Shortcuts

Harpa Group Limited

Type: NZ Limited Company (Ltd)
9429037228293
NZBN
1041969
Company Number
Registered
Company Status
Current address
13 Mclean Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 15 Sep 2020

Harpa Group Limited, a registered company, was incorporated on 07 Jul 2000. 9429037228293 is the number it was issued. The company has been run by 2 directors: Aaron Robert Power - an active director whose contract started on 04 May 2004,
Angela Joy Power - an inactive director whose contract started on 07 Jul 2000 and was terminated on 23 Aug 2004.
Last updated on 07 May 2024, the BizDb data contains detailed information about 1 address: 13 Mclean Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Harpa Group Limited had been using 13 Mclean Street, Tauranga, Tauranga as their registered address up to 15 Sep 2020.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally we have the next share allocation (998 shares 99.8%) made up of 2 entities.

Addresses

Previous addresses

Address: 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Apr 2019 to 15 Sep 2020

Address: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical address used from 21 Mar 2011 to 23 Apr 2019

Address: 16 Dick Street, Cambridge, 3434 New Zealand

Registered address used from 18 Mar 2011 to 23 Apr 2019

Address: C/-lewis' Solicitors, 16 Dick Street, Cambridge, Waikato 3434 New Zealand

Registered address used from 22 Sep 2009 to 18 Mar 2011

Address: C/-ryan Law, 228 Thames Street, Morrinsville, Waikato 3300

Registered address used from 08 Apr 2009 to 22 Sep 2009

Address: C/-ryan Law, 228 Thames Street, Morrinsville 3300

Registered address used from 27 Jun 2006 to 08 Apr 2009

Address: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 27 Jun 2006 to 21 Mar 2011

Address: C/-ryan Law, 228 Thames Street, Morrinsville 2251

Registered address used from 05 Aug 2005 to 27 Jun 2006

Address: 268 Peria Road, Matamata 2271

Registered address used from 19 Apr 2001 to 05 Aug 2005

Address: 639 Glenfield Road, Glenfield, Auckland 1310

Physical address used from 10 Jul 2000 to 27 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Power, Angela Joy R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Power, Aaron Robert R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Power, Aaron Robert R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Individual Power, Angela Joy R D 7, Whakamarama
Tauranga, Bay Of Plenty
3179
New Zealand
Directors

Aaron Robert Power - Director

Appointment date: 04 May 2004

Address: R D 7, Whakamarama, Tauranga, Bay Of Plenty, 3179 New Zealand

Address used since 08 Jun 2012


Angela Joy Power - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 23 Aug 2004

Address: Glendowie, Auckland 1005,

Address used since 07 Jul 2000

Nearby companies

Te Mara Properties Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street

Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets

Spike Developments Limited
Cnr Dick & Alpha Streets