Kiwi Harvest Limited (issued an NZ business number of 9429041356791) was started on 11 Aug 2014. 5 addresess are in use by the company: Unit G/70 Business Parade South, East Tamaki, Auckland, 2013 (type: registered, physical). Level 8, 265 Princes Street, Dunedin had been their registered address, up to 03 Jul 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
New Zealand Food Rescue Trust (an other) located at East Tamaki, Auckland postcode 2013. "Community based multifunctional activity nec" (business classification S955940) is the classification the ABS issued to Kiwi Harvest Limited. Businesscheck's data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 204494, Highbrook, Auckland, 2161 | Postal | 23 Oct 2019 |
| Unit G, 70 Business Parade South, East Tamaki, Auckland, 2013 | Office & delivery | 23 Oct 2019 |
| Unit G/70 Business Parade South, East Tamaki, Auckland, 2013 | Registered & physical & service | 03 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Suneil Peter Connor
Mission Bay, Auckland, 1071
Address used since 09 Mar 2024
Parnell, Auckland, 1052
Address used since 09 May 2023
Papakura, Auckland, 2110
Address used since 24 May 2020
Remuera, Auckland, 1050
Address used since 31 Aug 2016
Waterview, Auckland, 1026
Address used since 15 Nov 2017
Papakura, Papakura, 2110
Address used since 23 Oct 2019 |
Director | 11 Aug 2014 - current |
|
Deborah Ann Manning
Maori Hill, Dunedin, 9010
Address used since 11 Aug 2014 |
Director | 11 Aug 2014 - current |
|
David Edward Kirk
Hunters Hill, New South Wales, 2110
Address used since 11 Aug 2014
37 Bligh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
37 Bligh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 11 Aug 2014 - current |
|
Suzanne Maree O'leary
Devonport, Auckland, 0624
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
|
Debbie Marie Peri
Stanmore Bay, Whangaparaoa, 0932
Address used since 21 Jan 2025
Stanmore Bay, Whangaparaoa, 0932
Address used since 02 Mar 2022 |
Director | 02 Mar 2022 - current |
|
Angela Christine Calver
Flat Bush, Auckland, 2016
Address used since 13 Feb 2023
Flat Bush, Auckland, 2016
Address used since 13 Oct 2022 |
Director | 13 Oct 2022 - current |
|
Ciara Caitlin Pratt
Hauraki, Auckland, 0622
Address used since 28 May 2024 |
Director | 28 May 2024 - current |
|
James Peter Heath
Merivale, Christchurch, 8014
Address used since 03 Dec 2019 |
Director | 03 Dec 2019 - 31 Mar 2023 |
|
Pieter Daniel Brits
Halfway Bush, Dunedin, 9010
Address used since 11 Aug 2014 |
Director | 11 Aug 2014 - 19 May 2020 |
|
Michael Shane Coughlin
Andersons Bay, Dunedin, 9013
Address used since 11 Aug 2014 |
Director | 11 Aug 2014 - 09 Sep 2016 |
| 27 Sultan Street , Ellerslie , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 265 Princes Street, Dunedin, 9016 | Registered & physical | 11 Aug 2014 - 03 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Food Rescue Trust Other (Other) |
East Tamaki Auckland 2013 |
10 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foodshare Charitable Trust Company Number: 2558020 Entity |
11 Aug 2014 - 10 Sep 2016 | |
|
Foodshare Charitable Trust Company Number: 2558020 Entity |
11 Aug 2014 - 10 Sep 2016 |
![]() |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
![]() |
Farm 18 Limited Level 1, 205 Princes Street |
![]() |
Lasered By Lynette Limited Level 1, 243 Princes Street |
![]() |
Ben Ledi Farming Limited Level 5, 229 Moray Place |
![]() |
Hbx Limited Level 3, 258 Stuart Street |
![]() |
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |
|
Dunedin Masonic Hall Co Limited 43 Manor Place |
|
Wyndham Businesses Association Limited 167 Wyndham Mokoreta Road |
|
Wanaka Wastebusters Limited 189 Ballantyne Road |
|
Kapai Energy Limited Level 1, 20 Don Street |
|
The Stirling Foundation Limited 9 Glamis Place |
|
Nature By Design Limited 38 Birmingham Drive |