Harvest Yik Holdings Limited, a registered company, was registered on 23 Oct 2002. 9429036275724 is the NZBN it was issued. This company has been run by 3 directors: Junjie Tao - an active director whose contract began on 23 Oct 2002,
Mi Mi You - an active director whose contract began on 05 Apr 2012,
Mimi You - an inactive director whose contract began on 23 Oct 2002 and was terminated on 30 Oct 2008.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Inchinnam Road, Flat Bush, Auckland, 2016 (category: registered, physical).
Harvest Yik Holdings Limited had been using 7 Inchinnam Road, Flat Bush, Auckland as their physical address up to 02 Feb 2018.
Previous names for this company, as we found at BizDb, included: from 14 Feb 2006 to 25 Jan 2018 they were called Tao Design & Construction Limited, from 23 Oct 2002 to 14 Feb 2006 they were called King Power International Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 9000 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (10 per cent).
Previous addresses
Address: 7 Inchinnam Road, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 16 Jan 2018 to 02 Feb 2018
Address: 13 Ballydonegan Rise, Manukau, Auckland, 2103 New Zealand
Physical & registered address used from 23 Jun 2015 to 16 Jan 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered address used from 09 Dec 2013 to 23 Jun 2015
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical address used from 26 Feb 2013 to 23 Jun 2015
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered address used from 26 Feb 2013 to 09 Dec 2013
Address: No, 7 Nier Pl, Dannemora, Howick,, Akl, Nz New Zealand
Registered address used from 27 Jul 2004 to 26 Feb 2013
Address: No. 7 Nier Pl, Dannemora, Howick, Akl,nz New Zealand
Physical address used from 27 Jul 2004 to 26 Feb 2013
Address: 33 Seneca Gardens, Golfland Drives, Botany Rd, Howick, Akl,nz
Physical & registered address used from 23 Oct 2002 to 27 Jul 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Tao, Junjie |
Flat Bush Auckland 2016 New Zealand |
23 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | You, Mimi |
Flat Bush Auckland 2016 New Zealand |
23 Oct 2002 - |
Junjie Tao - Director
Appointment date: 23 Oct 2002
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Nov 2013
Mi Mi You - Director
Appointment date: 05 Apr 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Nov 2013
Mimi You - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 30 Oct 2008
Address: Golfland Drives, Botany Rd,, Howick, Akl,
Address used since 23 Oct 2002
Harvestfield Holdings Limited
6 Inchinnam Road
Healthy Kids Trust (aotearoa)
5 Inchinnam Road
Early Impressions Learning Centre Limited
122 Stancombe Road
Farm Cove Holdings Limited
122 Stancombe Road
Nishiki Botany Downs Limited
18 Carlos Drive
Nishiki Holdings Limited
18 Carlos Drive