Shortcuts

Harkness & Peterson Trustees Limited

Type: NZ Limited Company (Ltd)
9429035832539
NZBN
1371820
Company Number
Registered
Company Status
Current address
Level 5, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Dec 2021
Floor 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Nov 2023
Floor 2, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 13 Nov 2023

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.

Addresses

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

Contact info
jacquie.ashton@gibsonsheat.com
Email
tracey.guy@gibsonsheat.com
17 Dec 2021 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harkness, John Renwick Waikanae Beach
Waikanae
5036
New Zealand
Individual Steel, Stephen John Oriental Bay
Wellington
6011
New Zealand
Individual Peterson, Richard Dale Khandallah
Wellington
Individual Harkness, John Renwick Kelburn
Wellington
Directors

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