A W Harper Limited, a registered company, was registered on 14 Feb 1955. 9429031970839 is the NZ business number it was issued. The company has been supervised by 3 directors: Tony Harper - an active director whose contract began on 24 Jun 1999,
Matthew Harper - an active director whose contract began on 18 Nov 2019,
Alan Walter Harper - an inactive director whose contract began on 28 Feb 1992 and was terminated on 24 Jun 1999.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 33 Brisbane Street, Christchurch (types include: registered, physical).
A W Harper Limited had been using 55 Brisbane Street, Christchurch as their physical address until 01 Apr 2003.
A total of 11000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 7703 shares (70.03 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1099 shares (9.99 per cent). Lastly we have the next share allotment (1099 shares 9.99 per cent) made up of 1 entity.
Previous addresses
Address #1: 55 Brisbane Street, Christchurch
Physical address used from 15 Apr 2002 to 01 Apr 2003
Address #2: 55 Brisbane Street, Christchurch
Registered address used from 15 Apr 2002 to 01 Apr 2004
Address #3: 33 Brisbane Street, Christchurch
Physical address used from 26 Jun 1997 to 15 Apr 2002
Address #4: C/o Searell & Co, 4th Floor General, Finance House, Corner Columbo &, Gloucester Streets, Christchurch
Registered address used from 21 Mar 1997 to 15 Apr 2002
Basic Financial info
Total number of Shares: 11000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7703 | |||
Individual | Harper, Matthew |
Saint Martins Christchurch 8022 New Zealand |
14 Aug 2015 - |
Entity (NZ Limited Company) | Landsborough Trustee Services No 30 Limited Shareholder NZBN: 9429047778900 |
Upper Riccarton Christchurch 8041 New Zealand |
29 Apr 2021 - |
Individual | Harper, Tony |
Prebbleton Prebbleton 7604 New Zealand |
14 Feb 1955 - |
Shares Allocation #2 Number of Shares: 1099 | |||
Individual | Pedersen, Darryl John |
Halswell Christchurch 8025 New Zealand |
14 Aug 2015 - |
Shares Allocation #3 Number of Shares: 1099 | |||
Individual | Harper, Matthew |
Saint Martins Christchurch 8022 New Zealand |
14 Aug 2015 - |
Shares Allocation #4 Number of Shares: 1099 | |||
Individual | Harper, Tony |
Prebbleton Prebbleton 7604 New Zealand |
14 Feb 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rattray, Michael |
Christchurch New Zealand |
01 Apr 2004 - 29 Apr 2021 |
Individual | Currie, Robert |
Christchurch New Zealand |
01 Apr 2004 - 12 Nov 2015 |
Individual | Archer, Alan Hendrick |
Christchurch |
14 Feb 1955 - 02 Aug 2016 |
Tony Harper - Director
Appointment date: 24 Jun 1999
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Dec 2022
Address: Christchurch, 8025 New Zealand
Address used since 05 Feb 2016
Matthew Harper - Director
Appointment date: 18 Nov 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Nov 2019
Alan Walter Harper - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 24 Jun 1999
Address: Rolleston, Christchurch,
Address used since 28 Feb 1992
Horsepower Heads Limited
85a Coleridge Street
Moa Global Limited
94 Coleridge Street
Hartnell Cool-heat Limited
36 Brisbane Street
Pacific Island Executive Council Of Canterbury Trust Board
190 Wordsworth Street
Plastic Fabrications Limited
82 Coleridge Street
H.s. Commercial Investments Limited
102 Coleridge St