General information

Summerfruit Limited

Type: NZ Limited Company (Ltd)
9429039762191
New Zealand Business Number
297595
Company Number
Registered
Company Status
A013510 - Stone Fruit Growing
Industry classification codes with description

Summerfruit Limited (issued an NZBN of 9429039762191) was incorporated on 01 Sep 1986. 4 addresses are in use by the company: Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (type: physical, service). Level 7, 166 Featherston St, Wellington had been their registered address, until 21 Mar 2022. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100 per cent of shares), namely:
Summerfruit Limited (an entity) located at 20 Ballance Street, Wellington postcode 6011. "Stone fruit growing" (ANZSIC A013510) is the classification the ABS issued Summerfruit Limited. The Businesscheck data was last updated on 14 May 2025.

Current address Type Used since
P O Box 25255, Wellington, 6140 Postal 21 Aug 2020
Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 Office 11 Mar 2022
Level 4, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 Physical & service & registered 21 Mar 2022
Contact info
64 04 8300935
Phone (Phone)
dean.smith@summerfruitnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@summerfruitnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@summerfruitnz.co.nz
Email
info@summerfruitnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
https://www.summerfruitnz.co.nz
Website
Directors
Name and Address Role Period
Trudi Webb
Rd 2, Cromwell, 9384
Address used since 09 Jun 2021
Director 09 Jun 2021 - current
Blair Devon Mclean
Witherlea, Blenheim, 7201
Address used since 01 Oct 2024
Director 01 Oct 2024 - current
James Roger Brownlie
Napier, 4182
Address used since 09 Jun 2021
Director 09 Jun 2021 - 01 Nov 2024
Tim Jones
Cromwell, Cromwell, 9310
Address used since 12 May 2016
Director 12 May 2016 - 09 Jun 2021
Gary William Bennets
Rd 1, Roxburgh, 9571
Address used since 13 Apr 2010
Director 24 Jul 2008 - 12 May 2016
Basil Goodman
Cromwell,
Address used since 21 May 1998
Director 21 May 1998 - 21 Apr 2009
Ken Graham
Omahu Road, Hastings,
Address used since 21 May 1998
Director 21 May 1998 - 30 Jul 2004
Peter Kemp
Matawhero, Gisborne,
Address used since 27 Oct 1988
Director 27 Oct 1988 - 21 May 1998
Leo Patrick Mangos
Tauranga,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 21 May 1998
Joan Pollock Director 22 Feb 1990 - 21 May 1998
Roger Oakland Davies
Kerikeri,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 21 May 1998
Neil W Stevenson

Address used since 26 Nov 1992
Director 26 Nov 1992 - 21 May 1998
Martin A Clements

Address used since 16 Dec 1992
Director 16 Dec 1992 - 21 May 1998
Ronald I Becroft

Address used since 21 Dec 1992
Director 21 Dec 1992 - 21 May 1998
Eric B Satherley

Address used since 16 Dec 1993
Director 16 Dec 1993 - 21 May 1998
Brian L Calcinai

Address used since 16 Dec 1993
Director 16 Dec 1993 - 21 May 1998
Vern Pain
Tauranga,
Address used since 01 Jan 1996
Director 01 Jan 1996 - 21 May 1998
Murray Neal
Rd 2, Blenheim,
Address used since 29 Nov 1996
Director 29 Nov 1996 - 21 May 1998
Cornelis Antonis Dames
Hastings,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 25 Nov 1993
Paul Henry Martin Heywood
Motueka,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 25 Nov 1993
John Paul Borich
Kumeu,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 21 Dec 1992
Alistair George Malcolm
Christchurch,
Address used since 08 Feb 1990
Director 08 Feb 1990 - 16 Dec 1992
Peter William Taylor
Earnscleugh,
Address used since 22 Feb 1990
Director 22 Feb 1990 - 25 Nov 1992
Addresses
Principal place of activity
Level 4, Kiwi Wealth House , 20 Ballance Street , Wellington , 6011
Previous address Type Period
Level 7, 166 Featherston St, Wellington, 6011 Registered 19 Jun 2017 - 21 Mar 2022
Level 7, 166 Featherston St, Wellington, 6011 Physical 15 May 2017 - 21 Mar 2022
Level 4 Co-operative Bank House, 20 Ballance St, Wellington, 6011 Registered 29 Jun 2012 - 19 Jun 2017
Level 4 Co-operative Bank House, 20 Ballance St, Wellington, 6011 Physical 27 Jun 2012 - 15 May 2017
Level 3 Huddart Parker Building, Post Office Square, Wellington Physical 19 Apr 2007 - 27 Jun 2012
Level 3 Huddart Parker Building, Post Office Square, Wellington Registered 19 Apr 2007 - 29 Jun 2012
2nd Floor, Huddart Parker Building, Post Office Square, Wellington Physical 01 Jul 1997 - 19 Apr 2007
1st Floor, Huddart Parker Building, Post Office Square, Wellington Registered 01 Jul 1997 - 19 Apr 2007
Financial Data
Financial info
10
Total number of Shares
November
Annual return filing month
02 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Summerfruit Limited
Shareholder NZBN: 9429039762191
Entity (NZ Limited Company)
20 Ballance Street
Wellington
6011
12 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Summerfruit New Zealand Incorporated
Company Number: 618563
Entity
Co-operative Bank House
20 Ballance St
Wellington 6011
22 May 2013 - 12 May 2021
Summerfruit New Zealand Incorporated
Company Number: 618563
Entity
Co-operative Bank House
20 Ballance St
Wellington 6011
22 May 2013 - 12 May 2021
Summerfruit New Zealand Incorporated
Company Number: 618563
Entity
01 Sep 1986 - 22 May 2013
Summerfruit New Zealand Incorporated
Company Number: 618563
Entity
01 Sep 1986 - 22 May 2013

Ultimate Holding Company
Effective Date 17 Feb 2022
Name Summerfruit NZ Inc
Type Incorp_society
Ultimate Holding Company Number 618563
Country of origin NZ
Address 166 Featherston Street
Wellington Central
Wellington 6011
Location
Similar companies
Digital Health Limited
17 Bendbrook Way
D & K Edgecombe Lifestyle Investments Limited
20b Fernwood Court
Bee Kapitil Limited
Windsor Park 961 State Highway 1
South Pacific Cherries Limited
67 Hammond Road
Cloudy Acres Limited
44 Oxford Street
223 Orchard Limited
802 Valley Road