Shortcuts

Harvest Park Trade Corporate Limited

Type: NZ Limited Company (Ltd)
9429030574496
NZBN
3931838
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
54 Stationmasters Way
Prebbleton
Prebbleton 7604
New Zealand
Registered & physical & service address used since 07 Sep 2022

Harvest Park Trade Corporate Limited was registered on 25 Jul 2012 and issued a New Zealand Business Number of 9429030574496. The registered LTD company has been supervised by 2 directors: Kei Fung - an active director whose contract started on 25 Jul 2012,
Di Zhu - an inactive director whose contract started on 25 Jul 2012 and was terminated on 30 Aug 2022.
According to BizDb's data (last updated on 21 Apr 2024), this company uses 1 address: 54 Stationmasters Way, Prebbleton, Prebbleton, 7604 (type: registered, physical).
Up until 07 Sep 2022, Harvest Park Trade Corporate Limited had been using 25 Birchs Road, Prebbleton, Prebbleton as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Fung, Kei (a director) located at Prebbleton, Prebbleton postcode 7604. Harvest Park Trade Corporate Limited is categorised as "Delivery service - road" (business classification I461010).

Addresses

Principal place of activity

Shop 23, 20 Waimairi Road, Upper Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address: 25 Birchs Road, Prebbleton, Prebbleton, 7604 New Zealand

Registered address used from 02 Apr 2020 to 07 Sep 2022

Address: 9 Whincops Road, Halswell, Christchurch, 8025 New Zealand

Registered address used from 22 Jun 2017 to 02 Apr 2020

Address: Shop 23, 20 Waimairi Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 28 Aug 2015 to 07 Sep 2022

Address: 19 Woodstock Place, Russley, Christchurch, 8042 New Zealand

Physical address used from 09 Jul 2015 to 28 Aug 2015

Address: 19 Woodstock Place, Russley, Christchurch, 8042 New Zealand

Registered address used from 09 Jul 2015 to 22 Jun 2017

Address: 5 Holdaway Grove, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 11 Apr 2013 to 09 Jul 2015

Address: 30 Grace Avenue, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 25 Jul 2012 to 11 Apr 2013

Contact info
64 21 891278
Phone
konnichiwanz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Fung, Kei Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhu, Di Halswell
Christchurch
8025
New Zealand
Directors

Kei Fung - Director

Appointment date: 25 Jul 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 30 Aug 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 25 Mar 2020

Address: Russley, Christchurch, 8042 New Zealand

Address used since 09 Jul 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Jun 2017


Di Zhu - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 30 Aug 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 25 Mar 2020

Address: Russley, Christchurch, 8042 New Zealand

Address used since 09 Jul 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Jun 2017

Nearby companies

Humanizeme Limited
18 Whincops Road

Business Link Services Limited
18 Whincops Road

Lend The Label Limited
3 Bamber Crescent

Voodoo Music Studio Limited
17 Richmond Avenue

Pegasus Computer Limited
31 Greenwich Street

Bombay Butler Limited
38 Greenwich Street

Similar companies

Jassal Distribution Limited
146 The Runway

Nathan Lowery Contracting Limited
Level 3, 64 Cashel Street

Pab Limited
18 Blankney Street

Poststars Limited
28 Gibson Drive

Sham Lal & Sons Limited
146 The Runway

The Sushi Ninja Limited
3 Eaglesome Avenue