Harbour House Limited, a registered company, was launched on 08 Jun 2006. 9429034098943 is the number it was issued. "Alcohol counselling service" (business classification Q879015) is how the company was categorised. The company has been run by 6 directors: Richard Bruce Hudson - an active director whose contract began on 28 Feb 2017,
Timothy David Arthur Harding - an active director whose contract began on 28 Feb 2017,
Michael Bird - an inactive director whose contract began on 29 Nov 2007 and was terminated on 28 Feb 2017,
David Leslie Bratt - an inactive director whose contract began on 08 Jun 2006 and was terminated on 15 Sep 2015,
Roger Holmes Miller - an inactive director whose contract began on 08 Jun 2006 and was terminated on 23 Oct 2014.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 138 The Terrace, Wellington Central, Wellington, 6011 (category: physical, registered).
Harbour House Limited had been using Level 7, 158 Victoria Street, Te Aro, Wellington as their registered address up to 06 Dec 2019.
One entity controls all company shares (exactly 100 shares) - Care Nz (Est 1954) Limited - located at 6011, Wellington Central, Wellington.
Principal place of activity
138 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 7, 158 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Feb 2018 to 06 Dec 2019
Address: Level 4, Wakefield House, 90 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 18 Feb 2015 to 15 Feb 2018
Address: Level 7, 156 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 Aug 2012 to 18 Feb 2015
Address: Level 7, 44 Victoria Street, Wellington, 6144 New Zealand
Physical & registered address used from 22 Jul 2010 to 02 Aug 2012
Address: Mezzanine Floor, 88 Dixon Street, Wellington New Zealand
Physical & registered address used from 04 May 2007 to 22 Jul 2010
Address: Level 1, 66 Dixon Street, Wellington
Registered & physical address used from 08 Jun 2006 to 04 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Care Nz (est 1954) Limited Shareholder NZBN: 9429037425753 |
Wellington Central Wellington 6011 New Zealand |
08 Jun 2006 - |
Ultimate Holding Company
Richard Bruce Hudson - Director
Appointment date: 28 Feb 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 28 Feb 2017
Timothy David Arthur Harding - Director
Appointment date: 28 Feb 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Feb 2017
Michael Bird - Director (Inactive)
Appointment date: 29 Nov 2007
Termination date: 28 Feb 2017
Address: Wellington, 6011 New Zealand
Address used since 04 Feb 2016
David Leslie Bratt - Director (Inactive)
Appointment date: 08 Jun 2006
Termination date: 15 Sep 2015
Address: Northland, Wellington 6012, New Zealand
Address used since 25 Jan 2008
Roger Holmes Miller - Director (Inactive)
Appointment date: 08 Jun 2006
Termination date: 23 Oct 2014
Address: Oriental Bay, Wellington,
Address used since 08 Jun 2006
Lawrence Roland Valpy Bryant - Director (Inactive)
Appointment date: 08 Jun 2006
Termination date: 29 Nov 2007
Address: Rd 8, Masterton,
Address used since 08 Jun 2006
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Care Nz (est 1954) Limited
Hope Gibbons Building
Halt Services Limited
Level Four
Mindset New Zealand 2011 Limited
95 High Street
Pacific Counselling Limited
11 Milne Terrace
Talking Change Limited
441 Church Street
Whitewood Counselling Services Limited
13 Owen Street