Harkness & Peterson Trustees Limited, a registered company, was incorporated on 03 Sep 2003. 9429035832539 is the New Zealand Business Number it was issued. The company has been managed by 14 directors: Stephen John Steel - an active director whose contract began on 01 Apr 2011,
Claire Philomena Byrne - an active director whose contract began on 12 Apr 2016,
Anthony Robert Herring - an active director whose contract began on 17 Dec 2021,
Julie Lyn Millar - an active director whose contract began on 15 Nov 2023,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 15 Nov 2023.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 2, 50 Customhouse Quay, Wellington, 6011 (type: registered, service).
Harkness & Peterson Trustees Limited had been using Level 9, 1 Grey Street, Wellington as their physical address up until 07 Dec 2021.
A single entity controls all company shares (exactly 100 shares) - Gibson Sheat Trustees Holdings Limited - located at 6011, Lower Hutt.
Previous addresses
Address #1: Level 9, 1 Grey Street, Wellington, 6140 New Zealand
Physical & registered address used from 18 Nov 2014 to 07 Dec 2021
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 May 2011 to 18 Nov 2014
Address #3: Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Registered & physical address used from 31 Jan 2005 to 19 May 2011
Address #4: Level 9, 48-54 Mulgrave Street, Wellington
Registered & physical address used from 03 Sep 2003 to 31 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
17 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harkness, John Renwick |
Waikanae Beach Waikanae 5036 New Zealand |
10 Dec 2008 - 17 Dec 2021 |
Individual | Steel, Stephen John |
Oriental Bay Wellington 6011 New Zealand |
05 Apr 2011 - 17 Dec 2021 |
Individual | Peterson, Richard Dale |
Khandallah Wellington |
03 Sep 2003 - 10 Dec 2008 |
Individual | Harkness, John Renwick |
Kelburn Wellington |
03 Sep 2003 - 10 Dec 2008 |
Stephen John Steel - Director
Appointment date: 01 Apr 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Aug 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Mar 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 May 2011
Claire Philomena Byrne - Director
Appointment date: 12 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Apr 2016
Anthony Robert Herring - Director
Appointment date: 17 Dec 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Dec 2021
Julie Lyn Millar - Director
Appointment date: 15 Nov 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 15 Nov 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 15 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 Nov 2023
Aimee Rebecca Mcgowan - Director
Appointment date: 15 Nov 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 15 Nov 2023
David Bernard Robinson - Director
Appointment date: 15 Nov 2023
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 15 Nov 2023
Ian Nigel Stirling - Director
Appointment date: 15 Nov 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 15 Nov 2023
James Cameron Wilkinson - Director
Appointment date: 15 Nov 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 15 Nov 2023
Nigel Munro Moody - Director (Inactive)
Appointment date: 12 Sep 2017
Termination date: 03 Nov 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 12 Sep 2017
John Renwick Harkness - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 17 Dec 2021
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 24 Nov 2015
Claire Ellen Puntenney - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 31 Jan 2014
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 13 May 2011
Richard Dale Peterson - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 16 Sep 2008
Address: Khandallah, Wellington,
Address used since 18 Nov 2004
Richard Dale Peterson - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 18 Oct 2004
Address: Khandallah, Wellington,
Address used since 03 Sep 2003
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers