Shortcuts

Harrison Bulk Haulage Limited

Type: NZ Limited Company (Ltd)
9429032601886
NZBN
2163907
Company Number
Registered
Company Status
100627069
GST Number
No Abn Number
Australian Business Number
H451225
Industry classification code
Fish And Chip Retailing - Takeaway
Industry classification description
Current address
490d East Cape Road
Te Araroa 4087
New Zealand
Physical & registered & service address used since 01 Feb 2018
490d East Cape Road
Te Araroa 4087
New Zealand
Office address used since 15 Jul 2019
445 Wharekopae Road
Rd 2
Gisborne 4072
New Zealand
Office address used since 10 Mar 2024

Harrison Bulk Haulage Limited, a registered company, was registered on 21 Aug 2008. 9429032601886 is the NZ business identifier it was issued. "Fish and chip retailing - takeaway" (business classification H451225) is how the company was categorised. The company has been run by 3 directors: Stephen Mark Allan - an active director whose contract began on 15 Aug 2016,
Julie Edrie Harrison - an inactive director whose contract began on 01 Sep 2016 and was terminated on 01 May 2024,
Julie Edrie Harrison - an inactive director whose contract began on 21 Aug 2008 and was terminated on 16 Aug 2016.
Last updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 41 Ballance Street, Whataupoko, Gisborne, 4010 (types include: registered, service).
Harrison Bulk Haulage Limited had been using 393 Gladstone Road, Gisborne, Gisborne as their registered address up to 12 Aug 2024.
One entity controls all company shares (exactly 100 shares) - Allan, Stephen Mark - located at 4010, Whataupoko, Gisborne.

Addresses

Other active addresses

Address #4: 445 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand

Registered & service address used from 18 Mar 2024

Address #5: 41 Ballance Street, Whataupoko, Gisborne, 4010 New Zealand

Registered & service address used from 12 Aug 2024

Principal place of activity

490d East Cape Road, Te Araroa, 4087 New Zealand


Previous addresses

Address #1: 393 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand

Registered & service address used from 10 May 2024 to 12 Aug 2024

Address #2: 53 Bloomfield Road, Matawhero, Gisborne, 4071 New Zealand

Registered & physical address used from 20 Jul 2016 to 01 Feb 2018

Address #3: Apartment 302, 6 Reads Quay, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 17 Jul 2015 to 20 Jul 2016

Address #4: 60 Rewa Road, Maraetai, Auckland, 2018 New Zealand

Registered & physical address used from 02 Aug 2013 to 17 Jul 2015

Address #5: 42 Campbell Road, Maraetai, Manukau, 2018 New Zealand

Registered & physical address used from 02 Sep 2010 to 02 Aug 2013

Address #6: 42 Campbell Rd, Mareitai, Manukau New Zealand

Registered & physical address used from 04 Nov 2009 to 02 Sep 2010

Address #7: 50 Kseina Rd, Flatbush, Manukau City, Auckland

Registered & physical address used from 21 Aug 2008 to 04 Nov 2009

Contact info
64 021 1023451
15 Jul 2019 Phone
harrisonbulkhaulage@gmail.com
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Allan, Stephen Mark Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, Julie Edrie Gisborne
Gisborne
4010
New Zealand
Individual Allan, Steve Gisborne
4010
New Zealand
Directors

Stephen Mark Allan - Director

Appointment date: 15 Aug 2016

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 03 Aug 2024

Address: Gisborne, Gisborne, 4010 New Zealand

Address used since 01 May 2024

Address: Te Araroa, 4087 New Zealand

Address used since 01 Mar 2018

Address: Matawhero, Gisborne, 4071 New Zealand

Address used since 15 Aug 2016


Julie Edrie Harrison - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 01 May 2024

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 01 Jan 2024

Address: Te Araroa, 4087 New Zealand

Address used since 01 Mar 2018

Address: Matawhero, Gisborne, 4071 New Zealand

Address used since 01 Sep 2016


Julie Edrie Harrison - Director (Inactive)

Appointment date: 21 Aug 2008

Termination date: 16 Aug 2016

Address: Gisborne, 2010 New Zealand

Address used since 30 Apr 2015

Similar companies

Harker Enterprises Limited
173 Queen Street

Maketu Takeaways Limited
633 Maketu Road

Ocean Seafoods (opotiki) Limited
96 Waioeka Road

Soulful Seafoods Limited
35 May Street

Texas Takeaways Limited
7 Prita Lane

W & B Food Limited
Flat 4, 90 Customhouse Street