Shortcuts

Post Harvest Solutions Limited

Type: NZ Limited Company (Ltd)
9429035387541
NZBN
1514414
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Registered & physical address used since 21 Aug 2019
100 Karamu Road North
Hastings 4122
New Zealand
Registered & service address used since 29 Apr 2024

Post Harvest Solutions Limited was launched on 09 Jun 2004 and issued a number of 9429035387541. The registered LTD company has been managed by 6 directors: Lorraine Hubertina Midgley - an active director whose contract started on 07 Apr 2009,
Loraine Hubertina Midgley - an active director whose contract started on 07 Apr 2009,
Steve Guillaume Klasema - an active director whose contract started on 01 Apr 2018,
Samuel Paul Midgley - an inactive director whose contract started on 09 Jun 2004 and was terminated on 26 Jan 2019,
Garry Stanley Elliott - an inactive director whose contract started on 09 Jun 2004 and was terminated on 05 Nov 2007.
According to BizDb's database (last updated on 22 Apr 2024), the company filed 1 address: 100 Karamu Road North, Hastings, 4122 (category: registered, service).
Up until 29 Apr 2024, Post Harvest Solutions Limited had been using 119 Queen Street East, Hastings as their registered address.
A total of 230000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 115000 shares are held by 2 entities, namely:
Midgley, Lorraine Hubertina (a director) located at Havelock North postcode 4130,
Klasema, Steve Guillaume (an individual) located at Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 115000 shares) and includes
Midgley, Lorraine Hubertina - located at Havelock North.

Addresses

Previous addresses

Address #1: 119 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 28 Mar 2024 to 29 Apr 2024

Address #2: 119 Queen Street East, Hastings, 4122 New Zealand

Service address used from 21 Aug 2019 to 29 Apr 2024

Address #3: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 24 Apr 2019 to 21 Aug 2019

Address #4: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 20 Feb 2018 to 24 Apr 2019

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 11 Apr 2014 to 20 Feb 2018

Address #6: Middelberg Chartered Accountants Limited, National Bank Building, Porter Drive, Havelock North New Zealand

Registered & physical address used from 02 Feb 2010 to 11 Apr 2014

Address #7: Bdo Hawkes Bay Limited, 86 Station Street, Napier

Physical & registered address used from 20 Oct 2009 to 02 Feb 2010

Address #8: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier

Physical & registered address used from 05 Aug 2008 to 20 Oct 2009

Address #9: C/o Pukekohe Growers Supplies Limited, 45 Kitchener Road, Pukekohe, Auckland

Physical & registered address used from 09 Jun 2004 to 05 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 230000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 115000
Director Midgley, Lorraine Hubertina Havelock North
4130
New Zealand
Individual Klasema, Steve Guillaume Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 115000
Director Midgley, Lorraine Hubertina Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Individual Midgley, Loraine Hubertina Havelock North
4130
New Zealand
Entity Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Individual Elliott, Damian Jon Grey Lynn
Auckland
Entity Whl Holdings Limited
Shareholder NZBN: 9429035218227
Company Number: 1548316
Individual Midgley, Samuel Paul Havelock North
4130
New Zealand
Entity Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity Whl Holdings Limited
Shareholder NZBN: 9429035218227
Company Number: 1548316
Entity Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Directors

Lorraine Hubertina Midgley - Director

Appointment date: 07 Apr 2009

Address: Havelock North, 4130 New Zealand

Address used since 11 Apr 2011


Loraine Hubertina Midgley - Director

Appointment date: 07 Apr 2009

Address: Havelock North, 4130 New Zealand

Address used since 11 Apr 2011


Steve Guillaume Klasema - Director

Appointment date: 01 Apr 2018

Address: Havelock North, 4130 New Zealand

Address used since 08 Oct 2020

Address: Havelock North, 4130 New Zealand

Address used since 12 Apr 2019

Address: Havelock North, 4130 New Zealand

Address used since 01 Apr 2018


Samuel Paul Midgley - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 26 Jan 2019

Address: Havelock North, 4130 New Zealand

Address used since 18 Apr 2016


Garry Stanley Elliott - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 05 Nov 2007

Address: Mission Bay, Auckland,

Address used since 09 Jun 2004


Rodney Clive Ketels - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 05 Nov 2007

Address: Drury, Auckland,

Address used since 09 Jun 2004

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South