Ja Harrex Mechanical Limited, a registered company, was registered on 16 Aug 2012. 9429030559196 is the business number it was issued. "General engineering" (business classification C249910) is how the company is classified. The company has been supervised by 4 directors: James Alexander Harrex - an active director whose contract began on 16 Aug 2012,
Lisa Ann Harrex - an active director whose contract began on 16 Aug 2012,
Graeme Phillip Harrex - an inactive director whose contract began on 01 Nov 2012 and was terminated on 01 May 2019,
Suzanne Lynette Harrex - an inactive director whose contract began on 01 Nov 2012 and was terminated on 01 May 2019.
Last updated on 01 May 2021, our data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Ja Harrex Mechanical Limited had been using 29 The Mall, Cromwell, Otago as their registered address until 05 Aug 2020.
All shares (1200 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lisa Harrex (a director) located at R D 3, Timaru postcode 7973,
James Harrex (a director) located at R D 3, Timaru postcode 7973.
Previous addresses
Address: 29 The Mall, Cromwell, Otago, 9310 New Zealand
Registered address used from 21 Aug 2013 to 05 Aug 2020
Address: 29 The Mall, Cromwell, Otago, 9310 New Zealand
Physical address used from 16 Aug 2012 to 05 Aug 2020
Address: 29 The Mall, Cromwell, Otago, 9310 New Zealand
Registered address used from 16 Aug 2012 to 21 Aug 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 18 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Lisa Ann Harrex |
R D 3 Timaru 7973 New Zealand |
16 Aug 2012 - |
Director | James Alexander Harrex |
R D 3 Timaru 7973 New Zealand |
16 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graeme Phillip Harrex |
Rd 4 Timaru 7974 New Zealand |
02 Nov 2012 - 28 Apr 2019 |
Individual | Suzanne Lynette Harrex |
Rd 4 Timaru 7974 New Zealand |
02 Nov 2012 - 28 Apr 2019 |
James Alexander Harrex - Director
Appointment date: 16 Aug 2012
Address: R D 3, Timaru, 7973 New Zealand
Address used since 22 Aug 2014
Lisa Ann Harrex - Director
Appointment date: 16 Aug 2012
Address: R D 3, Timaru, 7973 New Zealand
Address used since 22 Aug 2014
Graeme Phillip Harrex - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 01 May 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Nov 2012
Suzanne Lynette Harrex - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 01 May 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Nov 2012
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Central Metal Supplies Limited
29 The Mall
Desert Guns Limited
283 Bannockburn Road
Gare Heavy Diesel Limited
53 Ray Street
Hillside Fabrication Limited
25 Wicklow Street
Hypermac Chassis Limited
10 Cairnmuir Crescent
Maintenance Engineering Queenstown
37 Antimony Crescent