Shortcuts

Harmonic Analytics Limited

Type: NZ Limited Company (Ltd)
9429034878231
NZBN
1612753
Company Number
Registered
Company Status
090591699
GST Number
No Abn Number
Australian Business Number
M695010
Industry classification code
Market Research Service
Industry classification description
Current address
Floor 2, 23 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 09 Apr 2018
Floor 2, 23 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 01 May 2018
P O Box 5033
Wellington 6140
New Zealand
Postal address used since 03 Apr 2019

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: Philip John Shepherd - an active director whose contract began on 14 Aug 2009,
Phil 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 27 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 5033, Wellington, 6140 (types include: postal, office).
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 6140, Tawa, Wellington.

Addresses

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

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: 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 #3: 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 #4: 214 Main Road, Tawa, Wellington, 5028 New Zealand

Physical & registered address used from 30 Jun 2017 to 29 Jan 2018

Address #5: Level 12, 215-229 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 02 May 2017 to 30 Jun 2017

Address #6: Level 2 61-63 Taranaki Street, Wellington New Zealand

Physical address used from 01 Sep 2006 to 30 Jun 2017

Address #7: Level 2 61-63 Taranaki Street, Wellington New Zealand

Registered address used from 01 Sep 2006 to 02 May 2017

Address #8: Level 2, Lexis Nexis House, 205-207 Victoria Street, Wellington

Registered & physical address used from 11 Apr 2005 to 01 Sep 2006

Contact info
64 27 2211433
03 Apr 2019 Phone
phil@harmonic.co.nz
03 Apr 2019 Email
margot@harmonic.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
harmonic.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 826000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 826000
Entity (NZ Limited Company) Isador Limited
Shareholder NZBN: 9429032092349
Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Milner Family Trust Tawa
Wellington
5028
New Zealand
Other Karaka Trust Te Aro
Wellington
6011
New Zealand
Entity Tmt Ventures Limited
Shareholder NZBN: 9429037280857
Company Number: 1030904
Entity Tmt Ventures Limited
Shareholder NZBN: 9429037280857
Company Number: 1030904
Entity Otago Innovation Limited
Shareholder NZBN: 9429038493379
Company Number: 672862
Entity Vif/tmt Ventures Limited
Shareholder NZBN: 9429036193318
Company Number: 1264878
Entity Otago Innovation Limited
Shareholder NZBN: 9429038493379
Company Number: 672862
Entity Vif/tmt Ventures Limited
Shareholder NZBN: 9429036193318
Company Number: 1264878

Ultimate Holding Company

Isador Limited
Name
Ltd
Type
2289570
Ultimate Holding Company Number
NZ
Country of origin
Directors

Philip John Shepherd - Director

Appointment date: 14 Aug 2009

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 16 Mar 2010


Phil 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 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

Nearby companies

Construct Auckland Limited
Level 8, Featherston Tower

Darlington Road Holdings Limited
Level 8

Codec Software Limited
Floor 1, Featherston Tower

Acernus Aero Limited
Level 2, Featherston Tower

Dalster Properties Limited
Level 7

Mt Acernus Holdings Limited
Level 2, Featherstontower

Similar companies

Direct Effect Limited
Kpmg

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

Sk Options Trading Limited
Level 7, 36 Brandon Street

Triple Earth Limited
Apartment 1.7, One Queen's Wharf