Harvest Natural Health Limited, a registered company, was incorporated on 24 May 2004. 9429035438038 is the NZBN it was issued. "Pharmaceutical preparation (human) mfg" (business classification C184130) is how the company is classified. This company has been managed by 3 directors: Philip Lewis Rasmussen - an active director whose contract started on 24 May 2004,
Angela Haldane - an inactive director whose contract started on 24 May 2004 and was terminated on 06 Aug 2019,
Ilona Pux - an inactive director whose contract started on 24 May 2004 and was terminated on 31 Mar 2015.
Last updated on 20 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 23 Covil Ave, Te Atatu South, Auckland, 1026 (registered address),
23 Covil Ave, Te Atatu South, Auckland, 1026 (physical address),
23 Covil Ave, Te Atatu South, Auckland, 1026 (service address),
23 Covil Avenue, Te Atatu South, Auckland, 0610 (postal address) among others.
Harvest Natural Health Limited had been using 407 Richmond Rd, Grey Lynn, Auckland as their physical address up to 03 Aug 2020.
Past names used by the company, as we found at BizDb, included: from 24 May 2004 to 03 Feb 2022 they were called Harvest Natural Health Centre Limited.
One entity controls all company shares (exactly 100 shares) - Rasmussen, Philip Lewis - located at 1026, Te Atatu South, Auckland.
Principal place of activity
23 Covil Ave, Te Atatu South, Auckland, 1026 New Zealand
Previous address
Address #1: 407 Richmond Rd, Grey Lynn, Auckland New Zealand
Physical & registered address used from 24 May 2004 to 03 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rasmussen, Philip Lewis |
Te Atatu South Auckland |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haldane, Angela |
Kaeo 0478 New Zealand |
24 May 2004 - 16 Aug 2019 |
Individual | Pux, Ilona |
Mt Albert Auckland New Zealand |
24 May 2004 - 11 Aug 2015 |
Philip Lewis Rasmussen - Director
Appointment date: 24 May 2004
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 24 May 2004
Angela Haldane - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 06 Aug 2019
Address: Muriwai, West Auckland, 0881 New Zealand
Address used since 01 Apr 2013
Address: Kaeo, 0478 New Zealand
Address used since 01 Jul 2019
Ilona Pux - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 31 Mar 2015
Address: Mt Albert, Auckland, New Zealand
Address used since 24 May 2004
Grey Lynn Returned Services Social Club Incorporated
1 Francis Street
World Warii Historical Re-enactment Society (nz) Incorporated
C/o Greylynn Rsc
Grey Lynn Rsc Poppy Charitable Trust
1 Francis Street
David Locke Design Limited
401a Richmond Road
Bmc Squared Limited
424a Richmond Road
Propeller Communications Limited
440 Richmond Road
Haleon New Zealand Ulc
Level 11, 21 Queen Street
Medi-map Limited
203 Queen Street
Ozospa New Zealand Limited
Level 6, 36 Kitchener Street
Psm Healthcare Limited
316 Richmond Rd
Schulke New Zealand Limited
Level 14, Pwc Tower, 188 Quay Street
Tafic Consulting Limited
Level 5, 57 Fort Street