Harrison Nominees Limited, a registered company, was started on 05 Mar 2012. 9429030774315 is the NZ business identifier it was issued. "Nominee service" (business classification K641935) is how the company is classified. This company has been run by 6 directors: William James Johnstone - an active director whose contract started on 05 Mar 2012,
Susan Jayne Johnstone - an active director whose contract started on 05 Mar 2012,
Susan Gaye Cowie - an active director whose contract started on 01 Jun 2013,
Tracey Katherine Murray - an active director whose contract started on 01 Jun 2021,
Jeffrey Robert Seymour - an inactive director whose contract started on 05 Mar 2012 and was terminated on 01 Jun 2021.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Past names for this company, as we identified at BizDb, included: from 27 Feb 2012 to 20 Apr 2012 they were named Abacus St 09 Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally the next share allotment (34 shares 34 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Cowie, Susan Gaye |
Rd 1 Lawrence 9591 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Johnstone, William James |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William Garnett |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - 08 Jul 2015 |
Individual | Seymour, Jeffrey Robert |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - 24 Sep 2020 |
Director | Jeffrey Robert Seymour |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - 24 Sep 2020 |
Director | William Garnett Thomson |
Balclutha Balclutha 9230 New Zealand |
05 Mar 2012 - 08 Jul 2015 |
William James Johnstone - Director
Appointment date: 05 Mar 2012
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 05 Mar 2012
Susan Jayne Johnstone - Director
Appointment date: 05 Mar 2012
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 05 Mar 2012
Susan Gaye Cowie - Director
Appointment date: 01 Jun 2013
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 01 Jun 2013
Tracey Katherine Murray - Director
Appointment date: 01 Jun 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jun 2021
Jeffrey Robert Seymour - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 01 Jun 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 05 Mar 2012
William Garnett Thomson - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 01 Jun 2015
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 05 Mar 2012
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Abacus St 08 Limited
102 Clyde Street
Abacus St 14 Limited
102 Clyde Street
Abacus St 15 Limited
102 Clyde Street
Abacus St 16 Limited
102 Clyde Street
Abacus St 99 Limited
102 Clyde Street
Mccrostie Nominees Limited
102 Clyde Street