Harty's Fishing & Hardware Limited, a registered company, was registered on 16 Jan 2007. 9429033655765 is the New Zealand Business Number it was issued. "General hardware mfg nec" (business classification C229935) is how the company is categorised. The company has been supervised by 3 directors: Wendy Marie Hart - an active director whose contract began on 16 Jan 2007,
Wendy Marie Macdiarmid - an active director whose contract began on 16 Jan 2007,
Richard Hart - an active director whose contract began on 12 Feb 2021.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (types include: registered, registered).
Harty's Fishing & Hardware Limited had been using Apartment 2 The Hot Spot, 12 Adams Avenue, Mount Maunganui, Mount Maunganui as their registered address until 10 Mar 2021.
Old names for this company, as we found at BizDb, included: from 25 Aug 2014 to 12 Feb 2021 they were called On Tanner Limited, from 29 Jul 2011 to 25 Aug 2014 they were called Hair & Beauty On Tanner Limited and from 16 Jan 2007 to 29 Jul 2011 they were called Wm Management Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
1 Tanner Street, Tauranga South, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Apartment 2 The Hot Spot, 12 Adams Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 19 Feb 2021 to 10 Mar 2021
Address #2: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Nov 2019 to 19 Feb 2021
Address #3: 1 Tanner Street, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 10 Oct 2011 to 26 Nov 2019
Address #4: Apartment 107, 8 Maunganui Road, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 30 Jul 2010 to 10 Oct 2011
Address #5: 79a Pooles Road, Greerton, Tauranga 3112 New Zealand
Physical & registered address used from 30 Jun 2009 to 30 Jul 2010
Address #6: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Physical & registered address used from 16 Jan 2007 to 30 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hart, Wendy Marie |
Raglan Raglan 3225 New Zealand |
29 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hart, Richard |
Raglan Raglan 3225 New Zealand |
11 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdiarmid, Wendy Marie |
Raglan Raglan 3225 New Zealand |
16 Jan 2007 - 29 May 2023 |
Individual | Macdiarmid, Wendy Marie |
Raglan Raglan 3225 New Zealand |
16 Jan 2007 - 29 May 2023 |
Individual | Macdiarmid, Wendy Marie |
Tauranga 3112 New Zealand |
16 Jan 2007 - 29 May 2023 |
Individual | Macdiarmid, Wendy Marie |
Raglan Raglan 3225 New Zealand |
16 Jan 2007 - 29 May 2023 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga 3110 New Zealand |
15 Feb 2017 - 11 Feb 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga 3110 New Zealand |
15 Feb 2017 - 11 Feb 2021 |
Individual | Macdiarmid, Mark Ross |
Pemulwuy, Nsw 2145 Australia |
28 Jan 2015 - 15 Feb 2017 |
Wendy Marie Hart - Director
Appointment date: 16 Jan 2007
Address: Raglan, Raglan, 3225 New Zealand
Address used since 12 Feb 2021
Wendy Marie Macdiarmid - Director
Appointment date: 16 Jan 2007
Address: Raglan, Raglan, 3225 New Zealand
Address used since 12 Feb 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Nov 2019
Address: Tauranga, 3112 New Zealand
Address used since 30 Sep 2011
Richard Hart - Director
Appointment date: 12 Feb 2021
Address: Raglan, Raglan, 3225 New Zealand
Address used since 12 Feb 2021
Ngamuwahine Camp Trust
The Principal
Aims Games Trust
C/o Tauranga Intermediate
Speedyburn Limited
12 Seventeenth Avenue
Greenfernz Limited
12 Seventeenth Avenue
Taupo Private Transfers Limited
12 Seventeenth Avenue
Arrc
212 Fraser Street
Kiwi Imports & Exports Limited
4 Broberg Lane
Mf Mechanical Company Limited
2d Longford Street
Mfc Hardware Co Limited
38 Carriage Close
P. & B. Marriott Limited
5 Whinfell Lane
Specialty Import Co Limited
18 Palm Road
Verlux Limited
458 Great South Road