Nairn Harvesters Limited, a registered company, was incorporated on 22 Feb 2002. 9429036604760 is the NZBN it was issued. The company has been supervised by 9 directors: Ross Edward Tyrnier Simpson - an active director whose contract began on 04 Aug 2003,
Robert Cornelis Baan - an inactive director whose contract began on 04 Aug 2003 and was terminated on 08 Aug 2014,
Grant Kay Sewell - an inactive director whose contract began on 01 Sep 2003 and was terminated on 02 Sep 2008,
Gordon William Harper - an inactive director whose contract began on 08 Mar 2002 and was terminated on 31 Mar 2005,
Peter Hugh Morrison - an inactive director whose contract began on 08 Mar 2002 and was terminated on 04 Aug 2003.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 7A Carmont Place, Mount Wellington, Auckland, 1060 (category: registered, physical).
Nairn Harvesters Limited had been using 41 Kelvin Grove Road, Palmerston North as their registered address until 15 Jun 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40%).
Previous addresses
Address: 41 Kelvin Grove Road, Palmerston North, 4414 New Zealand
Registered & physical address used from 27 Jul 2021 to 15 Jun 2022
Address: 41 Kelvin Grove Road, Palmerston North New Zealand
Registered & physical address used from 15 Oct 2007 to 27 Jul 2021
Address: 6-8 Hanworth Avenue, Hornby, Christchurch
Registered & physical address used from 09 Aug 2004 to 15 Oct 2007
Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch
Physical & registered address used from 20 Mar 2002 to 09 Aug 2004
Address: C/- Anthony Rutherfurd, 2 Regents Park Drive, Regents Park, Christchurch
Registered & physical address used from 22 Feb 2002 to 20 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Simpro Holdings Limited Shareholder NZBN: 9429039050953 |
Ahuriri Napier 4110 New Zealand |
09 Aug 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Reese Engineering Limited Shareholder NZBN: 9429037194772 |
Newmarket Auckland 1023 New Zealand |
27 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glendarvie Holdings Limited Shareholder NZBN: 9429038233937 Company Number: 827330 |
09 Aug 2004 - 14 Aug 2014 | |
Entity | Agri-tech Solutions International Limited Shareholder NZBN: 9429035825883 Company Number: 1374119 |
09 Aug 2004 - 27 Jun 2005 | |
Individual | Morrison, Peter Hugh |
Darfield |
22 Feb 2002 - 09 Aug 2004 |
Individual | Harper, Gordon William |
Christchurch |
22 Feb 2002 - 09 Aug 2004 |
Individual | Paterson, Gillian Ann |
Whitby Wellington |
22 Feb 2002 - 09 Aug 2004 |
Entity | N W N Z Co Limited Shareholder NZBN: 9429038152665 Company Number: 844224 |
22 Feb 2002 - 09 Aug 2004 | |
Entity | Agri-tech Solutions International Limited Shareholder NZBN: 9429035825883 Company Number: 1374119 |
09 Aug 2004 - 27 Jun 2005 | |
Entity | Glendarvie Holdings Limited Shareholder NZBN: 9429038233937 Company Number: 827330 |
09 Aug 2004 - 14 Aug 2014 | |
Entity | N W N Z Co Limited Shareholder NZBN: 9429038152665 Company Number: 844224 |
22 Feb 2002 - 09 Aug 2004 | |
Individual | Paterson, George Eric |
Whitby Wellington |
22 Feb 2002 - 09 Aug 2004 |
Ultimate Holding Company
Ross Edward Tyrnier Simpson - Director
Appointment date: 04 Aug 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2006
Robert Cornelis Baan - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 08 Aug 2014
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Nov 2011
Grant Kay Sewell - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 02 Sep 2008
Address: Palmerston North,
Address used since 13 Oct 2007
Gordon William Harper - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 31 Mar 2005
Address: Christchurch,
Address used since 08 Mar 2002
Peter Hugh Morrison - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 04 Aug 2003
Address: Rd, Darfield,
Address used since 08 Mar 2002
Hamish Roderick Mcgregor - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 04 Aug 2003
Address: Meadowbank, Auckland,
Address used since 08 Mar 2002
George Eric Paterson - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 04 Aug 2003
Address: Whitby, Wellington,
Address used since 08 Mar 2002
Arthur Borren - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 08 Mar 2002
Address: Parnell, Auckland,
Address used since 22 Feb 2002
Anthony Leigh Rutherfurd - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 08 Mar 2002
Address: Regents Park, Christchurch,
Address used since 22 Feb 2002