Harvest Holdings Limited, a registered company, was registered on 21 Jan 2014. 9429041059968 is the business number it was issued. "Film and video production" (business classification J551110) is how the company is categorised. The company has been managed by 6 directors: Isaac Kevin Lee - an active director whose contract began on 21 Jan 2014,
Andrew Darren Clifford - an active director whose contract began on 21 Jan 2014,
Andrew Clifford - an active director whose contract began on 21 Jan 2014,
Andy Clifford - an active director whose contract began on 21 Jan 2014,
Isaac Lee - an active director whose contract began on 21 Jan 2014.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 5 Buckley Road, Rd 4, Shannon, 4474 (types include: registered, service).
Harvest Holdings Limited had been using 1903 Akatarawa Road, Rd 2, Upper Hutt as their registered address up until 14 Nov 2017.
More names for this company, as we found at BizDb, included: from 13 Jan 2014 to 07 Jul 2017 they were named Zillyant Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 44 shares (44%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 54 shares (54%). Lastly there is the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
1950 Akatarawa Road, Rd 2, Upper Hutt, 5372 New Zealand
Previous addresses
Address #1: 1903 Akatarawa Road, Rd 2, Upper Hutt, 5372 New Zealand
Registered address used from 19 Oct 2016 to 14 Nov 2017
Address #2: 1903 Akatarawa Road, Rd 2, Upper Hutt, 5372 New Zealand
Physical address used from 19 Oct 2016 to 17 Oct 2018
Address #3: 198 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 21 Jan 2014 to 19 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Clifford, Andrew Darren |
Stokes Valley Lower Hutt 5019 New Zealand |
24 Sep 2021 - |
Shares Allocation #2 Number of Shares: 54 | |||
Individual | Lee, Isaac Kevin |
Rd 4 Shannon 4474 New Zealand |
24 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clifford, Bronwyn |
Stokes Valley Lower Hutt 5019 New Zealand |
24 Mar 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lee, Shannon Sandra |
Rd 4 Shannon 4474 New Zealand |
24 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lee, Isaac |
Rd 2 Upper Hutt 5372 New Zealand |
21 Jan 2014 - 24 Sep 2021 |
Individual | Davidson, Ian |
Waikanae Beach Waikanae 5036 New Zealand |
21 Jan 2014 - 14 Jan 2020 |
Director | Lee, Isaac |
Rd 2 Upper Hutt 5372 New Zealand |
21 Jan 2014 - 24 Sep 2021 |
Director | Lee, Isaac |
Rd 2 Upper Hutt 5372 New Zealand |
21 Jan 2014 - 24 Sep 2021 |
Director | Clifford, Andy |
Stokes Valley Lower Hutt 5019 New Zealand |
21 Jan 2014 - 24 Sep 2021 |
Director | Clifford, Andy |
Stokes Valley Lower Hutt 5019 New Zealand |
21 Jan 2014 - 24 Sep 2021 |
Individual | Naude, Eduan |
Paraparaumu Paraparaumu 5032 New Zealand |
21 Jan 2014 - 05 Sep 2014 |
Isaac Kevin Lee - Director
Appointment date: 21 Jan 2014
Address: Rd 4, Shannon, 4474 New Zealand
Address used since 01 Mar 2022
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 21 Jan 2014
Andrew Darren Clifford - Director
Appointment date: 21 Jan 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 21 Jan 2014
Andrew Clifford - Director
Appointment date: 21 Jan 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 21 Jan 2014
Andy Clifford - Director
Appointment date: 21 Jan 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 21 Jan 2014
Isaac Lee - Director
Appointment date: 21 Jan 2014
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 21 Jan 2014
Ian Davidson - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 14 Nov 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 21 Jan 2014
Rangimarie Ranch Limited
1950 Akatarawa Road
Wellaw Investments Limited
1876 Akatarawa Road
Cycleworks Limited
2019 Akatarawa Road
All The Very Best Limited
38 Seymour Grove
Best Shot Productions Limited
12 Mcewen Crescent
Cycling Tips Nz Limited
8 Hazel Street
Flax Bay Company Limited
123 Main Street
Garden Shed Limited
2174 Akatarawa Road
Tom Williamson Productions Limited
57 Cruickshank Road