Shortcuts

Harrigens Trustees Limited

Type: NZ Limited Company (Ltd)
9429031360432
NZBN
3151945
Company Number
Registered
Company Status
Current address
114 Black Barn Road
Rd 12
Havelock North 4294
New Zealand
Physical & registered & service address used since 27 Jul 2020
175 Black Barn Road
Havelock North 4294
New Zealand
Registered & service address used since 08 Jun 2023

Harrigens Trustees Limited was launched on 30 Sep 2010 and issued a number of 9429031360432. This registered LTD company has been supervised by 6 directors: Matthew John Harrison - an active director whose contract began on 20 Feb 2015,
John Jeffers Harrison - an active director whose contract began on 29 Jul 2016,
Michael Charles Morgan - an active director whose contract began on 12 Sep 2018,
Gavin Ross John Thornton - an inactive director whose contract began on 30 Sep 2010 and was terminated on 02 May 2018,
Michael Charles Morgan - an inactive director whose contract began on 29 Jul 2016 and was terminated on 02 May 2018.
As stated in BizDb's database (updated on 04 Apr 2024), this company filed 1 address: 175 Black Barn Road, Havelock North, 4294 (types include: registered, service).
Up to 27 Jul 2020, Harrigens Trustees Limited had been using Level 8, 188 Quay Street, Auckland as their registered address.
A total of 1 share is issued to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Morgan, Michael Charles (a director) located at Bluff Hill, Napier postcode 4110,
Harrison, Matthew John (a director) located at Rd 12, Havelock North postcode 4294.

Addresses

Previous addresses

Address #1: Level 8, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jun 2016 to 27 Jul 2020

Address #2: 67 Raffles Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 02 Mar 2015 to 14 Jun 2016

Address #3: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Physical & registered address used from 11 Sep 2014 to 02 Mar 2015

Address #4: Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 29 May 2014 to 11 Sep 2014

Address #5: Level 1, Wilket House, Shakespeare Road,, Napier South, Napier, 4110 New Zealand

Registered address used from 29 Oct 2010 to 29 May 2014

Address #6: Level 1, Wilket House, Shakespeare Road,, Napier South, Napier, 4110 New Zealand

Physical address used from 29 Oct 2010 to 11 Sep 2014

Address #7: 67 Raffles Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 30 Sep 2010 to 29 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Morgan, Michael Charles Bluff Hill
Napier
4110
New Zealand
Director Harrison, Matthew John Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knobloch, Graeme Stuart Bluff Hill
Napier
4110
New Zealand
Individual Thornton, Gavin Ross John Greenmeadows
Napier
4112
New Zealand
Director Graeme Stuart Knobloch Bluff Hill
Napier
4110
New Zealand
Directors

Matthew John Harrison - Director

Appointment date: 20 Feb 2015

Address: Havelock North, 4294 New Zealand

Address used since 30 May 2023

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 08 Jun 2022

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 11 Nov 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 27 Jan 2016


John Jeffers Harrison - Director

Appointment date: 29 Jul 2016

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 11 May 2018

Address: Westshore, Napier, 4110 New Zealand

Address used since 29 Jul 2016


Michael Charles Morgan - Director

Appointment date: 12 Sep 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 12 Sep 2018


Gavin Ross John Thornton - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 02 May 2018

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 30 Sep 2010


Michael Charles Morgan - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 02 May 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 29 Jul 2016


Graeme Stuart Knobloch - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 20 Feb 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 30 Sep 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street