Harvest Park Studios Limited, a registered company, was registered on 22 Mar 2006. 9429034226865 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jacqueline Theresa Fitzgerald - an active director whose contract began on 01 Apr 2021,
Martin Quinton Fine - an inactive director whose contract began on 22 Jun 2020 and was terminated on 12 Jul 2022,
Clark Michael Proctor - an inactive director whose contract began on 22 Mar 2006 and was terminated on 03 Sep 2020.
Updated on 10 May 2025, our data contains detailed information about 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Harvest Park Studios Limited had been using 8A Sylvia Park Road, Mount Wellington, Auckland as their registered address until 11 Sep 2020.
Old names for this company, as we found at BizDb, included: from 07 Dec 2015 to 22 Apr 2021 they were named Logical Motorsport Limited, from 30 Sep 2015 to 07 Dec 2015 they were named Middleman Motorsport Limited and from 22 Mar 2006 to 30 Sep 2015 they were named Metalman Motorsport Limited.
A single entity controls all company shares (exactly 100 shares) - Fitzgerald, Jacqueline Theresa - located at 2013, Cockle Bay, Auckland.
Principal place of activity
11 Harvest Road, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 8a Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 23 Mar 2017 to 11 Sep 2020
Address #2: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 20 Feb 2014 to 23 Mar 2017
Address #3: Unit F, 8 Torrens Road, Pakuranga, Auckland, 2013 New Zealand
Registered & physical address used from 06 Oct 2010 to 20 Feb 2014
Address #4: Map & Associates Limited, 14 Knox Street, Hamilton New Zealand
Physical & registered address used from 05 Nov 2008 to 06 Oct 2010
Address #5: C/-map And Associates Limited, Chartered Accountants, 5 King Street, Hamilton
Physical & registered address used from 22 Mar 2006 to 05 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Fitzgerald, Jacqueline Theresa |
Cockle Bay Auckland 2014 New Zealand |
14 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Proctor, Clark Michael |
Howick Auckland New Zealand |
22 Mar 2006 - 14 Aug 2023 |
Jacqueline Theresa Fitzgerald - Director
Appointment date: 01 Apr 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2021
Martin Quinton Fine - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 12 Jul 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Jun 2020
Clark Michael Proctor - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 03 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 31 Aug 2015
Gfc (warrior) Limited
8a Sylvia Park Road
Renderplas Limited
8a Sylvia Park Road
New Build Investments Limited
8a Sylvia Park Road
Cascade Auto Finish Limited
8a Sylvia Park Road
General Construction (2010) Limited
8a Sylvia Park Road
Blue Hills Trustee Limited
8a Sylvia Park Road