Harvest Planning Properties Limited, a registered company, was incorporated on 21 Nov 2002. 9429036228966 is the number it was issued. The company has been managed by 4 directors: Andrew David Kenneth Chalmers - an active director whose contract began on 31 Mar 2003,
Zane William Cleaver - an active director whose contract began on 31 Mar 2003,
Real Rousseau - an inactive director whose contract began on 31 Mar 2003 and was terminated on 31 Aug 2004,
Anthony James Woodhouse - an inactive director whose contract began on 21 Nov 2002 and was terminated on 31 Mar 2003.
Last updated on 05 Jun 2025, our data contains detailed information about 1 address: Unit 4, 76 Forge Road, Silverdale, Hbc, 0932 (category: physical, registered).
Harvest Planning Properties Limited had been using Unit 7, 76 Forge Road, Silverdale, Hbc as their registered address up until 11 Oct 2010.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 50 shares (50%).
Previous addresses
Address: Unit 7, 76 Forge Road, Silverdale, Hbc New Zealand
Registered address used from 29 Oct 2009 to 11 Oct 2010
Address: Unit 7, 76 Forge Road, Silverdale, Hbc, Auckland New Zealand
Physical address used from 29 Oct 2009 to 11 Oct 2010
Address: Unit 1, 76 Forge Road, Silverdale, Hbc
Registered & physical address used from 11 Jul 2005 to 29 Oct 2009
Address: Level 6, 51-53 Shortland Street, Auckland
Registered address used from 12 Aug 2004 to 11 Jul 2005
Address: 1181 Pukuatua Street, Rotorua
Physical address used from 06 May 2004 to 11 Jul 2005
Address: Level 6, 10 George Street, Dunedin
Physical address used from 21 Nov 2002 to 06 May 2004
Address: Level 6, 10 George Street, Dunedin
Registered address used from 21 Nov 2002 to 12 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Forestry Management & Investments Limited Shareholder NZBN: 9429037381677 |
Silverdale Auckland 0932 New Zealand |
21 Nov 2002 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Cleaver, Zane William |
Rd 4 Albany 0794 New Zealand |
21 Nov 2002 - |
| Entity (NZ Limited Company) | Wp Trustees (tarawera) Limited Shareholder NZBN: 9429034371565 |
Level 9, Tower One Auckland 1010 1140 New Zealand |
07 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cleaver, Susan |
Arrowtown Arrowtown 9302 New Zealand |
10 Oct 2014 - 07 Dec 2015 |
| Individual | Rousseau, Real Gilles |
Strathmore Heights Melbourne Vic 3041, Australia |
21 Nov 2002 - 04 Jul 2005 |
| Individual | Cleaver, Susan Margaret |
Silverdale Hbc 0932 New Zealand |
21 Nov 2002 - 04 Mar 2014 |
Andrew David Kenneth Chalmers - Director
Appointment date: 31 Mar 2003
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Sep 2022
Address: L5, 4 Graham Street, Auckland, 1010 New Zealand
Address used since 01 Sep 2017
Address: 55-65 Shortland Street, Auckland, 1140 New Zealand
Address used since 09 Oct 2015
Zane William Cleaver - Director
Appointment date: 31 Mar 2003
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Sep 2011
Real Rousseau - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 31 Aug 2004
Address: Strathmore Heights, Melbourne 3041, Australia,
Address used since 31 Mar 2003
Anthony James Woodhouse - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 31 Mar 2003
Address: Mornington, Dunedin,
Address used since 21 Nov 2002
B & S Ganda Limited
1194 Pukuatua Street
Sonsier Forestry Limited
1197 Tutanekai Street
Bow Bells Investment Limited
1197 Tutanekai Street
Rotobrac Limited
1197 Tutanekai Street
Te Akatea Iwi Tauawhi Trust
1180 Pukuatua Street
Geoff Topp Builders Limited
1197 Tutanekai Street