Harmonic Analytics Limited, a registered company, was started on 11 Apr 2005. 9429034878231 is the NZBN it was issued. "Market research service" (business classification M695010) is how the company was categorised. The company has been managed by 15 directors: Phil Shepherd - an active director whose contract began on 14 Aug 2009,
Philip John Shepherd - an active director whose contract began on 14 Aug 2009,
Hsin Ying Wu - an active director whose contract began on 19 Oct 2023,
Murray Owen Milner - an inactive director whose contract began on 19 Sep 2006 and was terminated on 24 Nov 2022,
Philip James Royal - an inactive director whose contract began on 10 May 2018 and was terminated on 24 Nov 2022.
Last updated on 02 May 2025, BizDb's database contains detailed information about 1 address: Level 6, 86 Victoria Street, Wellington Central, Wellington, 6011 (types include: service, registered).
Harmonic Analytics Limited had been using 215 - 229 Lambton Quay, Level 12, Grant Thornton House, Wellington as their registered address up until 01 May 2018.
Past names used by this company, as we identified at BizDb, included: from 12 Dec 2008 to 12 Mar 2013 they were called Harmonic Aotearoa Limited, from 11 Apr 2005 to 12 Dec 2008 they were called Medialab Limited.
One entity controls all company shares (exactly 826000 shares) - Isador Limited - located at 6011, Tawa, Wellington.
Other active addresses
Address #4: Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 03 Apr 2019
Address #5: Level 6, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 30 Apr 2024
Address #6: Level 6, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Service address used from 17 Jun 2024
Principal place of activity
Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 215 - 229 Lambton Quay, Level 12, Grant Thornton House, Wellington, 6011 New Zealand
Registered address used from 11 Apr 2018 to 01 May 2018
Address #2: Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Service address used from 09 Apr 2018 to 17 Jun 2024
Address #3: 215 - 229 Lambton Quay, Level 12, Grant Thorndon House, Wellington, 6011 New Zealand
Physical address used from 29 Jan 2018 to 09 Apr 2018
Address #4: 215 - 229 Lambton Quay, Level 12, Grant Thorndon House, Wellington, 6011 New Zealand
Registered address used from 29 Jan 2018 to 11 Apr 2018
Address #5: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 30 Jun 2017 to 29 Jan 2018
Address #6: Level 12, 215-229 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 02 May 2017 to 30 Jun 2017
Address #7: Level 2 61-63 Taranaki Street, Wellington New Zealand
Physical address used from 01 Sep 2006 to 30 Jun 2017
Address #8: Level 2 61-63 Taranaki Street, Wellington New Zealand
Registered address used from 01 Sep 2006 to 02 May 2017
Address #9: Level 2, Lexis Nexis House, 205-207 Victoria Street, Wellington
Registered & physical address used from 11 Apr 2005 to 01 Sep 2006
Basic Financial info
Total number of Shares: 826000
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 826000 | |||
| Entity (NZ Limited Company) | Isador Limited Shareholder NZBN: 9429032092349 |
Tawa Wellington 5028 New Zealand |
20 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Milner Family Trust |
Tawa Wellington 5028 New Zealand |
06 Jun 2018 - 09 Jan 2023 |
| Other | Karaka Trust |
Te Aro Wellington 6011 New Zealand |
06 Jun 2018 - 09 Jan 2023 |
| Entity | Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 |
11 Apr 2005 - 19 Jun 2007 | |
| Entity | Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 |
11 Apr 2005 - 19 Jun 2007 | |
| Entity | Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 |
11 Apr 2005 - 19 Jun 2007 | |
| Entity | Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 |
16 Mar 2006 - 19 Jun 2007 | |
| Entity | Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 |
11 Apr 2005 - 19 Jun 2007 | |
| Entity | Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 |
16 Mar 2006 - 19 Jun 2007 |
Ultimate Holding Company
Phil Shepherd - Director
Appointment date: 14 Aug 2009
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Mar 2010
Philip John Shepherd - Director
Appointment date: 14 Aug 2009
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Mar 2010
Hsin Ying Wu - Director
Appointment date: 19 Oct 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 11 Feb 2025
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 19 Oct 2023
Murray Owen Milner - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 24 Nov 2022
Address: Tawa, Wellington, 5028 New Zealand
Address used since 19 Sep 2006
Philip James Royal - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 24 Nov 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 May 2018
Christopher John Moxon - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 03 Jul 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Aug 2010
Fiona Mary Crombie - Director (Inactive)
Appointment date: 02 Jan 2010
Termination date: 01 Dec 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Mar 2010
Brigit Wendy Hawkins - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 19 Jul 2011
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 14 Aug 2009
Paul Dolman - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 02 Jan 2010
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 14 Aug 2009
Paul Herman Van Tol - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 14 Aug 2009
Address: Meadowbank, Auckland,
Address used since 15 Aug 2006
George Lesmond Benwell - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 14 Aug 2009
Address: Belleknowes, Dunedin,
Address used since 21 Sep 2007
Colin Ernest Dawson - Director (Inactive)
Appointment date: 11 Apr 2005
Termination date: 21 Sep 2007
Address: Opoho, Dunedin,
Address used since 11 Apr 2005
Richard John Bentley - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 31 Oct 2006
Address: Khandallah, Wellington,
Address used since 25 Oct 2005
Stephen Kenneth Crombie - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 19 Sep 2006
Address: Karori, Wellington,
Address used since 25 Oct 2005
Gavin James Lonergan - Director (Inactive)
Appointment date: 11 Apr 2005
Termination date: 15 Aug 2006
Address: Kingsland, Auckland,
Address used since 11 Apr 2005
Darlington Road Holdings Limited
Level 8
Acernus Aero Limited
Level 2, Featherston Tower
Dalster Properties Limited
Level 7
Mt Acernus Holdings Limited
Level 2, Featherstontower
Harbour City Group Of Companies Limited
23 Waring Taylor Street
The Royal Australian And New Zealand College Of Obstetricians And Gynaecologists Limited
Level 6, Featherston Tower
Informed Sources (new Zealand) Limited
C/- Martin Jarvie Underwood & Hall
Mcdermott Miller Strategies Limited
90 The Terrace, 2nd Floor
Research Evaluation Consultancy Limited
10f 164 The Terrace
Research New Zealand Limited
Level 7, Resimac House
Triple Earth Limited
Apartment 1.7, One Queen's Wharf