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 15 Feb 2025), 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.
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
Basic Financial info
Total number of Shares: 115
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Covenant Trustee Company Limited Shareholder NZBN: 9429039987464 Company Number: 209451 |
07 Aug 2013 - 28 Sep 2015 | |
Entity | Covenant Trustee Company Limited Shareholder NZBN: 9429039987464 Company Number: 209451 |
07 Aug 2013 - 28 Sep 2015 |
Ultimate Holding Company
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 26 Sep 2024
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
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