Shortcuts

Kiwi Harvest Limited

Type: NZ Limited Company (Ltd)
9429041356791
NZBN
5419041
Company Number
Registered
Company Status
114725293
GST Number
No Abn Number
Australian Business Number
S955940
Industry classification code
Community Based Multifunctional Activity Nec
Industry classification description
Current address
Po Box 204494
Highbrook
Auckland 2161
New Zealand
Postal address used since 23 Oct 2019
Unit G, 70 Business Parade South
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 23 Oct 2019
Unit G/70 Business Parade South
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Jul 2020

Kiwi Harvest Limited was launched on 11 Aug 2014 and issued an NZBN of 9429041356791. The registered LTD company has been run by 9 directors: Suneil Peter Connor - an active director whose contract started on 11 Aug 2014,
Deborah Ann Manning - an active director whose contract started on 11 Aug 2014,
David Edward Kirk - an active director whose contract started on 11 Aug 2014,
Suzanne Maree O'leary - an active director whose contract started on 20 Mar 2020,
Debbie Marie Peri - an active director whose contract started on 02 Mar 2022.
According to the BizDb information (last updated on 04 Apr 2024), this company registered 3 addresses: Unit G/70 Business Parade South, East Tamaki, Auckland, 2013 (registered address),
Unit G/70 Business Parade South, East Tamaki, Auckland, 2013 (physical address),
Unit G/70 Business Parade South, East Tamaki, Auckland, 2013 (service address),
Unit G, 70 Business Parade South, East Tamaki, Auckland, 2013 (office address) among others.
Up to 03 Jul 2020, Kiwi Harvest Limited had been using Level 8, 265 Princes Street, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Food Rescue Trust (an other) located at East Tamaki, Auckland postcode 2013. Kiwi Harvest Limited has been classified as "Community based multifunctional activity nec" (ANZSIC S955940).

Addresses

Principal place of activity

27 Sultan Street, Ellerslie, Auckland, 1051 New Zealand


Previous address

Address #1: Level 8, 265 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Aug 2014 to 03 Jul 2020

Contact info
64 800 601609
05 Nov 2018 Phone
hello@kiwiharvest.org.nz
06 Nov 2019 Email
accounts@kiwiharvest.org.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.kiwiharvest.org.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Food Rescue Trust East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodshare Charitable Trust
Company Number: 2558020
Entity Foodshare Charitable Trust
Company Number: 2558020
Directors

Suneil Peter Connor - Director

Appointment date: 11 Aug 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Mar 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2023

Address: Papakura, Auckland, 2110 New Zealand

Address used since 24 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2016

Address: Waterview, Auckland, 1026 New Zealand

Address used since 15 Nov 2017

Address: Papakura, Papakura, 2110 New Zealand

Address used since 23 Oct 2019


Deborah Ann Manning - Director

Appointment date: 11 Aug 2014

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 11 Aug 2014


David Edward Kirk - Director

Appointment date: 11 Aug 2014

ASIC Name: Bailador Technology Investments Limited

Address: Hunters Hill, New South Wales, 2110 Australia

Address used since 11 Aug 2014

Address: 37 Bligh Street, Sydney Nsw, 2000 Australia

Address: 37 Bligh Street, Sydney Nsw, 2000 Australia


Suzanne Maree O'leary - Director

Appointment date: 20 Mar 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Mar 2020


Debbie Marie Peri - Director

Appointment date: 02 Mar 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Mar 2022


Angela Christine Calver - Director

Appointment date: 13 Oct 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 13 Feb 2023

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 13 Oct 2022


James Peter Heath - Director (Inactive)

Appointment date: 03 Dec 2019

Termination date: 31 Mar 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Dec 2019


Pieter Daniel Brits - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 19 May 2020

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 11 Aug 2014


Michael Shane Coughlin - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 09 Sep 2016

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 11 Aug 2014

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Dunedin Masonic Hall Co Limited
Rodgers And Associates

Kapai Energy Limited
Level 1, 20 Don Street

Nature By Design Limited
343 Worsleys Road

The Stirling Foundation Limited
9 Glamis Place

Wanaka Wastebusters Limited
189 Ballantyne Road

Wyndham Businesses Association Limited
167 Wyndham Mokoreta Road