Fast Harvesting Limited was launched on 06 Aug 1996 and issued a New Zealand Business Number of 9429038273681. The registered LTD company has been run by 3 directors: Michael Jeffrey Alexander - an active director whose contract began on 22 Jan 1997,
Kevin Leigh Goodman - an inactive director whose contract began on 06 Aug 1996 and was terminated on 31 Oct 2014,
Linda Christine Goodman - an inactive director whose contract began on 06 Aug 1996 and was terminated on 22 Jan 1997.
According to BizDb's data (last updated on 10 Apr 2024), the company filed 1 address: 74 Kaimanawa Street, Taupo, 3330 (category: registered, physical).
Until 07 Mar 2014, Fast Harvesting Limited had been using Graham Brown & Co Ltd, Chartered Accountants, 45 - 49 Tirau Street, Putaruru as their physical address.
BizDb found more names for the company: from 06 Aug 1996 to 26 Mar 2012 they were called Ribbonwood Cable Logging Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Bgl Trustee 2012 Limited (an entity) located at Taupo, Null postcode 3330,
Alexander, Angela Mary (an individual) located at Rd 2, Cambridge postcode 3494,
Alexander, Michael Jeffrey (an individual) located at Rd 2, Cambridge postcode 3494.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Alexander, Angela Mary - located at Rd 2, Cambridge.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Alexander, Michael Jeffrey, located at Rd 2, Cambridge (an individual).
Previous addresses
Address: Graham Brown & Co Ltd, Chartered Accountants, 45 - 49 Tirau Street, Putaruru New Zealand
Physical & registered address used from 10 Feb 2001 to 07 Mar 2014
Address: Graham Brown & Co Limited, 45 - 49 Tirau Street, Putaruru
Physical & registered address used from 10 Feb 2001 to 10 Feb 2001
Address: Graham Brown & Co, 45 - 49 Tirau Street, Putaruru
Registered address used from 11 Apr 2000 to 10 Feb 2001
Address: Graham Brown & Co, 45 - 49 Tirau Street, Putaruru
Registered address used from 24 Feb 1999 to 11 Apr 2000
Address: Graham Brown & Co, 45 - 49 Tirau Street, Putaruru
Physical address used from 06 Aug 1996 to 10 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Bgl Trustee 2012 Limited Shareholder NZBN: 9429031224888 |
Taupo Null 3330 New Zealand |
04 Sep 2013 - |
Individual | Alexander, Angela Mary |
Rd 2 Cambridge 3494 New Zealand |
06 Aug 1996 - |
Individual | Alexander, Michael Jeffrey |
Rd 2 Cambridge 3494 New Zealand |
06 Aug 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alexander, Angela Mary |
Rd 2 Cambridge 3494 New Zealand |
06 Aug 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alexander, Michael Jeffrey |
Rd 2 Cambridge 3494 New Zealand |
06 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kotuku Enterprises Limited Shareholder NZBN: 9429039897879 Company Number: 256710 |
06 Aug 1996 - 28 Nov 2014 | |
Entity | Kotuku Enterprises Limited Shareholder NZBN: 9429039897879 Company Number: 256710 |
06 Aug 1996 - 28 Nov 2014 | |
Individual | Brown, Rosalind Boyd Elliot |
Putaruru New Zealand |
12 Apr 2005 - 04 Sep 2013 |
Michael Jeffrey Alexander - Director
Appointment date: 22 Jan 1997
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 13 Feb 2023
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 16 Feb 2015
Kevin Leigh Goodman - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 31 Oct 2014
Address: Onemana, Whangamata,
Address used since 04 Mar 2010
Linda Christine Goodman - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 22 Jan 1997
Address: R D 1, Tokoroa,
Address used since 06 Aug 1996
Site Nets Limited
74 Kaimanawa Street
Fast Logging Limited
74 Kaimanawa Street
Link Trustee Services No.10 Limited
74 Kaimanawa Street
Dhl Asset Management Limited
74 Kaimanawa Street
Anderson Forestry Contracting Limited
74 Kaimanawa Street
Barrabel Baye Properties Limited
74 Kaimanawa Street