Harris Trustees No. 1 Limited was launched on 28 May 2004 and issued an NZ business number of 9429035359210. The registered LTD company has been supervised by 5 directors: Thomas John William Hammond - an active director whose contract started on 04 Mar 2020,
Tracey Lancelot Goodin - an inactive director whose contract started on 03 Oct 2013 and was terminated on 04 Mar 2020,
Neilson Murdoch Harris - an inactive director whose contract started on 28 May 2004 and was terminated on 03 Oct 2013,
Nicola Mary Fraser - an inactive director whose contract started on 26 Sep 2005 and was terminated on 01 Nov 2011,
Nicola Mary Fraser - an inactive director whose contract started on 27 Oct 2004 and was terminated on 26 Sep 2005.
According to BizDb's database (last updated on 25 Feb 2024), the company uses 1 address: Level 1, 1A / 7 Maki Street, Westgate Town Centre, Auckland, 0657 (type: registered, physical).
Up to 18 Apr 2017, Harris Trustees No. 1 Limited had been using Level 1, Main Street, Westgate Town Centre, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gunton, Mark Kenneth (an individual) located at Herald Island, Auckland postcode 0618. Harris Trustees No. 1 Limited was categorised as "Personal service nec" (business classification S953955).
Principal place of activity
Level 1, 1a / 7 Maki Street, Westgate Town Centre, Auckland, 0657 New Zealand
Previous addresses
Address: Level 1, Main Street, Westgate Town Centre, Auckland, 0657 New Zealand
Registered & physical address used from 15 Oct 2013 to 18 Apr 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2011 to 15 Oct 2013
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 16 Nov 2009 to 21 Nov 2011
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 16 Nov 2009 to 15 Oct 2013
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 16 Jun 2004 to 16 Nov 2009
Address: C/-ross Melville, Chartered Accountants, 2b William Pickering Dr, North Harbour
Physical & registered address used from 28 May 2004 to 16 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gunton, Mark Kenneth |
Herald Island Auckland 0618 New Zealand |
30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodin, Tracey Lancelot |
Northpark Auckland 2013 New Zealand |
07 Oct 2013 - 30 Sep 2020 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland |
28 May 2004 - 07 Oct 2013 |
Thomas John William Hammond - Director
Appointment date: 04 Mar 2020
Address: Riverhead, 0793 New Zealand
Address used since 08 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2020
Tracey Lancelot Goodin - Director (Inactive)
Appointment date: 03 Oct 2013
Termination date: 04 Mar 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 03 Oct 2013
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 28 May 2004
Termination date: 03 Oct 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 May 2004
Nicola Mary Fraser - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 01 Nov 2011
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 09 Nov 2009
Nicola Mary Fraser - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 26 Sep 2005
Address: Devonport, Auckland,
Address used since 27 Oct 2004
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Asset Cube Nz Limited
7 Marguerita Place
Dream Sea Homes Limited
37 West Harbour Drive
Ground Control (2006) Limited
Level 1, Westgate Chambers, Main Street
Kiwi Support Nz Limited
7 Margarita Place
The Inspirational Lifestyle Limited
21 Rehia Road
Whisper Technologies Limited
10 Murray Road