Shortcuts

Harvestpro Operations Nz Limited

Type: NZ Limited Company (Ltd)
9429037804015
NZBN
916929
Company Number
Registered
Company Status
Current address
Unit 4, 76 Forge Road
Silverdale
Hbc, Auckland 0932
New Zealand
Registered & physical & service address used since 11 Oct 2010

Harvestpro Operations Nz Limited, a registered company, was incorporated on 03 Sep 1998. 9429037804015 is the number it was issued. The company has been managed by 8 directors: Andrew David Chalmers - an active director whose contract started on 01 Oct 1998,
Zane William Cleaver - an inactive director whose contract started on 03 Sep 1998 and was terminated on 11 Aug 2023,
Graham Mackinnon - an inactive director whose contract started on 01 Feb 2013 and was terminated on 13 Mar 2015,
Robert Grove - an inactive director whose contract started on 01 Feb 2013 and was terminated on 13 Mar 2015,
Brent Mark Hempel - an inactive director whose contract started on 19 Oct 2007 and was terminated on 10 Oct 2008.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 4, 76 Forge Road, Silverdale, Hbc, Auckland, 0932 (types include: registered, physical).
Harvestpro Operations Nz Limited had been using Unit 7, 76 Forge Road, Silverdale, Hbc, Auckland as their registered address up until 11 Oct 2010.
Old names for this company, as we managed to find at BizDb, included: from 21 Nov 2002 to 20 Feb 2012 they were named Harvestpro New Zealand Limited, from 03 Sep 1998 to 21 Nov 2002 they were named Harvest Planning New Zealand Limited.
One entity controls all company shares (exactly 40000 shares) - Kiwi Forestry International Limited - located at 0932, 76 Forge Road, Silverdale, Null.

Addresses

Previous addresses

Address: Unit 7, 76 Forge Road, Silverdale, Hbc, Auckland New Zealand

Registered & physical address used from 29 Oct 2009 to 11 Oct 2010

Address: Unit 1, 76 Forge Road, Silverdale, Hbc

Physical & registered address used from 11 Jul 2005 to 29 Oct 2009

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 09 Sep 2003 to 11 Jul 2005

Address: Po Box 405, Rotorua

Physical address used from 06 Jun 2003 to 09 Sep 2003

Address: Level 8, 63 Albert Street, Auckland

Registered address used from 14 Sep 2001 to 09 Sep 2003

Address: Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 14 Sep 2001

Address: Level 8, 63 Albert Street, Auckland

Physical address used from 03 Sep 1998 to 03 Sep 1998

Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 03 Sep 1998 to 06 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Kiwi Forestry International Limited
Shareholder NZBN: 9429031034012
76 Forge Road
Silverdale
Null 0944
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleaver, Susan Margaret Silverdale
Auckland
0932
New Zealand
Individual Woodhouse, Anthony James Auckland

New Zealand
Individual Cleaver, Zane William Dairy Flat
Auckland
0794
New Zealand
Individual Chalmers, Andrew David Dairy Flat
Auckland

New Zealand
Individual Rousseau, Real Gilles Strathmore Heights
Melbourne Vict 3041, Australia

Ultimate Holding Company

Kiwi Forestry International Limited
Name
Ltd
Type
3455733
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew David Chalmers - Director

Appointment date: 01 Oct 1998

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 01 Sep 2022

Address: L5, 4 Graham Street, Auckland, 1010 New Zealand

Address used since 01 Sep 2017

Address: 55-65 Shortland Street, Auckland, 1140 New Zealand

Address used since 09 Oct 2015


Zane William Cleaver - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 11 Aug 2023

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Sep 2011


Graham Mackinnon - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 Mar 2015

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 01 Feb 2013


Robert Grove - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 Mar 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 01 Feb 2013


Brent Mark Hempel - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 10 Oct 2008

Address: Waitoki,

Address used since 19 Oct 2007


Real Gilles Rousseau - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 31 Aug 2004

Address: Heights, Melbourne, Victoria 3041, Australia,

Address used since 01 May 2002


Victor Grant Cleaver - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 04 Sep 2002

Address: Taupo,

Address used since 11 Apr 2002


Hamish John Owen - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 03 Sep 2002

Address: Albany, Auckland,

Address used since 11 Apr 2002

Nearby companies

Harvestpro Asset Management Limited
Unit 4, 76 Forge Road

Harvestpro Leasing Limited
Unit 4, 76 Forge Road

Greenhouse Systems Limited
47 Forge Road

Taylor Built Limited
47 Forge Road

Reelenz (old) Limited
47 Forge Road

Pacific Island Exports Limited
47 Forge Road