Harakeke River Limited was registered on 22 Feb 2012 and issued a New Zealand Business Number of 9429030783591. The registered LTD company has been managed by 1 director, named Jonathan Greenwood - an active director whose contract started on 22 Feb 2012.
As stated in BizDb's data (last updated on 09 Apr 2024), the company registered 2 addresses: Suite 8A, 3-13 Shortland Street, Auckland Cbd, Auckland, 1010 (physical address),
Suite 8A, 3-13 Shortland Street, Auckland Cbd, Auckland, 1010 (service address),
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address).
Up to 24 May 2022, Harakeke River Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address.
BizDb identified previous names for the company: from 20 Feb 2012 to 13 Jun 2016 they were named Skinaz Limited.
A total of 1350 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Greenwood, Jonathan (a director) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 18.52% shares (exactly 250 shares) and includes
Unkovich, Zeljan - located at Rd 2, Waipu.
The next share allocation (950 shares, 70.37%) belongs to 1 entity, namely:
Greenwood, Jonathan, located at Auckland Central, Auckland (a director). Harakeke River Limited was classified as "Cosmetic wholesaling" (ANZSIC F372010).
Previous addresses
Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical address used from 06 Sep 2019 to 24 May 2022
Address #2: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Jun 2017 to 06 Sep 2019
Address #3: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Mar 2015 to 30 Jun 2017
Address #4: 7 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Oct 2014 to 12 Mar 2015
Address #5: 28 Haast Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 24 Oct 2013 to 28 Oct 2014
Address #6: Flat 504, 2 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2012 to 24 Oct 2013
Basic Financial info
Total number of Shares: 1350
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Greenwood, Jonathan |
Auckland Central Auckland 1010 New Zealand |
22 Feb 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Unkovich, Zeljan |
Rd 2 Waipu 0582 New Zealand |
15 Jan 2014 - |
Shares Allocation #3 Number of Shares: 950 | |||
Director | Greenwood, Jonathan |
Auckland Central Auckland 1010 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, William Henry |
Reno, Nevada 89502 United States |
07 Aug 2014 - 12 May 2021 |
Individual | Kim, Sang In |
690-3 Yeoksamdong, Kangnamgu, Seoul South Korea |
22 Feb 2012 - 21 Jun 2014 |
Jonathan Greenwood - Director
Appointment date: 22 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jul 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jul 2014
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue
Dateline Imports Limited
4th Floor
Infinisea Creations Limited
C/- Illusions
Infinite Trading Limited
4th Floor
Manuka Rx Limited
Level 1, 29 Great South Road
Scarlett Cosmetics Limited
C/o Gilligan Rowe & Associates Limited
World Beaute Limited
43 Gillies Ave