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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Allan, Stephen Mark |
Whataupoko Gisborne 4010 New Zealand |
30 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harrison, Julie Edrie |
Gisborne Gisborne 4010 New Zealand |
21 Aug 2008 - 25 Jul 2024 |
| Individual | Allan, Steve |
Gisborne 4010 New Zealand |
24 Aug 2012 - 30 May 2022 |
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
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