Harvest Master Limited, a registered company, was registered on 30 Apr 2007. 9429033427140 is the number it was issued. "Property maintenance service (own account) nec" (ANZSIC N731340) is how the company has been classified. This company has been supervised by 3 directors: Anthony Olissoff - an active director whose contract started on 30 Apr 2007,
Kim Theresa Mazzone-Olissoff - an active director whose contract started on 16 Sep 2009,
Ian Jackson - an inactive director whose contract started on 30 Apr 2007 and was terminated on 01 Mar 2009.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 55 Peary Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Harvest Master Limited had been using 411 Great South Rd, Penrose, Auckland as their registered address until 16 Apr 2014.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 95 shares (95%).
Principal place of activity
55 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Previous address
Address: 411 Great South Rd, Penrose, Auckland New Zealand
Registered & physical address used from 30 Apr 2007 to 16 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mazzone-olissoff, Kim Theresa |
Mt Eden Auckland New Zealand |
30 Apr 2007 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Olissoff, Anthony |
Mount Eden Auckland 1024 New Zealand |
30 Apr 2007 - |
Individual | Craig, Alistair |
Balmoral Auckland New Zealand |
14 Oct 2009 - |
Anthony Olissoff - Director
Appointment date: 30 Apr 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2015
Kim Theresa Mazzone-olissoff - Director
Appointment date: 16 Sep 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2016
Ian Jackson - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 01 Mar 2009
Address: Papanui, Christchurch,
Address used since 30 Apr 2007
Images For Art Limited
57 Peary Road
Krysnik Trust Limited
48 Peary Road
Krysnik Holdings Limited
48 Peary Road
Envirozyme (2010) Limited
43b Peary Road
Think Infrastructure Limited
20 Kingsford Road
Ice Property Investments Limited
20 Kingsford Road
All We Do Limited
8 Wiremu Street
Bathroom Pro Limited
Level 3, 6 Kingdon Street
Central Property Services Limited
56a Liverpool Street
Jerico Limited
8 Telford Avenue
Reliance Biz Services Limited
33a Shackleton Road
Tradeplus Nz Limited
21 Mont Le Grand Road