Aspiring Terrace, Aotea, Porirua, 5024 | Postal & office & delivery | 07 Sep 2021 |
72a Tutaenui Road, Aotea, Marton, 4710 | Physical & registered & service | 25 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Colin John West
Marton, Marton, 4710
Address used since 15 Oct 2023 |
Director | 18 Nov 2016 - current |
Lesley West
Aotea, Porirua, 5024
Address used since 22 Aug 2021
Whitby, Porirua, 5024
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - current |
Colin West
Whitby, Porirua, 5024
Address used since 15 Mar 2015 |
Director | 29 Sep 1997 - 18 Nov 2016 |
Aaron Mark Havill
Grenada North, Wellington,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 31 May 2001 |
Robin Leonard Mcgregor
Paraparaumu,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 29 Sep 1997 |
Gary Thomas Stocker
Nelson,
Address used since 12 May 1995 |
Director | 12 May 1995 - 31 Jul 1995 |
6 Aspiring Terrace , Aotea , Porirua , 5024 |
Previous address | Type | Period |
---|---|---|
6 Aspiring Terrace, Aotea, Porirua, 5024 | Registered & physical | 28 Jun 2021 - 25 Jan 2022 |
101 Discovery Drive, Whitby, Porirua, 5024 | Physical & registered | 23 Mar 2015 - 28 Jun 2021 |
51 Exploration Way, Whitby, Porirua, 5024 | Physical & registered | 17 Sep 2012 - 23 Mar 2015 |
48 Joseph Banks Drive, Whitby, Wellington | Registered & physical | 03 Jun 2009 - 17 Sep 2012 |
Lvl 8 Avalon Business Centre, Percy Cameron St, Avalon, Lower Hutt | Registered & physical | 19 Dec 2007 - 03 Jun 2009 |
Level 6, 45 Knights Road, Lower Hutt | Registered | 05 Oct 2001 - 19 Dec 2007 |
C/- Campbell & Associates, 68 Russell Street, Westport | Physical | 05 Oct 2001 - 19 Dec 2007 |
47 Takapu Road, Grenada North, Wellington | Physical | 05 Oct 2001 - 05 Oct 2001 |
C/- Campbell & Assoaciates, 68 Russell Street, Westport | Registered | 17 Sep 1999 - 05 Oct 2001 |
C/- Campbell & Associates, 68 Russell Street, Westport | Physical | 17 Sep 1999 - 05 Oct 2001 |
Messrs Knapps, Lawyers, 187 Bridge Street, Nelson | Registered & physical | 28 Aug 1995 - 17 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
West, Colin John Individual |
Marton Marton 4710 |
12 May 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Lesley Jane Individual |
Marton Marton 4710 |
12 May 1995 - 21 Nov 2016 |
West, Colin Individual |
Whitby Porirua 5024 |
12 May 1995 - 21 Nov 2016 |
Holder, Beverley Individual |
C/- 51 Exploration Way Whitby, Wellington 5024 |
12 May 1995 - 15 Mar 2015 |
West, Lesley Jane Individual |
Whitby Porirua 5024 |
12 May 1995 - 21 Nov 2016 |
Nms Solutions Limited 103 Discovery Drive |
|
Bexley Family Holdings Limited 97 Discovery Drive |
|
Heat Solutions, Wellington (2007) Limited 17 Musket Lane |
|
Comet Adventures Limited 93 Discovery Drive |
|
The Regal Shortbread Co. Limited 109 Discovery Drive |
|
Just Dance Limited 10 Picketboat Lane |
Time4you Limited 19 Dusky Crescent |
Writebrain Limited 33 Motuhara Road |
NZ Event Solutions Limited 37 Petherick Street |
Liberta Communications Limited Flat 2, 26 Connolly Street |
Hello Gecko Limited 9 Sylvan Way |
N.z. Management Enterprises (inc.) Limited Level 1 The Strand |