Harvest Enterprises Limited (NZBN 9429038498800) was started on 12 Apr 1995. 2 addresses are in use by the company: 15/269 Rosedale Road, Albany, Auckland, 0632 (type: physical, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 20 Jul 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Joyce, James Parker (an individual) located at Ellerslie, Auckland postcode 1051. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Wilson, Kevin Neil (an individual) - located at Albany, Auckland. "Forest planting" (business classification A051040) is the category the Australian Bureau of Statistics issued to Harvest Enterprises Limited. Our data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15/269 Rosedale Road, Albany, Auckland, 0632 | Physical & service & registered | 20 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
James Parker Joyce
Ellerslie, Auckland, 1051
Address used since 28 Apr 2014 |
Director | 29 Feb 1996 - current |
|
Kevin Neil Wilson
Albany, Auckland, 0630
Address used since 03 Mar 2024
Albany, Auckland, 0630
Address used since 28 Jan 2020
Albany, North Shore Auckland, 1311
Address used since 10 Dec 2015
Albany, Auckland, 0632
Address used since 05 Oct 2018 |
Director | 29 Feb 1996 - current |
|
Mark Andrew Blackburne
Taupo,
Address used since 24 Jan 1996 |
Director | 24 Jan 1996 - 29 Feb 1996 |
|
Carole May Garrod
Onehunga, Auckland 6,
Address used since 12 Apr 1995 |
Director | 12 Apr 1995 - 24 Jan 1996 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 14 Apr 2020 - 20 Jul 2020 |
| Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 17 Dec 2004 - 14 Apr 2020 |
| C/- Blackmore, Hearne & Virtue, 18 Broadway, Newmarket, Auckland | Registered | 01 Sep 1997 - 17 Dec 2004 |
| Iles & Campbell, 14 Ruapehu Street, Taupo | Physical | 01 Sep 1997 - 01 Sep 1997 |
| C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland | Physical | 01 Sep 1997 - 17 Dec 2004 |
| Iles & Campbell, 14 Ruapehu Street, Taupo | Registered | 29 Mar 1996 - 01 Sep 1997 |
| 124 Symonds Street, Auckland 1 | Physical | 05 Feb 1996 - 01 Sep 1997 |
| 124 Symonds Street, Auckland 1 | Registered | 05 Feb 1996 - 29 Mar 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joyce, James Parker Individual |
Ellerslie Auckland 1051 |
12 Apr 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Kevin Neil Individual |
Albany Auckland 0630 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Kevin Neil Individual |
Murrays Bay Auckland |
12 Apr 1995 - 30 Jun 2008 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
|
Chips Limited 4b Marama Avenue |
|
Aristaeus Holdings Limited 22 Sprott Road |
|
Jei-wei Co. Limited 20 Searidge Rise |
|
Tiniroto Forest 25 Limited 34 Te Wharau Drive |
|
Brockhurst Forests Limited 36 First View Avenue |
|
Tiniroto Forest 23 Limited 477c Whangaparaoa Road |