Harewood Investments Limited was launched on 27 Mar 2013 and issued an NZ business identifier of 9429030288935. This registered LTD company has been supervised by 5 directors: Murray Grant Smith - an active director whose contract began on 25 Sep 2014,
Andrew Mark Smith - an active director whose contract began on 25 Sep 2014,
Brent Washington Smith - an active director whose contract began on 25 Sep 2014,
Linda Viti Smith - an inactive director whose contract began on 27 Mar 2013 and was terminated on 25 Sep 2014,
Susan Jane Panckhurst - an inactive director whose contract began on 27 Mar 2013 and was terminated on 25 Sep 2014.
According to BizDb's data (updated on 26 Mar 2024), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up to 27 Jan 2015, Harewood Investments Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Orangewood Properties Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 27 Jan 2015
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Oct 2014 to 14 Jan 2015
Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Mar 2013 to 01 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Orangewood Properties Limited Shareholder NZBN: 9429031312271 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
07 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Panckhurst, Susan Jane |
Halswell Christchurch 8025 New Zealand |
27 Mar 2013 - 07 Oct 2014 |
Director | Susan Jane Panckhurst |
Halswell Christchurch 8025 New Zealand |
27 Mar 2013 - 07 Oct 2014 |
Director | Linda Viti Smith |
Avonhead Christchurch 8042 New Zealand |
27 Mar 2013 - 07 Oct 2014 |
Individual | Smith, Linda Viti |
Avonhead Christchurch 8042 New Zealand |
27 Mar 2013 - 07 Oct 2014 |
Murray Grant Smith - Director
Appointment date: 25 Sep 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Sep 2014
Andrew Mark Smith - Director
Appointment date: 25 Sep 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 14 Aug 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Sep 2014
Brent Washington Smith - Director
Appointment date: 25 Sep 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Sep 2014
Linda Viti Smith - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 25 Sep 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Mar 2013
Susan Jane Panckhurst - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 25 Sep 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Mar 2013
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Vector Investments Limited
Level 1