Harbinger Limited, a registered company, was registered on 04 Aug 2008. 9429032619768 is the number it was issued. "Investment company operation" (ANZSIC K624050) is how the company is classified. This company has been managed by 3 directors: Steven Hands - an active director whose contract started on 30 Sep 2008,
Xia Hands - an active director whose contract started on 01 Apr 2020,
Steven James Peat - an inactive director whose contract started on 04 Aug 2008 and was terminated on 01 Oct 2008.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Harbinger Limited had been using Floor 4, 152 Fanshawe Street, Auckland Central, Auckland as their registered address up until 02 Nov 2021.
Old names used by this company, as we found at BizDb, included: from 03 Jul 2013 to 29 Oct 2013 they were named Srh Trust Limited, from 07 Jun 2013 to 03 Jul 2013 they were named Hebel Limited and from 04 Aug 2008 to 07 Jun 2013 they were named Promax Coating Systems Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Grant Thornton House, Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2020 to 02 Nov 2021
Address #2: 1c John Street, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 13 Aug 2018 to 17 Aug 2020
Address #3: 91 Aitken Street, Hampstead, Ashburton, 7700 New Zealand
Registered & physical address used from 29 May 2015 to 13 Aug 2018
Address #4: 5th Floor Westpac Trust Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Aug 2010 to 29 May 2015
Address #5: 5 Largo Ave, Dunedin New Zealand
Physical & registered address used from 04 Aug 2008 to 16 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hands, Xia |
Herne Bay Auckland 1011 New Zealand |
22 Oct 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Steven Hands |
Herne Bay Auckland 1011 New Zealand |
30 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Balmain Loan Lease And Investment Co Pty | 30 Sep 2008 - 30 Sep 2008 | |
Other | Null - Balmain Loan Lease And Investment Co Pty Ltd | 30 Sep 2008 - 30 Sep 2008 | |
Other | Null - Balmain Loan Lease And Investment Co Pty | 30 Sep 2008 - 30 Sep 2008 | |
Individual | Peat, Steven James |
Dunedin |
04 Aug 2008 - 27 Jun 2010 |
Other | Balmain Loan Lease And Investment Co Pty Ltd | 30 Sep 2008 - 30 Sep 2008 |
Steven Hands - Director
Appointment date: 30 Sep 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Aug 2018
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 14 Mar 2014
Xia Hands - Director
Appointment date: 01 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2020
Steven James Peat - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 01 Oct 2008
Address: Dunedin, New Zealand
Address used since 04 Aug 2008
Networks Firewalls And Pcs Limited
67 Aitken Street
Save The Rivers Mid-canterbury Incorporated
153 Victoria Street
A Team Construction & Excavation Limited
218 Walnut Avenue
Emmanuel Tongan Children's Trust
121 William Street
Ashburton Kennel Association Incorporated
58 Grey Street
Ashburton Savage Club Incorporated
The Savage Club Hall
Bmc Trustee Company Limited
Level 1
Makuru Health Limited
26 Allens Road
Marikova Investments Limited
36 Oakden Drive
Mdp Commercial Property Limited
121 Pages Road
Waywood Farms Limited
123 Burnett Street
Westburn Holdings Limited
54 Cass Street