Fresh New Zealand Limited (NZBN 9429037407841) was registered on 19 Jan 2000. 5 addresess are currently in use by the company: Level1, 6 Havelock Road, Havelock North, 4172 (type: office, registered). Maritime Building,, 3 Byron Street, Napier had been their registered address, up to 13 Mar 2023. Fresh New Zealand Limited used other names, namely: Fresh N.z. 2000 Limited from 19 Jan 2000 to 05 Nov 2004. 74747652 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 51310660 shares (68.65% of shares), namely:
R G A Holdings Limited (an entity) located at Ahuriri, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 31.35% of all shares (exactly 23436992 shares); it includes
Stafffresh Limited (an entity) - located at Havelock North, Havelock North. "Investment - financial assets" (business classification K624040) is the classification the ABS issued to Fresh New Zealand Limited. The Businesscheck database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 232 St Georges Road, Rd 2, Hastings, 4172 | Physical | 20 Aug 2019 |
| Care Of Gardiner Reaney Ltd, Maritime Building, 3 Byron St, Napier, 4110 | Office | 04 Aug 2020 |
| 446, Hastings, 4156 | Postal | 30 Aug 2022 |
| 36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 13 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Rex Gordon Graham
232 St Georges Road, Hastings, 4172
Address used since 08 Aug 2018
St Georges Road, Hastings, 4201
Address used since 10 Aug 2015 |
Director | 19 Jan 2000 - current |
|
Humphrey John Davy Rolleston
Fendalton, Christchurch, 8014
Address used since 23 May 2002 |
Director | 23 May 2002 - current |
|
Stephen Hugh Orr Reaney
Napier, 4110
Address used since 10 Aug 2015 |
Director | 01 Sep 2006 - current |
|
Stephanus Lategan Hugo
Hoeick, Auckland,
Address used since 20 Aug 2000 |
Director | 20 Aug 2000 - 01 Jul 2007 |
|
Martyn David King
Hastings,
Address used since 23 May 2002 |
Director | 23 May 2002 - 22 Dec 2005 |
|
Paul Michael Dellabarca
Bucklands Beach, Auckland,
Address used since 19 Jan 2000 |
Director | 19 Jan 2000 - 14 Jan 2002 |
|
Lewis William Dagger
Drury, Auckland,
Address used since 19 Jan 2000 |
Director | 19 Jan 2000 - 30 Jun 2001 |
| Type | Used since | |
|---|---|---|
| 36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 13 Mar 2023 |
| Level1, 6 Havelock Road, Havelock North, 4172 | Office | 02 Aug 2024 |
| Care Of Gardiner Reaney Ltd, Maritime Building , 3 Byron St , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| Maritime Building,, 3 Byron Street, Napier, 4110 | Registered | 07 Sep 2022 - 13 Mar 2023 |
| 232 St Georges Road, Rd 2, Hastings, 4172 | Service | 20 Aug 2019 - 13 Mar 2023 |
| 232 St Georges Road, Rd 2, Hastings, 4172 | Registered | 16 Aug 2018 - 07 Sep 2022 |
| 211 Market Street, Hastings, 4156 | Physical | 22 Oct 2013 - 20 Aug 2019 |
| 211 Market Street, Hastings, 4156 | Registered | 22 Oct 2013 - 16 Aug 2018 |
| Level1, 24 Porter Drive, Havelock North | Physical | 19 Sep 2008 - 22 Oct 2013 |
| C/-gardiner Reaney Ltd, Cnr Byron & Browning Streets, Napier | Registered | 15 Oct 2005 - 22 Oct 2013 |
| Cnr Station & Andersons Roads, Whakatu, Hastings | Physical | 08 Oct 2005 - 19 Sep 2008 |
| 500 Mount Wellington Highway, Mount Wellington, Auckland | Physical | 07 May 2001 - 07 May 2001 |
| 7-11 Clemow Drive, Mt Wellington, Auckland | Physical | 07 May 2001 - 08 Oct 2005 |
| 500 Mount Wellington Highway, Mount Wellington, Auckland | Registered | 07 May 2001 - 15 Oct 2005 |
| 500 Mount Wellington Highway, Mount Wellington, Auckland | Registered | 12 Apr 2000 - 07 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
R G A Holdings Limited Shareholder NZBN: 9429039672605 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
19 Jan 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stafffresh Limited Shareholder NZBN: 9429036673926 Entity (NZ Limited Company) |
Havelock North Havelock North 4130 |
19 Jan 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dagger, Lewis William Individual |
Drury Auckland |
19 Jan 2000 - 21 Oct 2019 |
|
Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 Entity |
Mt Roskill Auckland |
19 Jan 2000 - 12 Aug 2019 |
|
Plsd Limited Shareholder NZBN: 9429037159771 Company Number: 1060952 Entity |
Mt Roskill Auckland |
19 Jan 2000 - 12 Aug 2019 |
| Effective Date | 29 Aug 2022 |
| Name | R G A Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 324834 |
| Country of origin | NZ |
| Address |
Maritime Building 3 Byron Street Napier 4110 |
![]() |
Black Folder Limited Building A, Level 1, Farming House |
![]() |
Poukawa Holdings Limited 211 Market Street |
![]() |
Farming House Limited 211 Market Street South |
![]() |
Kiwiwines2u Limited Building A, Level 1, Farming House |
![]() |
Brownrigg Agriculture Limited 211 Market Street South |
![]() |
Poukawa Valley Limited First Floor |
|
Roaring Meg Investments Limited 107 Market Street South |
|
Mcft Trustee Company Limited Cnr. Lyndon Road And Railway Road |
|
Intrinsic Investments (nz) Limited 111 Avenue Road |
|
Arden Capital Limited 111 Avenue Road East |
|
Ppmm Books Limited Brown Webb Richardson |
|
B.g. Midlands Holdings Limited 205 Hastings Street,south |