Shortcuts

Isabel Harris Limited

Type: NZ Limited Company (Ltd)
9429035165569
NZBN
1559276
Company Number
Registered
Company Status
G427940
Industry classification code
Gift Shop Nec
Industry classification description
Current address
14a Kingsley Street
Westmere
Auckland 1022
New Zealand
Other address (Address For Share Register) used since 23 Sep 2013
63 Paturoa Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 21 Jun 2021
63 Paturoa Road
Titirangi
Auckland 0604
New Zealand
Postal & office & delivery address used since 03 Sep 2021

Isabel Harris Limited was launched on 22 Sep 2004 and issued an NZBN of 9429035165569. This registered LTD company has been supervised by 2 directors: Joanna Legat - an active director whose contract began on 22 Sep 2004,
Geoffrey Maddison - an active director whose contract began on 22 Sep 2004.
According to the BizDb information (updated on 23 Feb 2024), this company uses 3 addresses: 63 Paturoa Road, Titirangi, Auckland, 0604 (postal address),
63 Paturoa Road, Titirangi, Auckland, 0604 (office address),
63 Paturoa Road, Titirangi, Auckland, 0604 (delivery address),
63 Paturoa Road, Titirangi, Auckland, 0604 (registered address) among others.
Until 21 Jun 2021, Isabel Harris Limited had been using 14A Kingsley Street, Westmere, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Legat, Joanna (an individual) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Maddison, Geoffrey - located at Titirangi, Auckland. Isabel Harris Limited is classified as "Gift shop nec" (ANZSIC G427940).

Addresses

Principal place of activity

63 Paturoa Road, Titirangi, Auckland, 0604 New Zealand


Previous addresses

Address #1: 14a Kingsley Street, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 01 Oct 2013 to 21 Jun 2021

Address #2: 30 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 01 Oct 2010 to 01 Oct 2013

Address #3: 32 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 19 Jul 2010 to 01 Oct 2010

Address #4: 72 Shore Rd, Remuera, Auckland 1050 New Zealand

Registered & physical address used from 30 Sep 2009 to 19 Jul 2010

Address #5: 72 Shore Rd, Remuera, Auckland

Physical & registered address used from 30 Aug 2005 to 30 Sep 2009

Address #6: 30 Picton St, Freemans Bay, Auckland

Physical & registered address used from 22 Sep 2004 to 30 Aug 2005

Contact info
64 9 5221705
Phone
admin@isabelharris.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
admin@isabelharris.co.nz
06 Sep 2018 Email
www.isabelharris.co.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Legat, Joanna Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Maddison, Geoffrey Titirangi
Auckland
0604
New Zealand

Ultimate Holding Company

21 Sep 2004
Effective Date
Sensorie Holdings Limited
Name
Ltd
Type
848003
Ultimate Holding Company Number
NZ
Country of origin
14a Kingsley Street
Westmere
Auckland 1022
New Zealand
Address
Directors

Joanna Legat - Director

Appointment date: 22 Sep 2004

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Sep 2013


Geoffrey Maddison - Director

Appointment date: 22 Sep 2004

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Sep 2013

Nearby companies

Auckland Beekeepers Club Incorporated
15 Kingsley St

Argyle Limited
25 Kingsley Street

Loving Spoonfuls Limited
Flat 7, 5 Edgars Road

Vava Interior Limited
17 Webber Street

Mydo Holdings Limited
13 Edgars Road

Lynchpin Limited
13 Edgars Road

Similar companies

Arohalove Limited
4/471 Richmond Road

Flora Art Limited
132 Richmond Road

H&m 2014 Limited
14 Wellpark Avenue

Jellicoe Parade Limited
300 Richmond Road

Nz Premium Gifts Limited
78 West End Road

Tessuti 2011 Limited
224 Jervois Road