General information

Harvest Integrated Research Organization New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037374129
New Zealand Business Number
1013626
Company Number
Registered
Company Status
M691030 - Medical Science Research Activities
Industry classification codes with description

Harvest Integrated Research Organization New Zealand Limited (New Zealand Business Number 9429037374129) was registered on 10 Feb 2000. 5 addresess are currently in use by the company: Po Box 105070, Auckland City, Auckland, 1143 (type: postal, office). L1, The Levy Building, 20 Customs Street East, Auckland, had been their physical address, until 12 Mar 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Harvest Integrated Holding Pte Ltd (an other) located at 3-01Wilkie Edge, Singapore postcode 228095. "Medical science research activities" (ANZSIC M691030) is the classification the Australian Bureau of Statistics issued Harvest Integrated Research Organization New Zealand Limited. Our data was updated on 21 Apr 2024.

Current address Type Used since
L1, The Levy Building, 20 Customs Street East, Auckland, 1010 Physical & registered & service 12 Mar 2018
Po Box 105070, Auckland City, Auckland, 1143 Postal 05 Apr 2023
L1, The Levy Building, 20 Customs Street East, Auckland, 1010 Office & delivery 05 Apr 2023
Contact info
www.pharmasols.com
Website
Directors
Name and Address Role Period
Karen Juo-lai Chu Director 30 Nov 2021 - current
Wendy Baowan Mach
Sandringham, Auckland, 1025
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Lu Pei-ting
Xinyi Dist, Taipei City, 110060
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Linda Ann Hill
Devonport, Auckland, 0624
Address used since 01 Mar 2012
Director 10 Feb 2000 - 30 Nov 2021
Zahra Jane Champion
Rd 2, Kumeu, 0892
Address used since 01 Oct 2017
Director 01 Oct 2017 - 30 Nov 2021
Gary Johnathan Hill
Devonport, Auckland, 0624
Address used since 06 Mar 2019
Director 06 Mar 2019 - 30 Nov 2021
Hamish Roderick Mcgregor
St Heliers, Auckland, 1071
Address used since 06 Mar 2019
Director 06 Mar 2019 - 18 Dec 2020
Simon Antony Telfer
Westmere, Auckland, 1022
Address used since 30 Mar 2011
Director 01 Apr 2009 - 16 Sep 2012
Addresses
Previous address Type Period
L1, The Levy Building, 20 Customs Street East, Auckland,, 1010 Physical & registered 15 Mar 2017 - 12 Mar 2018
L1, The Levy Building, 20 Customs Street East, Auckland, Cbd, 1010 Physical & registered 10 Dec 2013 - 15 Mar 2017
Northern Steamship Building, L2, 122-124 Quay Street, Auckland Central, 1010 Registered & physical 19 Apr 2012 - 10 Dec 2013
Northern Steamship Building, L2, 122-124 Quay Street, Auckland Cdb, 1010 Registered & physical 16 Sep 2011 - 19 Apr 2012
Level 2, 109-111 Quay Street, Queens Wharf, Auckland, 1010 Registered & physical 07 Apr 2011 - 16 Sep 2011
Level 2, 109-111 Quay St, Pier 1, Queens Wharf, Auckland 1010 Physical & registered 06 Jan 2010 - 07 Apr 2011
3 Jubilee Ave, Devonport, Auckland Physical 11 Jul 2001 - 06 Jan 2010
40 Ardmore Road, Herne Bay, Auckland Registered 11 Jul 2001 - 06 Jan 2010
40 Ardmore Road, Herne Bay, Auckland Physical 11 Jul 2001 - 11 Jul 2001
40 Ardmore Road, Herne Bay, Auckland Registered 12 Apr 2000 - 11 Jul 2001
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Harvest Integrated Holding Pte Ltd
Other (Other)
#3-01wilkie Edge
Singapore
228095
08 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
Hill, Linda Ann
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Hill, Linda Ann
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Hill, Gary Johnathan
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Hill, Gary Johnathan
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Telfer, Lex Crawford
Individual
Westmere
Auckland
1022
29 Apr 2010 - 25 Oct 2012
Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Entity
Auckland
1010
03 Jul 2006 - 08 Dec 2021
Hill, Linda Ann
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Hill, Linda Ann
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Hill, Gary Johnathan
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Entity
Auckland
1010
03 Jul 2006 - 08 Dec 2021
Hill, Gary Johnathan
Individual
Devonport
Auckland
0624
10 Feb 2000 - 08 Dec 2021
Telfer, Simon Antony
Individual
Westmere
Auckland
1022
29 Apr 2010 - 25 Oct 2012
Hill, Gary Johnathan
Individual
3 Jubilee Avenue
Devonport, Auckland
0624
25 Oct 2012 - 04 Mar 2015
Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Company Number: 1209566
Entity
10 Feb 2000 - 03 Jul 2006
Hill, Linda Ann
Individual
3 Jubilee Avenue
Devonport, Auckland
0624
25 Oct 2012 - 04 Mar 2015
Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Company Number: 1209566
Entity
10 Feb 2000 - 03 Jul 2006
Location
Companies nearby
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
Novotech (new Zealand) Limited
Level 6, 3 Ferncroft Street
Innovent Compounds Limited
Level 4,
Academic And Medical Consultancy Limited
70 Scanlan Street
Visregen Technologies Limited
Ground Floor, 6 Boston Road
Optimal Clinical Trials Limited
31 Dickens Street