Shortcuts

Nairn Harvesters Limited

Type: NZ Limited Company (Ltd)
9429036604760
NZBN
1192016
Company Number
Registered
Company Status
Current address
7a Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 15 Jun 2022

Nairn Harvesters Limited, a registered company, was incorporated on 22 Feb 2002. 9429036604760 is the NZBN it was issued. The company has been supervised by 9 directors: Ross Edward Tyrnier Simpson - an active director whose contract began on 04 Aug 2003,
Robert Cornelis Baan - an inactive director whose contract began on 04 Aug 2003 and was terminated on 08 Aug 2014,
Grant Kay Sewell - an inactive director whose contract began on 01 Sep 2003 and was terminated on 02 Sep 2008,
Gordon William Harper - an inactive director whose contract began on 08 Mar 2002 and was terminated on 31 Mar 2005,
Peter Hugh Morrison - an inactive director whose contract began on 08 Mar 2002 and was terminated on 04 Aug 2003.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 7A Carmont Place, Mount Wellington, Auckland, 1060 (category: registered, physical).
Nairn Harvesters Limited had been using 41 Kelvin Grove Road, Palmerston North as their registered address until 15 Jun 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40%).

Addresses

Previous addresses

Address: 41 Kelvin Grove Road, Palmerston North, 4414 New Zealand

Registered & physical address used from 27 Jul 2021 to 15 Jun 2022

Address: 41 Kelvin Grove Road, Palmerston North New Zealand

Registered & physical address used from 15 Oct 2007 to 27 Jul 2021

Address: 6-8 Hanworth Avenue, Hornby, Christchurch

Registered & physical address used from 09 Aug 2004 to 15 Oct 2007

Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch

Physical & registered address used from 20 Mar 2002 to 09 Aug 2004

Address: C/- Anthony Rutherfurd, 2 Regents Park Drive, Regents Park, Christchurch

Registered & physical address used from 22 Feb 2002 to 20 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Simpro Holdings Limited
Shareholder NZBN: 9429039050953
Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Reese Engineering Limited
Shareholder NZBN: 9429037194772
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Glendarvie Holdings Limited
Shareholder NZBN: 9429038233937
Company Number: 827330
Entity Agri-tech Solutions International Limited
Shareholder NZBN: 9429035825883
Company Number: 1374119
Individual Morrison, Peter Hugh Darfield
Individual Harper, Gordon William Christchurch
Individual Paterson, Gillian Ann Whitby
Wellington
Entity N W N Z Co Limited
Shareholder NZBN: 9429038152665
Company Number: 844224
Entity Agri-tech Solutions International Limited
Shareholder NZBN: 9429035825883
Company Number: 1374119
Entity Glendarvie Holdings Limited
Shareholder NZBN: 9429038233937
Company Number: 827330
Entity N W N Z Co Limited
Shareholder NZBN: 9429038152665
Company Number: 844224
Individual Paterson, George Eric Whitby
Wellington

Ultimate Holding Company

Simpro Holdings Limited
Name
Ltd
Type
525535
Ultimate Holding Company Number
NZ
Country of origin
Maritime Building
Cnr Byron & Browning Streets
Napier New Zealand
Address
Directors

Ross Edward Tyrnier Simpson - Director

Appointment date: 04 Aug 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2006


Robert Cornelis Baan - Director (Inactive)

Appointment date: 04 Aug 2003

Termination date: 08 Aug 2014

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 01 Nov 2011


Grant Kay Sewell - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 02 Sep 2008

Address: Palmerston North,

Address used since 13 Oct 2007


Gordon William Harper - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 31 Mar 2005

Address: Christchurch,

Address used since 08 Mar 2002


Peter Hugh Morrison - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 04 Aug 2003

Address: Rd, Darfield,

Address used since 08 Mar 2002


Hamish Roderick Mcgregor - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 04 Aug 2003

Address: Meadowbank, Auckland,

Address used since 08 Mar 2002


George Eric Paterson - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 04 Aug 2003

Address: Whitby, Wellington,

Address used since 08 Mar 2002


Arthur Borren - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 08 Mar 2002

Address: Parnell, Auckland,

Address used since 22 Feb 2002


Anthony Leigh Rutherfurd - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 08 Mar 2002

Address: Regents Park, Christchurch,

Address used since 22 Feb 2002