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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5005 | |||
Individual | Harman, Susanna Faith |
Rd 5 Christchurch 7675 New Zealand |
15 May 2017 - |
Shares Allocation #2 Number of Shares: 5005 | |||
Individual | Harman, David Andrew |
Rd 5 Christchurch 7675 New Zealand |
08 Jul 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Harman, John Benjamin |
Christchurch New Zealand |
08 Jul 1969 - 20 Sep 2010 |
Individual | Harman, Lynne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
20 Sep 2010 - 24 Nov 2015 |
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
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