Shortcuts

New Zealand Watermelon Distributors Limited

Type: NZ Limited Company (Ltd)
9429040064758
NZBN
195809
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Registered & physical & service address used since 01 Sep 2011
104 Sealey Street
Thames
Thames 3500
New Zealand
Registered & service address used since 28 Mar 2023
23 Rathbone Street
Whangarei
Whangarei 0110
New Zealand
Registered & service address used since 09 Jun 2023

New Zealand Watermelon Distributors Limited was incorporated on 03 Dec 1975 and issued an NZBN of 9429040064758. The registered LTD company has been run by 4 directors: Paul Martin Harvey - an active director whose contract started on 31 Oct 2003,
Margaret Christine Harvey - an inactive director whose contract started on 22 Oct 1976 and was terminated on 18 Oct 2016,
Martin Leonard Harvey - an inactive director whose contract started on 01 Jul 1999 and was terminated on 26 Aug 2003,
Martin Leonard Harvey - an inactive director whose contract started on 22 Mar 1978 and was terminated on 01 Jul 1999.
According to our information (last updated on 11 May 2025), the company uses 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (category: registered, registered).
Until 08 Oct 2002, New Zealand Watermelon Distributors Limited had been using As Per Registered Office as their physical address.
A total of 71000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Harvey, Brenda Johanna (an individual) located at Rd 4, Kaitaia postcode 0484.

Addresses

Other active addresses

Address #4: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 10 Feb 2025

Previous addresses

Address #1: As Per Registered Office

Physical address used from 08 Oct 2002 to 08 Oct 2002

Address #2: 42 Moorhouse Street, Morrinsville New Zealand

Physical address used from 08 Oct 2002 to 01 Sep 2011

Address #3: Bannin Cooper & Partners, 41 Moorhouse Street, Morrinsville

Physical address used from 23 Sep 1997 to 23 Sep 1997

Address #4: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville

Physical address used from 23 Sep 1997 to 23 Sep 1997

Address #5: As Per Registered Office

Physical address used from 23 Sep 1997 to 08 Oct 2002

Address #6: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Registered address used from 30 Jun 1997 to 30 Jun 1997

Address #7: Bannin Cooper & Partners, 41 Moorhouse Street, Morrinsville

Registered address used from 30 Jun 1997 to 30 Jun 1997

Address #8: C/o Cowley & Stanich, Main St, Huntly

Registered address used from 09 Jun 1997 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 71000

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Harvey, Brenda Johanna Rd 4
Kaitaia
0484
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Paul Martin Rd 4
Kaitaia
0484
New Zealand
Individual Harvey, Paul Martin Rd 4
Kaitaia
0484
New Zealand
Individual Harvey, Paul Martin Rd 4
Kaitaia
0484
New Zealand
Individual Harvey, Margaret Christine Rd 4
Ohinewai
3784
New Zealand
Directors

Paul Martin Harvey - Director

Appointment date: 31 Oct 2003

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 30 Sep 2009


Margaret Christine Harvey - Director (Inactive)

Appointment date: 22 Oct 1976

Termination date: 18 Oct 2016

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 30 Sep 2009


Martin Leonard Harvey - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 26 Aug 2003

Address: R D 4, Ohinewai,

Address used since 01 Jul 1999


Martin Leonard Harvey - Director (Inactive)

Appointment date: 22 Mar 1978

Termination date: 01 Jul 1999

Address: Rd 4, Ohinewai,

Address used since 22 Mar 1978

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street