Shortcuts

Post Harvest Holding Company Limited

Type: NZ Limited Company (Ltd)
9429038356681
NZBN
801325
Company Number
Registered
Company Status
Current address
45 View Road
Campbells Bay
Auckland 0630
New Zealand
Physical address used since 19 Apr 2017
45a View Road
Campbells Bay
Auckland 0630
New Zealand
Registered & service address used since 26 Apr 2024

Post Harvest Holding Company Limited, a registered company, was started on 15 Mar 1996. 9429038356681 is the NZ business identifier it was issued. This company has been run by 3 directors: Ross Ellwood Shannon - an active director whose contract started on 03 Aug 2005,
Jonathan Ross Shannon - an active director whose contract started on 04 Oct 2023,
Martin Vincent Smith - an inactive director whose contract started on 15 Mar 1996 and was terminated on 03 Aug 2005.
Updated on 19 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: 45A View Road, Campbells Bay, Auckland, 0630 (registered address),
45A View Road, Campbells Bay, Auckland, 0630 (service address),
45 View Road, Campbells Bay, Auckland, 0630 (physical address).
Post Harvest Holding Company Limited had been using 45 View Road, Campbells Bay, Auckland as their registered address up until 26 Apr 2024.
Previous aliases used by the company, as we identified at BizDb, included: from 03 Aug 2005 to 02 Mar 2021 they were called Roto Whare Holdings Limited, from 15 Mar 1996 to 03 Aug 2005 they were called Kazmar Investments Limited.
A single entity controls all company shares (exactly 1000 shares) - Shannon, Ross Ellwood - located at 0630, Campbells Bay, Auckland.

Addresses

Previous addresses

Address #1: 45 View Road, Campbells Bay, Auckland, 0630 New Zealand

Registered & service address used from 19 Apr 2017 to 26 Apr 2024

Address #2: 90 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 07 Jun 2013 to 19 Apr 2017

Address #3: C/-m Roberts & Associates Limited, Level 1, 10 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 11 Feb 2010 to 07 Jun 2013

Address #4: Cnr Mill Lane & Queen Street, Warkworth

Registered & physical address used from 27 Apr 2009 to 11 Feb 2010

Address #5: Level 1 36 Williamson Ave, Ponsonby, Auckland

Physical & registered address used from 20 Jul 2004 to 27 Apr 2009

Address #6: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1

Physical address used from 16 Jul 2001 to 20 Jul 2004

Address #7: 456 Onehunga Mall Road, One Tree Hill, Auckland

Registered address used from 16 Jul 2001 to 20 Jul 2004

Address #8: 456 Onehunga Mall Road, One Tree Hill, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #9: 456 Onehunga Mall Road, One Tree Hill, Auckland

Registered address used from 11 Apr 2000 to 16 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Shannon, Ross Ellwood Campbells Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Karen Susan One Tree Hill
Auckland
Individual Smith, Martin Vincent One Tree Hill
Auckland
Directors

Ross Ellwood Shannon - Director

Appointment date: 03 Aug 2005

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Apr 2024

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 07 Apr 2017


Jonathan Ross Shannon - Director

Appointment date: 04 Oct 2023

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 04 Oct 2023


Martin Vincent Smith - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 03 Aug 2005

Address: One Tree Hill, Auckland,

Address used since 15 Mar 1996

Nearby companies