Kiwifruit Enterprises Limited (issued an NZBN of 9429033270500) was incorporated on 28 Jun 2007. 9 addresess are in use by the company: Po Box 147, Whakatane, Whakatane, 3158 (type: postal, delivery). 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 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Richardson Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 02 Jul 2018 |
| 31 Richardson Street, Whakatane, Whakatane, 3120 | Office & delivery & postal | 17 Jun 2020 |
| 10 Mckenzie Street, Taneatua, Taneatua, 3123 | Registered & service | 12 Oct 2023 |
| Po Box 147, Whakatane, Whakatane, 3158 | Postal | 16 Jul 2024 |
| 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 |
| Type | Used since | |
|---|---|---|
| Po Box 147, Whakatane, Whakatane, 3158 | Postal | 16 Jul 2024 |
| 77 Landing Road, Whakatane, Whakatane, 3120 | Delivery | 16 Jul 2024 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolsey, Alan Kim Individual |
Rd 1 Opotiki 3197 |
11 Jun 2015 - 02 Mar 2017 |
|
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 | |
|
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 |
![]() |
Whakatane Kiwi Trust C/o Focus Chartered Accountants |
![]() |
Beacon Print Hawkes Bay Limited 32 Pyne Street |
![]() |
Calnar Business Systems (2018) Limited 32 Pyne Street |
![]() |
Beacon Print Limited 32 Pyne Street |
![]() |
Beacon Property Development Limited 32 Pyne Street |
![]() |
Dudfield Bryce Printers Limited 32 Pyne Street |