Shortcuts

Haralds Limited

Type: NZ Limited Company (Ltd)
9429039579034
NZBN
353403
Company Number
Registered
Company Status
036390149
GST Number
G421430
Industry classification code
Fabrics Textile Retailing
Industry classification description
Current address
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Physical address used since 29 May 2020
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 10 Jul 2023

Haralds Limited was launched on 30 Jun 1987 and issued an NZ business identifier of 9429039579034. This registered LTD company has been managed by 3 directors: Harald Feodor Rothschild - an active director whose contract began on 01 May 1990,
Anthony Michael Rothschild - an active director whose contract began on 02 Mar 1997,
Melva Claire Rothschild - an inactive director whose contract began on 01 May 1990 and was terminated on 15 Nov 2014.
According to BizDb's data (updated on 08 Apr 2024), the company uses 2 addresses: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address),
Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (service address),
62 Langdons Road, Papanui, Christchurch, 8053 (physical address).
Until 10 Jul 2023, Haralds Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address.
BizDb found more names for the company: from 26 Jan 1998 to 29 Nov 2004 they were named New Options Limited, from 30 Jun 1987 to 26 Jan 1998 they were named Capital Premiums Limited.
A total of 160000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 128000 shares are held by 1 entity, namely:
Rothschild, Harald Feodor (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 32000 shares) and includes
Rothschild, Anthony Michael - located at Christchurch. Haralds Limited has been classified as "Fabrics textile retailing" (business classification G421430).

Addresses

Previous addresses

Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 29 May 2020 to 10 Jul 2023

Address #2: Unit 1/47 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 04 Oct 2012 to 29 May 2020

Address #3: Unit 1/47 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 23 Jul 2012 to 29 May 2020

Address #4: Uit1/47 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 29 Jun 2012 to 23 Jul 2012

Address #5: Unit 1/47 Birmingham Drive, Middelton, Christchurch, 8024 New Zealand

Physical address used from 29 Jun 2012 to 04 Oct 2012

Address #6: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 27 Feb 2012 to 29 Jun 2012

Address #7: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 16 Mar 2011 to 27 Feb 2012

Address #8: Dave Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Physical address used from 28 May 2008 to 28 May 2008

Address #9: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 28 May 2008 to 16 Mar 2011

Address #10: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch

Physical address used from 28 May 2008 to 28 May 2008

Address #11: Dave Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch

Physical & registered address used from 04 May 2007 to 28 May 2008

Address #12: C- Gary W Corbett Chartered Accountants, Shop 4qe11 Shopping Centre, 251 Travis Road, Christchurch

Physical address used from 01 Nov 2002 to 04 May 2007

Address #13: C/- Gary W Corbett Chartered Accountant, Shop 4qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 01 Nov 2002 to 04 May 2007

Address #14: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 23 Mar 1999 to 01 Nov 2002

Address #15: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #16: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #17: 13 Edna Street, Avondale, Christchurch

Registered address used from 20 Mar 1998 to 23 Mar 1999

Address #18: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 01 Nov 2002

Address #19: 15b Tui Glen Road, Atawhai Road, Nelson

Registered address used from 01 Nov 1995 to 20 Mar 1998

Address #20: 80 Chester Street East, Christchurch

Registered address used from 25 Apr 1995 to 01 Nov 1995

Contact info
64 3 3387700
18 Jan 2019 Phone
haraldsfabrics@xtra.co.nz
18 Jan 2019 Email
www.haraldsfabrics.business.site
18 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 160000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 128000
Individual Rothschild, Harald Feodor Christchurch
Shares Allocation #2 Number of Shares: 32000
Individual Rothschild, Anthony Michael Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rothschild, Melva Claire Christchurch
Directors

Harald Feodor Rothschild - Director

Appointment date: 01 May 1990

Address: Christchurch, 8042 New Zealand

Address used since 05 Sep 2015


Anthony Michael Rothschild - Director

Appointment date: 02 Mar 1997

Address: Christchurch, 8052 New Zealand

Address used since 05 Sep 2015


Melva Claire Rothschild - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 15 Nov 2014

Address: Christchurch, 8042 New Zealand

Address used since 01 May 1990

Similar companies

Fabric House Limited
Ashton Wheelans & Hegan Limited

Fuseon Graphics Nz Limited
503 River Road

Home Interiors New Zealand Limited
12a St Albans Street

Mbd Holdings (2012) Limited
128 Knowles Street

Sewing Kit Limited
82 Penruddock Rise

The Linen Collection Limited
Collins & Co -chartered Accountants Ltd