Shortcuts

Harvest Nominees Limited

Type: NZ Limited Company (Ltd)
9429038716669
NZBN
623370
Company Number
Registered
Company Status
Current address
304 Frimley Road
Hastings 4120
New Zealand
Registered & physical & service address used since 07 Oct 2022

Harvest Nominees Limited, a registered company, was started on 30 Jun 1994. 9429038716669 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Graham Peter Byleveld - an active director whose contract started on 04 Jul 1994,
Marie Mitchell - an inactive director whose contract started on 04 Jul 1994 and was terminated on 31 Mar 2011,
Charles Bernard Craft - an inactive director whose contract started on 04 Jul 1994 and was terminated on 02 Feb 2006,
John Roberts Armitage - an inactive director whose contract started on 04 Jul 1994 and was terminated on 10 Jan 2006,
Gerald Vita Southon - an inactive director whose contract started on 04 Jul 1994 and was terminated on 17 Nov 1994.
Last updated on 29 May 2025, BizDb's data contains detailed information about 1 address: 304 Frimley Road, Hastings, 4120 (types include: registered, physical).
Harvest Nominees Limited had been using 304 Frimley Road, Hastings as their registered address until 07 Oct 2022.
Previous aliases for this company, as we identified at BizDb, included: from 30 Jun 1994 to 08 Jul 1994 they were named Harvest Nominees Limited.
A total of 80 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (75 per cent).

Addresses

Previous addresses

Address: 304 Frimley Road, Hastings New Zealand

Registered address used from 09 Feb 2006 to 07 Oct 2022

Address: Gba Accounting, 304 Frimley Road, Hastings New Zealand

Physical address used from 09 Feb 2006 to 07 Oct 2022

Address: J'mall Office Block, Broderick Road,, Johnsonville

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address: Geenty Walsh & Partners, Chartered, Accountants, Carlison House, 201 B, Warren Str, Hastings 4201

Physical address used from 13 Dec 1999 to 09 Feb 2006

Address: J'mall Office Block,, Broderick Road,, Johnsonville

Registered address used from 15 Aug 1994 to 09 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 80

Annual return filing month: November

Annual return last filed: 18 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Craft, Charles Bernard Unipower Marketing Limited
Hastings

New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Byleveld, Graham Peter Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Marie Flaxmere
Hastings

New Zealand
Individual Armitage, John Robert Hastings Central
Hastings
Directors

Graham Peter Byleveld - Director

Appointment date: 04 Jul 1994

Address: Frimley, Hastings, 4120 New Zealand

Address used since 30 Sep 2015


Marie Mitchell - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 31 Mar 2011

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 02 Feb 2006


Charles Bernard Craft - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 02 Feb 2006

Address: 201b Warren Street North, Hastings,

Address used since 28 Jan 2003


John Roberts Armitage - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 10 Jan 2006

Address: Hastings Central, Hastings,

Address used since 10 Jan 2006


Gerald Vita Southon - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 17 Nov 1994

Address: Flaxmere, Hastings, Marketing Consultant,

Address used since 04 Jul 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 04 Jul 1994

Address: Johnsonville,, Wellington,

Address used since 30 Jun 1994

Nearby companies