Harvard 52 Limited was incorporated on 16 Oct 2014 and issued a business number of 9429041422465. The registered LTD company has been run by 3 directors: David John Brown - an active director whose contract began on 16 Oct 2014,
Gavin Joseph Henderson - an active director whose contract began on 22 Sep 2021,
Brett Robert Nicholls - an inactive director whose contract began on 16 Oct 2014 and was terminated on 22 Sep 2021.
According to our information (last updated on 06 Jun 2025), this company uses 1 address: Po Box 82012, Highland Park, Auckland, 2143 (types include: postal, office).
Up to 16 Feb 2017, Harvard 52 Limited had been using 107 Great South Road, Epsom, Auckland as their registered address.
A total of 10 shares are allotted to 10 groups (10 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Henry Anthony Jasen and Penny Louise Hughes Jones (an other) located at East Tamaki, Auckland postcode 2161.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 1 share) and includes
Grant, Desmond Ian - located at Castor Bay, Auckland.
The third share allocation (1 share, 10%) belongs to 1 entity, namely:
Taylor, Stephen Paul, located at Parnell, Auckland (an individual). Harvard 52 Limited is classified as "Air operations under CAA Rules Part 115" (business classification I501055).
Principal place of activity
99 Great South Road, Epsom, Auckland, 1051 New Zealand
Previous address
Address #1: 107 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 16 Oct 2014 to 16 Feb 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Other (Other) | Henry Anthony Jasen And Penny Louise Hughes Jones |
East Tamaki Auckland 2161 New Zealand |
23 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Grant, Desmond Ian |
Castor Bay Auckland 0620 New Zealand |
16 Oct 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Taylor, Stephen Paul |
Parnell Auckland 1052 New Zealand |
16 Oct 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Ryan, Gregory Mcmahon |
Rd 4 Papakura 2584 New Zealand |
16 Oct 2014 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Tennent-brown, Christopher Colin |
Onehunga Auckland 1061 New Zealand |
28 Sep 2021 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Brown, David John |
Half Moon Bay Auckland 2012 New Zealand |
16 Oct 2014 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Beverley, Dean Joseph |
Rd 1 Papakura 2580 New Zealand |
16 Oct 2014 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Henderson, Gavin Joseph |
Rd 2 Waiuku 2682 New Zealand |
16 Oct 2014 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Field, Reg |
Kohimarama Auckland 1071 New Zealand |
03 Apr 2017 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Gormlie, Andrew David |
Papamoa Beach Papamoa 3118 New Zealand |
11 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jansen, Henry Anthony |
East Tamaki Auckland 2013 New Zealand |
23 Apr 2025 - 23 Apr 2025 |
| Individual | Bellamy, Christopher John |
Westmere Auckland 1022 New Zealand |
16 Oct 2014 - 23 Apr 2025 |
| Individual | Donnelly, Anne |
Rd 1 Matamata 3471 New Zealand |
22 Oct 2014 - 03 Apr 2017 |
| Individual | Nicholls, Brett Robert |
Remuera Auckland 1050 New Zealand |
16 Oct 2014 - 28 Sep 2021 |
| Individual | O'connell, Peter Daniel |
Milford Auckland 0620 New Zealand |
16 Oct 2014 - 03 Apr 2017 |
David John Brown - Director
Appointment date: 16 Oct 2014
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Oct 2014
Gavin Joseph Henderson - Director
Appointment date: 22 Sep 2021
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 01 Apr 2023
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 22 Sep 2021
Brett Robert Nicholls - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 22 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2017
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road
Earthpac Trustee Services Limited
99 Great South Road
Collective Aviation Limited
Level 2, 142 Broadway
Inflite Limited
1 Solent Street
Lynx Air Limited
9 The Sounding
Pipistrel Aircraft Nz Limited
23 Marie Avenue
Rr Aviation Limited
Suite 1, 126 Trafalgar Street
Skytrek Tandem Hang Gliding Limited
222 Main Road