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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 385068 | |||
Individual | Harris, Mark Peter |
Rd 2 Kaiapoi 7692 New Zealand |
09 Feb 2011 - |
Shares Allocation #2 Number of Shares: 502635 | |||
Individual | Harris, Richard William |
Rd 2 Kaiapoi 7692 New Zealand |
25 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Evan Kingsley |
Bryndwr Christchurch |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Evan Kingsley |
Fendalton Christchurch 8052 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Peter Gerard |
Christchurch |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Peter Gerard |
Christchurch |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Peter Gerard |
Rd 2 Kaiapoi 7692 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Norma Mary Ann |
Rd 2 Kaiapoi 7692 New Zealand |
20 Jun 1921 - 09 Jun 2021 |
Individual | Harris, Evan Kingsley |
Bryndwr Christchurch 8052 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Peter Gerard |
Christchurch |
20 Jun 1921 - 02 Oct 2014 |
Individual | Harris, Evan Kingsley |
Fendalton Christchurch 8052 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Evan Kingsley Harris |
Fendalton Christchurch 8052 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Evan Kingsley Harris |
Bryndwr Christchurch 8052 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Peter Gerard Harris |
Rd 2 Kaiapoi 7692 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
Individual | Peter Gerard Harris |
Rd 2 Kaiapoi 7692 New Zealand |
20 Jun 1921 - 02 Oct 2014 |
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
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