Shortcuts

Harbinger Limited

Type: NZ Limited Company (Ltd)
9429032619768
NZBN
2160615
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 02 Nov 2021
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 13 Jul 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Hands, Xia Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Steven Hands Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Balmain Loan Lease And Investment Co Pty
Other Null - Balmain Loan Lease And Investment Co Pty Ltd
Other Null - Balmain Loan Lease And Investment Co Pty
Individual Peat, Steven James Dunedin
Other Balmain Loan Lease And Investment Co Pty Ltd
Directors

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

Similar companies