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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Fung, Kei |
Prebbleton Prebbleton 7604 New Zealand |
25 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Di |
Halswell Christchurch 8025 New Zealand |
25 Jul 2012 - 30 Aug 2022 |
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
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
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