Shortcuts

Harbour View Company Limited

Type: NZ Limited Company (Ltd)
9429035877899
NZBN
1350268
Company Number
Registered
Company Status
Current address
23 Turiapua Lane
Parua Bay
Whangarei 0174
New Zealand
Other address (Address For Share Register) used since 13 Aug 2016
23 Turiapua Lane
Parua Bay
Whangarei 0174
New Zealand
Physical & service address used since 22 Aug 2016
23 Turiapua Lane
Rd4
Whangarei 0174
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Aug 2019

Harbour View Company Limited, a registered company, was started on 21 Jul 2003. 9429035877899 is the business number it was issued. The company has been managed by 2 directors: Alison Margaret Frost - an active director whose contract started on 21 Jul 2003,
Daryl Geoffrey Frost - an active director whose contract started on 21 Jul 2003.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 23 Turiapua Lane, Rd4, Whangarei, 0174 (category: registered, other).
Harbour View Company Limited had been using 23 Turiapua Lane, Rd4, Whangarei as their registered address up until 20 Aug 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 23 Turiapua Lane, Rd4, Whangarei, 0174 New Zealand

Registered address used from 20 Aug 2019

Previous addresses

Address #1: 23 Turiapua Lane, Rd4, Whangarei, 0174 New Zealand

Registered address used from 19 Aug 2019 to 20 Aug 2019

Address #2: 23 Turiapua Lane, Parua Bay, Whangarei, 0174 New Zealand

Registered address used from 22 Aug 2016 to 19 Aug 2019

Address #3: 5a Waimahanga Road, Onerahi, Whangarei, 0110 New Zealand

Registered & physical address used from 19 Aug 2013 to 22 Aug 2016

Address #4: 14/16 St Stephens Ave, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Aug 2012 to 19 Aug 2013

Address #5: 45b Onewa Road, Northcote, Northshore New Zealand

Physical address used from 08 Aug 2007 to 06 Aug 2012

Address #6: 45b Onewa Road, Northcote, Northshore City New Zealand

Registered address used from 07 Jul 2006 to 06 Aug 2012

Address #7: Ignite Limited, 1 Watt St, Parnell, Auckland

Physical address used from 09 Jun 2004 to 08 Aug 2007

Address #8: E/1 Lady Ruby Drive, East Tamaki, Auckland

Registered address used from 31 May 2004 to 07 Jul 2006

Address #9: 14/16-18 St Stephens Avenue, Parnell, Auckland

Registered address used from 21 Jul 2003 to 31 May 2004

Address #10: 14/16-18 St Stephens Avenue, Parnell, Auckland

Physical address used from 21 Jul 2003 to 09 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 19 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Frost, Daryl Geoffrey Parua Bay
Whangarei
0174
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Frost, Alison Margaret Parua Bay
Whangarei
0174
New Zealand
Directors

Alison Margaret Frost - Director

Appointment date: 21 Jul 2003

Address: Parua Bay, Whangarei, 0174 New Zealand

Address used since 13 Aug 2016


Daryl Geoffrey Frost - Director

Appointment date: 21 Jul 2003

Address: Parua Bay, Whangarei, 0174 New Zealand

Address used since 13 Aug 2016

Nearby companies

Rl Trustees 1327 Limited
1316 Whangarei Heads Road

Danish Imports Limited
13 Sunset Parade

Circle T Properties Limited
13 Sunset Parade

Circle T Limited
13 Sunset Parade

Food 4 Life Limited
13 Sunset Parade

Issigonis Limited
64 Ritchie Road