M D W Harrington Holdings Limited was launched on 12 Aug 2003 and issued a business number of 9429035829478. This registered LTD company has been supervised by 2 directors: Murray Dawson Wallace Harrington - an active director whose contract began on 12 Aug 2003,
Delwyn Tonia Eden - an inactive director whose contract began on 12 Aug 2003 and was terminated on 03 Oct 2013.
As stated in BizDb's information (updated on 14 Mar 2024), this company filed 1 address: 9 Aranoni Track, Clifton, Christchurch, 8081 (category: registered, service).
Until 11 Oct 2023, M D W Harrington Holdings Limited had been using 2 Toledo Place, Mount Pleasant, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Montreal Trustees 2016 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Harrington, Murray Dawson Wallace (an individual) located at Mt Pleasant, Christchurch. M D W Harrington Holdings Limited was classified as "Investment - financial assets" (ANZSIC K624040).
Other active addresses
Address #4: 9 Aranoni Track, Clifton, Christchurch, 8081 New Zealand
Postal & office & delivery address used from 03 Oct 2023
Address #5: 9 Aranoni Track, Clifton, Christchurch, 8081 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
2 Toledo Place, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 2 Toledo Place, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & service address used from 29 Oct 2015 to 11 Oct 2023
Address #2: 2 Toledo Place, Mount Pleasant, Christchurch, 8081 New Zealand
Registered address used from 14 Oct 2014 to 29 Oct 2015
Address #3: 4 Higham Lane, Harewood, Christchurch, 8051 New Zealand
Physical address used from 14 Oct 2013 to 29 Oct 2015
Address #4: 4 Higham Lane, Harewood, Christchurch, 8051 New Zealand
Registered address used from 14 Oct 2013 to 14 Oct 2014
Address #5: 2 Toledo Place, Mt Pleasant, Christchurch New Zealand
Registered & physical address used from 12 Aug 2003 to 14 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Montreal Trustees 2016 Limited Shareholder NZBN: 9429042171270 |
Christchurch Central Christchurch 8013 New Zealand |
14 Oct 2016 - |
Individual | Harrington, Murray Dawson Wallace |
Mt Pleasant Christchurch |
12 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eden, Delwyn Tonia |
Mt Pleasant Christchurch |
12 Aug 2003 - 06 Oct 2014 |
Individual | Grant, Steven John |
Remuera Auckland |
12 Aug 2003 - 14 Oct 2016 |
Murray Dawson Wallace Harrington - Director
Appointment date: 12 Aug 2003
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 21 Aug 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 06 Oct 2014
Delwyn Tonia Eden - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 03 Oct 2013
Address: Mt Pleasant, Christchurch,
Address used since 12 Aug 2003
Hanmer Harrogate Limited
2 Toledo Place
M & J Hobson Enterprises Limited
94 Soleares Avenue
Vladox Limited
120 Soleares Avenue
Canterbury Roof Coatings Limited
75 Soleares Avenue
A.b. & P.a. Henderson Investments Limited
105 Soleares Avenue
Lotus Community Wellbeing Trust
131a Mt Pleasant Road
2nd Home Limited
101 Clifton Terrace
E J Recordon Holdings Limited
90 Moncks Spur Road
Enableair Limited
30 Main Road
Maynard Family Trust Limited
8a Heron Street
Mohua Investments Limited
329 Mt Pleasant Road
Tasman Pacific Investments Limited
106 Mccormacks Bay Road