Harvest Rise Assets Limited, a registered company, was started on 23 Aug 2013. 9429030139473 is the NZBN it was issued. "Vineyard operation" (business classification A013120) is how the company has been classified. This company has been supervised by 4 directors: Garry Tame Muriwai - an active director whose contract started on 29 Aug 2019,
Barrie Neil Thomas - an inactive director whose contract started on 23 Aug 2013 and was terminated on 21 Jan 2021,
Michael Kelvin Lamont - an inactive director whose contract started on 23 Aug 2013 and was terminated on 02 Apr 2020,
Robert Henry Purdie - an inactive director whose contract started on 23 Aug 2013 and was terminated on 28 Feb 2015.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 82 Harvest Rise Road, Rd1 Dyerville, 5781 (delivery address),
82 Harvest Rise Road, Dyerville, 5781 (physical address),
82 Harvest Rise Road, Dyerville, 5781 (registered address),
82 Harvest Rise Road, Dyerville, 5781 (service address) among others.
Harvest Rise Assets Limited had been using 82 Harvest Rise Road, Dyerville as their physical address up to 12 Nov 2019.
More names used by the company, as we established at BizDb, included: from 14 Jul 2013 to 28 Feb 2017 they were named Savvy Vines Limited.
A total of 12000 shares are issued to 7 shareholders (7 groups). The first group consists of 1000 shares (8.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (8.33 per cent). Lastly the next share allotment (4000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 82 Harvest Rise Road, Rd1 Dyerville, 5781 New Zealand
Delivery address used from 27 Apr 2022
Principal place of activity
82 Harvest Rise Road, Dyerville, 5781 New Zealand
Previous addresses
Address #1: 82 Harvest Rise Road, Dyerville, 5781 New Zealand
Physical & registered address used from 12 Apr 2018 to 12 Nov 2019
Address #2: Suite106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Aug 2013 to 12 Apr 2018
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lifestyle Capital Limited Shareholder NZBN: 9429000078801 |
Wellington Central Wellington 6011 New Zealand |
10 Apr 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Thai Ngoc Nz Limited Shareholder NZBN: 9429050062645 |
Tawa Wellington 5028 New Zealand |
27 Apr 2022 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Harvest Rise Assets Limited Shareholder NZBN: 9429030139473 |
Dyerville 5781 New Zealand |
21 Oct 2015 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Wozniak, Muriwai |
Dyerville 5781 New Zealand |
10 Apr 2018 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Mcleod- Sim, Donnelle |
Melbourne 3051 Australia |
04 Apr 2018 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Bonifant, Patrick |
Happy Valley Hong Kong Hong Kong SAR China |
04 Apr 2018 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Partnership, Anne Mark |
Melbourne 3951 Australia |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Atamai Vines Limited Shareholder NZBN: 9429032670257 Company Number: 2148759 |
23 Aug 2013 - 21 Oct 2015 | |
Entity | Poole Trustees Limited Shareholder NZBN: 9429032709728 Company Number: 2139486 |
13 Jun 2018 - 27 Apr 2022 | |
Entity | Moisty (nz) Limited Shareholder NZBN: 9429039047847 Company Number: 526849 |
04 Apr 2018 - 28 Apr 2021 | |
Entity | Atamai Vines Limited Shareholder NZBN: 9429032670257 Company Number: 2148759 |
04 Apr 2018 - 04 Nov 2019 | |
Entity | Poole Trustees Limited Shareholder NZBN: 9429032709728 Company Number: 2139486 |
Rd 2 Ohaupo 3882 New Zealand |
13 Jun 2018 - 27 Apr 2022 |
Entity | Atamai Vines Limited Shareholder NZBN: 9429032670257 Company Number: 2148759 |
23 Aug 2013 - 21 Oct 2015 | |
Entity | Moisty (nz) Limited Shareholder NZBN: 9429039047847 Company Number: 526849 |
Kaiwharawhara Wellington New Zealand |
04 Apr 2018 - 28 Apr 2021 |
Entity | Poole Trustees Limited Shareholder NZBN: 9429032709728 Company Number: 2139486 |
23 Aug 2013 - 21 Oct 2015 | |
Other | Null - Denness Partnership | 23 Aug 2013 - 21 Oct 2015 | |
Entity | Mason-purdie Limited Shareholder NZBN: 9429033034515 Company Number: 2056414 |
23 Aug 2013 - 21 Oct 2015 | |
Entity | Poole Trustees Limited Shareholder NZBN: 9429032709728 Company Number: 2139486 |
23 Aug 2013 - 21 Oct 2015 | |
Other | Denness Partnership | 23 Aug 2013 - 21 Oct 2015 | |
Entity | Mason-purdie Limited Shareholder NZBN: 9429033034515 Company Number: 2056414 |
23 Aug 2013 - 21 Oct 2015 | |
Entity | Atamai Vines Limited Shareholder NZBN: 9429032670257 Company Number: 2148759 |
Rotorua 3010 New Zealand |
04 Apr 2018 - 04 Nov 2019 |
Garry Tame Muriwai - Director
Appointment date: 29 Aug 2019
Address: Dyerville, 5781 New Zealand
Address used since 29 Aug 2019
Barrie Neil Thomas - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 21 Jan 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 Aug 2013
Michael Kelvin Lamont - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 02 Apr 2020
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 23 Aug 2013
Robert Henry Purdie - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 28 Feb 2015
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 23 Aug 2013
End 2 End Limited
205/100 Parnell Road
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
W Investments Limited
Geyser
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Brick Bay Wines Limited
Level 1, 7 Falcon Street
Falcon Ridge Estate Limited
63 Fort Street
Otuwhero Trustee Limited
Level 3 ,205 Queen Street
Pinot Investments General Partner Limited
Level 37, Vero Centre
Sculptureum Vineyard Limited
16a St Georges Bay Road
Whangateau Fields Limited
Chartered Accountants