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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Shannon, Ross Ellwood |
Campbells Bay Auckland 0630 New Zealand |
07 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Karen Susan |
One Tree Hill Auckland |
15 Mar 1996 - 07 Oct 2005 |
Individual | Smith, Martin Vincent |
One Tree Hill Auckland |
15 Mar 1996 - 27 Jun 2010 |
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
Safe House Limited
45 View Road
Precision Event Management Limited
44a View Road
Prop One Limited
43 View Road
R T F Climate Limited
50a View Road
Weiti Investments Limited
37a Whitby Crescent
D.w. Bettany Developments Limited
37a Whitby Cres