Jimar Te Haroto Limited was registered on 25 Feb 2010 and issued a number of 9429031653930. The registered LTD company has been run by 1 director, named James Robert Andrew - an active director whose contract started on 25 Feb 2010.
According to BizDb's database (last updated on 21 May 2025), the company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 29 Oct 2019, Jimar Te Haroto Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Whaiapu, Marie Heather (an individual) located at 6400 State Highway 5, Napier postcode 4182,
Andrew, James Robert (an individual) located at 6400 State Highway 5, Napier,
King Trustees (2012) Limited (an entity) located at 308 Queen Street East, Hastings postcode 4122.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Whaiapu, Marie Heather - located at 6400 State Highway 5, Napier.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Andrew, James Robert, located at 6400 State Highway 5, Napier (an individual).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 13 Apr 2016 to 29 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 30 Jan 2013 to 13 Apr 2016
Address #3: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 08 Mar 2011 to 30 Jan 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 25 Feb 2010 to 08 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Whaiapu, Marie Heather |
6400 State Highway 5 Napier 4182 New Zealand |
07 Jul 2017 - |
| Individual | Andrew, James Robert |
6400 State Highway 5 Napier New Zealand |
25 Feb 2010 - |
| Entity (NZ Limited Company) | King Trustees (2012) Limited Shareholder NZBN: 9429031016094 |
308 Queen Street East Hastings 4122 New Zealand |
09 Mar 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Whaiapu, Marie Heather |
6400 State Highway 5 Napier 4182 New Zealand |
07 Jul 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Andrew, James Robert |
6400 State Highway 5 Napier New Zealand |
25 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Buckley, Marie Heather |
6400 State Highway 5 Napier New Zealand |
25 Feb 2010 - 07 Jul 2017 |
| Individual | Donovan, Thomas Patrick |
Rd 3 Napier 4183 New Zealand |
25 Feb 2010 - 09 Mar 2020 |
James Robert Andrew - Director
Appointment date: 25 Feb 2010
Address: 6400 State Highway 5, Napier, 4182 New Zealand
Address used since 05 Apr 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5