Shortcuts

Harvest Integrated Research Organization New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037374129
NZBN
1013626
Company Number
Registered
Company Status
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
L1, The Levy Building
20 Customs Street East
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Mar 2018
Po Box 105070
Auckland City
Auckland 1143
New Zealand
Postal address used since 05 Apr 2023
L1, The Levy Building
20 Customs Street East
Auckland 1010
New Zealand
Office & delivery address used since 05 Apr 2023

Harvest Integrated Research Organization New Zealand Limited, a registered company, was started on 10 Feb 2000. 9429037374129 is the number it was issued. "Medical science research activities" (ANZSIC M691030) is how the company was categorised. This company has been managed by 8 directors: Karen C. - an active director whose contract started on 30 Nov 2021,
Wendy Baowan Mach - an active director whose contract started on 30 Nov 2021,
Lu Pei-Ting - an active director whose contract started on 30 Nov 2021,
Linda Ann Hill - an inactive director whose contract started on 10 Feb 2000 and was terminated on 30 Nov 2021,
Zahra Jane Champion - an inactive director whose contract started on 01 Oct 2017 and was terminated on 30 Nov 2021.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 105070, Auckland City, Auckland, 1143 (types include: postal, office).
Harvest Integrated Research Organization New Zealand Limited had been using L1, The Levy Building, 20 Customs Street East, Auckland, as their physical address up until 12 Mar 2018.
One entity owns all company shares (exactly 100 shares) - Harvest Integrated Holding Pte Ltd - located at 1143, 3-01Wilkie Edge, Singapore.

Addresses

Previous addresses

Address #1: L1, The Levy Building, 20 Customs Street East, Auckland,, 1010 New Zealand

Physical & registered address used from 15 Mar 2017 to 12 Mar 2018

Address #2: L1, The Levy Building, 20 Customs Street East, Auckland, Cbd, 1010 New Zealand

Physical & registered address used from 10 Dec 2013 to 15 Mar 2017

Address #3: Northern Steamship Building, L2, 122-124 Quay Street, Auckland Central, 1010 New Zealand

Registered & physical address used from 19 Apr 2012 to 10 Dec 2013

Address #4: Northern Steamship Building, L2, 122-124 Quay Street, Auckland Cdb, 1010 New Zealand

Registered & physical address used from 16 Sep 2011 to 19 Apr 2012

Address #5: Level 2, 109-111 Quay Street, Queens Wharf, Auckland, 1010 New Zealand

Registered & physical address used from 07 Apr 2011 to 16 Sep 2011

Address #6: Level 2, 109-111 Quay St, Pier 1, Queens Wharf, Auckland 1010 New Zealand

Physical & registered address used from 06 Jan 2010 to 07 Apr 2011

Address #7: 3 Jubilee Ave, Devonport, Auckland

Physical address used from 11 Jul 2001 to 06 Jan 2010

Address #8: 40 Ardmore Road, Herne Bay, Auckland

Registered address used from 11 Jul 2001 to 06 Jan 2010

Address #9: 40 Ardmore Road, Herne Bay, Auckland

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address #10: 40 Ardmore Road, Herne Bay, Auckland

Registered address used from 12 Apr 2000 to 11 Jul 2001

Contact info
www.pharmasols.com
05 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Harvest Integrated Holding Pte Ltd #3-01wilkie Edge
Singapore
228095
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Linda Ann Devonport
Auckland
0624
New Zealand
Individual Hill, Linda Ann Devonport
Auckland
0624
New Zealand
Individual Hill, Gary Johnathan Devonport
Auckland
0624
New Zealand
Individual Hill, Gary Johnathan Devonport
Auckland
0624
New Zealand
Individual Telfer, Lex Crawford Westmere
Auckland
1022
New Zealand
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Auckland
1010
New Zealand
Individual Hill, Linda Ann Devonport
Auckland
0624
New Zealand
Individual Hill, Linda Ann Devonport
Auckland
0624
New Zealand
Individual Hill, Gary Johnathan Devonport
Auckland
0624
New Zealand
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Auckland
1010
New Zealand
Individual Hill, Gary Johnathan Devonport
Auckland
0624
New Zealand
Individual Telfer, Simon Antony Westmere
Auckland
1022
New Zealand
Individual Hill, Gary Johnathan 3 Jubilee Avenue
Devonport, Auckland
0624
New Zealand
Entity Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Company Number: 1209566
Individual Hill, Linda Ann 3 Jubilee Avenue
Devonport, Auckland
0624
New Zealand
Entity Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Company Number: 1209566
Directors

Karen C. - Director

Appointment date: 30 Nov 2021


Wendy Baowan Mach - Director

Appointment date: 30 Nov 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 30 Nov 2021


Lu Pei-ting - Director

Appointment date: 30 Nov 2021

Address: Xinyi Dist, Taipei City, 110060 Taiwan

Address used since 30 Nov 2021


Linda Ann Hill - Director (Inactive)

Appointment date: 10 Feb 2000

Termination date: 30 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2012


Zahra Jane Champion - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 30 Nov 2021

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 Oct 2017


Gary Johnathan Hill - Director (Inactive)

Appointment date: 06 Mar 2019

Termination date: 30 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Mar 2019


Hamish Roderick Mcgregor - Director (Inactive)

Appointment date: 06 Mar 2019

Termination date: 18 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Mar 2019


Simon Antony Telfer - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 16 Sep 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Mar 2011

Nearby companies

The Peoples Centre Trust
14-18 Customs Street

Grooming Lounge Limited
Suite 304, Customs Street

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building

Glenlivit Limited
Australis Nathan Building

Maxum Data Limited
Level 1

Similar companies

Diasense Limited
55 Shortland Street

Fortrea New Zealand Limited
Level 8

Gut Cancer Foundation Limited
C/-walker Wayland Auckland Limited

Invetus Nz Limited
Level 29, 188 Quay Street

New Zealand Green Wave Limited
Suite 5e, 17 Albert Street

Ownbio Limited
55-57 High Street