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.
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
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 | Period |
---|---|---|---|
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 |
30 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleaver, Susan Margaret |
Silverdale Auckland 0932 New Zealand |
03 Sep 1998 - 30 Aug 2011 |
Individual | Woodhouse, Anthony James |
Auckland New Zealand |
03 Sep 1998 - 30 Aug 2011 |
Individual | Cleaver, Zane William |
Dairy Flat Auckland 0794 New Zealand |
03 Sep 1998 - 30 Aug 2011 |
Individual | Chalmers, Andrew David |
Dairy Flat Auckland New Zealand |
03 Sep 1998 - 30 Aug 2011 |
Individual | Rousseau, Real Gilles |
Strathmore Heights Melbourne Vict 3041, Australia |
03 Sep 1998 - 04 Jul 2005 |
Ultimate Holding Company
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
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