Shortcuts

Jd Harvesting Limited

Type: NZ Limited Company (Ltd)
9429041114254
NZBN
4997901
Company Number
Registered
Company Status
A030220
Industry classification code
Logging (including Poles)
Industry classification description
Current address
Unit 101, 36 Ellis Street
Brightwater
Brightwater 7022
New Zealand
Service & physical address used since 22 Dec 2020
315a Hardy Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 11 May 2022
315a Hardy Street
Nelson 7010
New Zealand
Registered address used since 24 May 2022

Jd Harvesting Limited was registered on 04 Mar 2014 and issued a business number of 9429041114254. This registered LTD company has been run by 4 directors: Dale Leigh Ewers - an active director whose contract started on 04 Mar 2014,
Jared Bruce Ewers - an active director whose contract started on 04 Mar 2014,
Christine Joy Ewers - an active director whose contract started on 04 Mar 2014,
Karyn Michelle Davies - an inactive director whose contract started on 04 Mar 2014 and was terminated on 01 Sep 2015.
As stated in BizDb's information (updated on 30 Mar 2024), this company filed 1 address: an address for share register at 315A Hardy Street, Nelson, Nelson, 7010 (types include: other, records).
Up until 24 May 2022, Jd Harvesting Limited had been using Unit 101, 36 Ellis Street, Brightwater, Brightwater as their registered address.
BizDb found other names used by this company: from 26 Feb 2014 to 10 Sep 2018 they were named Jbd Harvesting Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 748 shares are held by 3 entities, namely:
C & F Trustees 33532 Limited (an entity) located at Nelson, Nelson postcode 7010,
Ewers, Dale Leigh (a director) located at Rd 1, Richmond postcode 7081,
Ewers, Christine Joy (a director) located at Rd 1, Richmond postcode 7081.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Ewers, Jared Bruce - located at Ashhurst, Ashhurst.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Ewers, Christine Joy, located at Rd 1, Richmond (a director). Jd Harvesting Limited was classified as "Logging (including poles)" (ANZSIC A030220).

Addresses

Other active addresses

Address #4: 315a Hardy Street, Nelson, Nelson, 7010 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 30 May 2022

Previous addresses

Address #1: Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 New Zealand

Registered address used from 22 Dec 2020 to 24 May 2022

Address #2: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand

Registered & physical address used from 04 Mar 2014 to 22 Dec 2020

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 748
Entity (NZ Limited Company) C & F Trustees 33532 Limited
Shareholder NZBN: 9429048589024
Nelson
Nelson
7010
New Zealand
Director Ewers, Dale Leigh Rd 1
Richmond
7081
New Zealand
Director Ewers, Christine Joy Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Ewers, Jared Bruce Ashhurst
Ashhurst
4810
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Ewers, Christine Joy Rd 1
Richmond
7081
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Ewers, Dale Leigh Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodhouse, Maurice Francis Nelson
Nelson
7010
New Zealand
Individual Davies, Karyn Michelle Ohakune
Ohakune
4625
New Zealand
Individual Woodhouse, Maurice Francis Nelson
Nelson
7010
New Zealand
Entity C & F Trustees 33479 Limited
Shareholder NZBN: 9429030977433
Company Number: 3518931
Entity C & F Trustees 33479 Limited
Shareholder NZBN: 9429030977433
Company Number: 3518931
Directors

Dale Leigh Ewers - Director

Appointment date: 04 Mar 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 04 Mar 2014


Jared Bruce Ewers - Director

Appointment date: 04 Mar 2014

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 12 Nov 2019

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 04 Mar 2014

Address: Rd 10, Dannevirke, 4970 New Zealand

Address used since 17 Sep 2018


Christine Joy Ewers - Director

Appointment date: 04 Mar 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 04 Mar 2014


Karyn Michelle Davies - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 01 Sep 2015

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 04 Mar 2014

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street

Similar companies

Bollicks Logging Limited
29 Wallace Street

Cable Harvesting Limited
Whitby House, Level 3, 7 Alma Street

D & A Logging Limited
56 Whitby Road

Havendale Logging Limited
1st Floor, 23 Alma Lane

Maungatua Logging Limited
56 Whitby Road

Northwest Logging Limited
1/38 Buxton Square, Nelson