Shortcuts

Harman Motors Limited

Type: NZ Limited Company (Ltd)
9429031901727
NZBN
131361
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Dec 2019

Harman Motors Limited, a registered company, was incorporated on 08 Jul 1969. 9429031901727 is the New Zealand Business Number it was issued. The company has been run by 3 directors: David Andrew Harman - an active director whose contract began on 03 Jun 1994,
John Benjamin Harman - an inactive director whose contract began on 03 Jun 1994 and was terminated on 07 Apr 2009,
Lawrie William Harman - an inactive director whose contract began on 15 Oct 1992 and was terminated on 19 Dec 1999.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Harman Motors Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their physical address up to 04 Dec 2019.
A total of 10010 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5005 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5005 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Apr 2018 to 04 Dec 2019

Address: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical & registered address used from 30 Jun 2011 to 16 Apr 2018

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand

Physical & registered address used from 13 Feb 2009 to 30 Jun 2011

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Registered address used from 12 Nov 2002 to 13 Feb 2009

Address: C/- Allott Reeves & Co., 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 14 Nov 2001 to 13 Feb 2009

Address: 1st Floor, 92 Manchester Street, Christchurch

Physical address used from 14 Nov 2001 to 14 Nov 2001

Address: 192 Manchester Street, Christchurch

Registered address used from 20 Nov 2000 to 12 Nov 2002

Address: 192 Manchester Street, Christchurch

Physical address used from 16 Nov 1998 to 14 Nov 2001

Address: Co Allott Reeves & Co, 120 St Asaph St, Christchurch

Registered address used from 22 Jan 1992 to 20 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 10010

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5005
Individual Harman, Susanna Faith Rd 5
Christchurch
7675
New Zealand
Shares Allocation #2 Number of Shares: 5005
Individual Harman, David Andrew Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate Of Harman, John Benjamin Christchurch

New Zealand
Individual Harman, Lynne Marie Mount Pleasant
Christchurch
8081
New Zealand
Directors

David Andrew Harman - Director

Appointment date: 03 Jun 1994

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 09 Nov 2011


John Benjamin Harman - Director (Inactive)

Appointment date: 03 Jun 1994

Termination date: 07 Apr 2009

Address: Christchurch, 8081 New Zealand

Address used since 03 Jun 1994


Lawrie William Harman - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 19 Dec 1999

Address: Christchurch,

Address used since 15 Oct 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street