Shortcuts

100 Harris Nominees Limited

Type: NZ Limited Company (Ltd)
9429030109681
NZBN
4581439
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 22 Mar 2016
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Jun 2018

100 Harris Nominees Limited was incorporated on 07 Aug 2013 and issued an NZBN of 9429030109681. The registered LTD company has been supervised by 9 directors: Richard Brookes Spong - an active director whose contract began on 07 Aug 2013,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract began on 16 Apr 2015 and was terminated on 31 May 2017.
According to our information (last updated on 31 Mar 2024), this company uses 2 addresses: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (other address) among others.
Up to 01 Jun 2018, 100 Harris Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
A total of 115 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 115 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Mar 2016 to 01 Jun 2018

Address #2: Level 6,191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jan 2016 to 17 Mar 2016

Address #3: Level 9,191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Jul 2015 to 06 Jan 2016

Address #4: Level 18, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Aug 2013 to 02 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 115

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 115
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Covenant Trustee Company Limited
Shareholder NZBN: 9429039987464
Company Number: 209451
Entity Covenant Trustee Company Limited
Shareholder NZBN: 9429039987464
Company Number: 209451

Ultimate Holding Company

11 Feb 2016
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Brookes Spong - Director

Appointment date: 07 Aug 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 07 Aug 2013


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Michael John Hablous - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Apr 2015


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


Graham Russell Miller - Director (Inactive)

Appointment date: 07 Aug 2013

Termination date: 12 Feb 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Aug 2013


David William Osborne - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 30 Apr 2015

Address: Beachlands, Auckland (alternate), 2018 New Zealand

Address used since 11 Feb 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street