Shortcuts

Norwest Harvesting Limited

Type: NZ Limited Company (Ltd)
9429030988033
NZBN
3509413
Company Number
Registered
Company Status
Current address
Unit 101, 36 Ellis Street
Brightwater
Brightwater 7022
New Zealand
Physical & service address used since 22 Dec 2020
Unit 101, 36 Ellis Street
Brightwater
Brightwater 7022
New Zealand
Delivery & postal address used since 08 Apr 2022
315a Hardy Street
Nelson 7010
New Zealand
Registered address used since 28 Jul 2022

Norwest Harvesting Limited was registered on 22 Aug 2011 and issued an NZBN of 9429030988033. The registered LTD company has been supervised by 2 directors: Karyn Michelle Davies - an active director whose contract began on 22 Aug 2011,
Dale Leigh Ewers - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Sep 2015.
As stated in BizDb's information (last updated on 09 Mar 2024), the company registered 1 address: 315A Hardy Street, Nelson, 7010 (types include: registered, postal).
Until 28 Jul 2022, Norwest Harvesting Limited had been using Unit 101, 36 Ellis Street, Brightwater, Brightwater as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
C & F Trustees 33479 Limited (an entity) located at Nelson postcode 7010,
Davies, Karyn Michelle (a director) located at Ohakune, Ohakune postcode 4625,
Ewers, Bruce Anthony (an individual) located at Brightwater, Nelson postcode 7022.
Another group consists of 1 shareholder, holds 0.2% shares (exactly 2 shares) and includes
Davies, Karyn Michelle - located at Ohakune, Ohakune.

Addresses

Previous addresses

Address #1: Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 New Zealand

Registered address used from 22 Dec 2020 to 28 Jul 2022

Address #2: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 25 Mar 2013 to 22 Dec 2020

Address #3: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 22 Aug 2011 to 25 Mar 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) C & F Trustees 33479 Limited
Shareholder NZBN: 9429030977433
Nelson
7010
New Zealand
Director Davies, Karyn Michelle Ohakune
Ohakune
4625
New Zealand
Individual Ewers, Bruce Anthony Brightwater
Nelson
7022
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Davies, Karyn Michelle Ohakune
Ohakune
4625
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodhouse, Maurice Francis Nelson
Nelson
7010
New Zealand
Individual Ewers, Dale Leigh Rd 1
Richmond
7081
New Zealand
Individual Ewers, Christine Joy Rd 1
Richmond
7081
New Zealand
Directors

Karyn Michelle Davies - Director

Appointment date: 22 Aug 2011

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 05 Sep 2022

Address: Brightwater, Nelson, 7022 New Zealand

Address used since 15 Mar 2013


Dale Leigh Ewers - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Sep 2015

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Apr 2014

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street