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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 115000 | |||
Director | Midgley, Lorraine Hubertina |
Havelock North 4130 New Zealand |
24 Jan 2023 - |
Individual | Klasema, Steve Guillaume |
Havelock North 4130 New Zealand |
30 Jun 2016 - |
Shares Allocation #2 Number of Shares: 115000 | |||
Director | Midgley, Lorraine Hubertina |
Havelock North 4130 New Zealand |
24 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Individual | Midgley, Loraine Hubertina |
Havelock North 4130 New Zealand |
21 Apr 2009 - 24 Jan 2023 |
Entity | Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
09 Jun 2004 - 25 May 2007 | |
Entity | Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
09 Jun 2004 - 25 May 2007 | |
Individual | Elliott, Damian Jon |
Grey Lynn Auckland |
09 Jun 2004 - 29 Jul 2008 |
Entity | Whl Holdings Limited Shareholder NZBN: 9429035218227 Company Number: 1548316 |
10 Sep 2007 - 10 Sep 2007 | |
Individual | Midgley, Samuel Paul |
Havelock North 4130 New Zealand |
09 Jun 2004 - 16 Jul 2019 |
Entity | Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
09 Jun 2004 - 25 May 2007 | |
Entity | Whl Holdings Limited Shareholder NZBN: 9429035218227 Company Number: 1548316 |
10 Sep 2007 - 10 Sep 2007 | |
Entity | Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
09 Jun 2004 - 25 May 2007 |
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
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