Shortcuts

J.g. Harris Corporate Trustee 2012 Limited

Type: NZ Limited Company (Ltd)
9429030774230
NZBN
3736078
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
26 Royal Doulton Drive
Rd 2
Pukekohe 2677
New Zealand
Physical & service & registered address used since 06 Dec 2021

J.g. Harris Corporate Trustee 2012 Limited was started on 29 Feb 2012 and issued a number of 9429030774230. This registered LTD company has been supervised by 4 directors: John Gordon Harris - an active director whose contract started on 29 Feb 2012,
Scott Andrew Mckenzie - an active director whose contract started on 27 Jun 2017,
Alan Graham Towers - an inactive director whose contract started on 14 Feb 2014 and was terminated on 05 Dec 2018,
Helen Margaret Hall - an inactive director whose contract started on 29 Feb 2012 and was terminated on 14 Nov 2013.
As stated in our database (updated on 24 Mar 2024), this company filed 1 address: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (types include: physical, service).
Up to 06 Dec 2021, J.g. Harris Corporate Trustee 2012 Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Harris, John Gordon (a director) located at Rd 2, Pukekohe postcode 2677. J.g. Harris Corporate Trustee 2012 Limited has been classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Dec 2015 to 06 Dec 2021

Address: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Dec 2014 to 08 Dec 2015

Address: Unit G09, The Maisons, Corner Of Auburn And Huron Streets, North Shore City, Auckland, 0740 New Zealand

Physical & registered address used from 29 Feb 2012 to 04 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Harris, John Gordon Rd 2
Pukekohe
2677
New Zealand
Directors

John Gordon Harris - Director

Appointment date: 29 Feb 2012

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 29 Feb 2012


Scott Andrew Mckenzie - Director

Appointment date: 27 Jun 2017

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 21 Sep 2018

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 27 Jun 2017


Alan Graham Towers - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 05 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Feb 2014


Helen Margaret Hall - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 14 Nov 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 29 Feb 2012

Nearby companies
Similar companies

Dcgprecisionpainters Limited
Apartment 2108, 1 Courthouse Lane

Gas Trustee Limited
Lever 3 Chancery Chambers

Heyinz Trustee Limited
Apartment 2004, 1 Courthouse Lane

I Do Trust Limited
1511/1 Courthouse Lane

Merino And Pinot Limited
Apartment 2108, 1 Courthouse Lane

Truman Holdings Limited
Level 3