Harris Residential Limited was launched on 16 Oct 2012 and issued a New Zealand Business Number of 9429030478985. The registered LTD company has been run by 3 directors: Joel Andrew Harris - an active director whose contract started on 28 Mar 2024,
Andrew Harris - an inactive director whose contract started on 16 Oct 2012 and was terminated on 31 Mar 2024,
Deborah Harris - an inactive director whose contract started on 16 Oct 2012 and was terminated on 28 Mar 2024.
As stated in BizDb's data (last updated on 04 May 2025), this company uses 1 address: 144 Endeavour Drive, Whitby, Porirua, 5024 (category: registered, service).
Up to 10 May 2024, Harris Residential Limited had been using 145 Endeavour Drive, Whitby, Porirua as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Harris, Emma Margaret (an individual) located at Whitby, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Harris, Joel Andrew - located at Whitby, Porirua. Harris Residential Limited is categorised as "Residential property development (excluding construction)" (business classification L671180).
Previous addresses
Address #1: 145 Endeavour Drive, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 01 May 2024 to 10 May 2024
Address #2: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 07 Apr 2016 to 26 May 2020
Address #3: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Physical & registered address used from 29 Mar 2016 to 07 Apr 2016
Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 17 Mar 2015 to 29 Mar 2016
Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 16 Oct 2012 to 29 Mar 2016
Address #6: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 16 Oct 2012 to 17 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Harris, Emma Margaret |
Whitby Porirua 5024 New Zealand |
04 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Harris, Joel Andrew |
Whitby Porirua 5024 New Zealand |
04 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Deborah |
Whitby Porirua 5024 New Zealand |
16 Oct 2012 - 01 May 2024 |
| Individual | Harris, Andrew |
Whitby Porirua 5024 New Zealand |
16 Oct 2012 - 01 May 2024 |
Joel Andrew Harris - Director
Appointment date: 28 Mar 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Mar 2024
Andrew Harris - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 31 Mar 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 08 Mar 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Mar 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Mar 2018
Deborah Harris - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 28 Mar 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 08 Mar 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Mar 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Mar 2018
Lovely Living Limited
Level 1, 18 Ihakara Street
Build Consultancy Services Limited
Level 1, 18 Ihakara Street
Rent Kapiti Limited
Level 1, 18 Ihakara Street
S C L M Holdings Limited
Level 1, 18 Ihakara Street
Ohau Wine Group Limited
Level 1, Coastlands Shoppingtown
McMillan Panel & Paint Limited
Level 1, 18 Ihakara Street
Acm Property 2014 Limited
Jl Accounting Services Limited
Landbrook Developments Limited
C/- Graeme Wright & Associates Ltd
Trax Properties Limited
5 Pearson Place
Treasure Trove Limited
180d Raumati Road
Westec Developments Limited
20 Newry Road
Zcb Limited
44 Ihakara Street