Upper Harbour Builders Limited, a registered company, was registered on 26 Jun 1984. 9429039933867 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company is categorised. This company has been managed by 4 directors: Peter Brian Carr - an active director whose contract began on 27 Mar 1992,
Maree Ann Carr - an inactive director whose contract began on 27 Mar 1992 and was terminated on 25 Jul 2002,
Marjorie Marion G Carter - an inactive director whose contract began on 20 Mar 1992 and was terminated on 03 Aug 1992,
Brian Charles Carter - an inactive director whose contract began on 20 Mar 1992 and was terminated on 03 Aug 1992.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: Po Box 5, Westpark Village, Auckland, 0661 (types include: postal, office).
Upper Harbour Builders Limited had been using 1 Courtneys, West Harbour, Auckland as their registered address up until 23 Jul 2018.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
1 Courtneys, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 1 Courtneys, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 13 Jul 2015 to 23 Jul 2018
Address #2: 1 Courtney St, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 26 Jul 2012 to 13 Jul 2015
Address #3: 1 Courtneys, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 25 Oct 2011 to 26 Jul 2012
Address #4: Brown Accounting Ltd, Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Physical & registered address used from 29 Mar 2007 to 25 Oct 2011
Address #5: 1st Floor, 3033 Great North Rooad, New Lynn, Waitakere City, Auckland
Physical address used from 17 May 2000 to 17 May 2000
Address #6: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 29 Mar 2007
Address #7: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City, Auckland
Registered address used from 17 May 2000 to 29 Mar 2007
Address #8: 3rd Floor, 3055 Great North Road, New Lynn, Auckland
Physical address used from 24 Jul 1998 to 17 May 2000
Address #9: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 24 Jul 1998 to 17 May 2000
Address #10: 3033 Gt North Rd, New Lynn, Auckland 7
Registered address used from 17 Sep 1993 to 24 Jul 1998
Address #11: -
Physical address used from 19 Feb 1992 to 24 Jul 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Carr, Peter Brian |
West Harbour Auckland 0618 New Zealand |
26 Jun 1984 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Carr, Maree Ann |
Hobsonville Auckland 0616 New Zealand |
26 Jun 1984 - |
Peter Brian Carr - Director
Appointment date: 27 Mar 1992
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Dec 2002
Maree Ann Carr - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 25 Jul 2002
Address: West Harbour, Waitakere City,
Address used since 27 Mar 1992
Marjorie Marion G Carter - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 03 Aug 1992
Address: Hobsonville,
Address used since 20 Mar 1992
Brian Charles Carter - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 03 Aug 1992
Address: Hobsonville,
Address used since 20 Mar 1992
Tbcu Limited
15 Kahala Place
E & E Group Limited
5 Courtneys
Medellus Consulting Limited
12 Kahala Place
Republic Systems Limited
15 Mako Street
Southernovo Limited
16 Horizon Way
Global Commerce Limited
25 Courtneys
Bk Construction Limited
16 Mako Street
Clarendon Company Limited
19 Courtneys
Green Town Limited
16 Ferntree Terrace
Hands On Production Consultants Limited
2 Ferntree Terrace
Parris & Williams Building Contractors Limited
2 Ferntree Terrace
Rightline Construction Limited
116 Wiseley Road