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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summerfruit Limited Shareholder NZBN: 9429039762191 Entity (NZ Limited Company) |
20 Ballance Street Wellington 6011 |
12 May 2021 - current |
| 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 |
| 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 |
![]() |
Workplace Law Specialists Limited Level 6 |
![]() |
Ortus International Limited 166 Featherston Street |
![]() |
Okc New Zealand Limited Level 3 |
![]() |
City Osteopaths Limited Level 4 |
![]() |
John Foord New Zealand Limited Level 7, Csi House |
|
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 |