Shortcuts

Harvest Holdings Limited

Type: NZ Limited Company (Ltd)
9429041059968
NZBN
4894259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
1950 Akatarawa Road
Rd 2
Upper Hutt 5372
New Zealand
Registered address used since 14 Nov 2017
1950 Akatarawa Road
Rd 2
Upper Hutt 5372
New Zealand
Physical address used since 17 Oct 2018
5 Buckley Road
Rd 4
Shannon 4474
New Zealand
Registered & service address used since 21 Nov 2022

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.

Addresses

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

Contact info
64 4 5263729
Phone
admin@floorstar.co.nz
Email
isaackevinlee@hotmail.com
11 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.floorstar.co.nz
Website
No website
Website
www.1978.co.nz
11 Nov 2022 Website
www,pizzaovens.co.nz
08 Oct 2021 Website
www.clarativemedia.com
08 Oct 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 44
Individual Clifford, Andrew Darren Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 54
Individual Lee, Isaac Kevin Rd 4
Shannon
4474
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clifford, Bronwyn Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lee, Shannon Sandra Rd 4
Shannon
4474
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lee, Isaac Rd 2
Upper Hutt
5372
New Zealand
Individual Davidson, Ian Waikanae Beach
Waikanae
5036
New Zealand
Director Lee, Isaac Rd 2
Upper Hutt
5372
New Zealand
Director Lee, Isaac Rd 2
Upper Hutt
5372
New Zealand
Director Clifford, Andy Stokes Valley
Lower Hutt
5019
New Zealand
Director Clifford, Andy Stokes Valley
Lower Hutt
5019
New Zealand
Individual Naude, Eduan Paraparaumu
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

Rangimarie Ranch Limited
1950 Akatarawa Road

Wellaw Investments Limited
1876 Akatarawa Road

Cycleworks Limited
2019 Akatarawa Road

Similar companies

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