Shortcuts

W H Harris Limited

Type: NZ Limited Company (Ltd)
9429031998475
NZBN
120779
Company Number
Registered
Company Status
Current address
41 Braddon Street
Addington
Christchurch 8024
New Zealand
Registered address used since 11 Apr 2014
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Service & physical address used since 06 Aug 2018
41 Braddon Street
Addington
Christchurch 8024
New Zealand
Service address used since 03 Aug 2023

W H Harris Limited was launched on 20 Jun 1921 and issued a number of 9429031998475. The registered LTD company has been run by 4 directors: Peter Gerard Harris - an active director whose contract began on 10 Sep 1991,
Evan Kingsley Harris - an active director whose contract began on 20 Jan 1993,
Richard William Harris - an active director whose contract began on 16 Apr 2007,
Graham William Harris - an inactive director whose contract began on 10 Sep 1991 and was terminated on 25 Jun 1998.
According to BizDb's database (last updated on 23 Mar 2024), this company uses 3 addresses: 41 Braddon Street, Addington, Christchurch, 8024 (service address),
L3, 134 Oxford Terrace, Christchurch, 8011 (physical address),
L3, 134 Oxford Terrace, Christchurch, 8011 (service address),
41 Braddon Street, Addington, Christchurch, 8024 (registered address) among others.
Up to 06 Aug 2018, W H Harris Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 2500000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 385068 shares are held by 1 entity, namely:
Harris, Mark Peter (an individual) located at Rd 2, Kaiapoi postcode 7692.
The 2nd group consists of 1 shareholder, holds 20.11 per cent shares (exactly 502635 shares) and includes
Harris, Richard William - located at Rd 2, Kaiapoi.

Addresses

Previous addresses

Address #1: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 22 Oct 2014 to 06 Aug 2018

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 05 May 2014 to 22 Oct 2014

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 06 Dec 2013 to 11 Apr 2014

Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 06 Dec 2013 to 05 May 2014

Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Sep 2012 to 06 Dec 2013

Address #6: 41 Braddon Street, Christchurch New Zealand

Registered address used from 02 Sep 2002 to 12 Sep 2012

Address #7: 41 Braddon St, P O Box 4043, Christchurch

Registered address used from 19 Jun 1997 to 02 Sep 2002

Address #8: 41 Braddon Street, Christchurch New Zealand

Physical address used from 19 Jun 1997 to 12 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 385068
Individual Harris, Mark Peter Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 502635
Individual Harris, Richard William Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Evan Kingsley Bryndwr
Christchurch
Individual Harris, Evan Kingsley Fendalton
Christchurch
8052
New Zealand
Individual Harris, Peter Gerard Christchurch
Individual Harris, Peter Gerard Christchurch
Individual Harris, Peter Gerard Rd 2
Kaiapoi
7692
New Zealand
Individual Harris, Norma Mary Ann Rd 2
Kaiapoi
7692
New Zealand
Individual Harris, Evan Kingsley Bryndwr
Christchurch
8052
New Zealand
Individual Harris, Peter Gerard Christchurch
Individual Harris, Evan Kingsley Fendalton
Christchurch
8052
New Zealand
Individual Evan Kingsley Harris Fendalton
Christchurch
8052
New Zealand
Individual Evan Kingsley Harris Bryndwr
Christchurch
8052
New Zealand
Individual Peter Gerard Harris Rd 2
Kaiapoi
7692
New Zealand
Individual Peter Gerard Harris Rd 2
Kaiapoi
7692
New Zealand
Directors

Peter Gerard Harris - Director

Appointment date: 10 Sep 1991

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 02 Oct 2014


Evan Kingsley Harris - Director

Appointment date: 20 Jan 1993

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Sep 2013


Richard William Harris - Director

Appointment date: 16 Apr 2007

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 Oct 2015


Graham William Harris - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 25 Jun 1998

Address: Christchurch,

Address used since 10 Sep 1991

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace