Harken New Zealand, Limited, a registered company, was incorporated on 08 May 2003. 9429036056095 is the NZ business identifier it was issued. The company has been run by 12 directors: Peter H. - an active director whose contract started on 08 May 2003,
John J. - an active director whose contract started on 13 Dec 2019,
William G. - an active director whose contract started on 13 Dec 2019,
Matthew M. - an active director whose contract started on 13 Dec 2019,
Grant William Pellew - an active director whose contract started on 12 Jul 2021.
Updated on 26 Nov 2021, the BizDb database contains detailed information about 1 address: 129 Westhaven Drive, Westhaven, Auckland, 1011 (type: registered, physical).
Harken New Zealand, Limited had been using 158 Beaumont St, Westhaven, Auckland as their physical address up to 19 Feb 2021.
One entity controls all company shares (exactly 1000 shares) - Harken, Inc. - located at 1011, Wisconsin 53072, United States Of, America.
Principal place of activity
158 Beaumont Street, Auckland, 1010 New Zealand
Previous addresses
Address: 158 Beaumont St, Westhaven, Auckland, 1010 New Zealand
Physical & registered address used from 24 Feb 2020 to 19 Feb 2021
Address: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Jun 2017 to 24 Feb 2020
Address: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical address used from 08 May 2003 to 01 Jun 2017
Address: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered address used from 08 May 2003 to 24 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 10 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other | Harken, Inc. |
Wisconsin 53072, United States Of America 53072 United States |
08 May 2003 - |
Ultimate Holding Company
Peter H. - Director
Appointment date: 08 May 2003
Address: Pewaukee, WI53072 United States
Address used since 01 Feb 2016
John J. - Director
Appointment date: 13 Dec 2019
William G. - Director
Appointment date: 13 Dec 2019
Matthew M. - Director
Appointment date: 13 Dec 2019
Grant William Pellew - Director
Appointment date: 12 Jul 2021
ASIC Name: Harken Australia Pty Ltd
Address: Brookvale, Nsw, 2100 Australia
Address: Mona Vale, Nsw, 2103 Australia
Address used since 12 Jul 2021
Joseph Robert Young - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 12 Jul 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2016
Olaf H. - Director (Inactive)
Appointment date: 08 May 2003
Termination date: 21 Oct 2019
Address: Pewaukee, WI53072 United States
Address used since 01 Feb 2016
Garry John Lock - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 24 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Oct 2013
Giampaolo S. - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 17 Jun 2015
Street John Robert - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 17 Oct 2013
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Oct 2006
Robert John Sweet - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 08 Oct 2013
Address: Brookfield, Wisconsin 53045, U S A,
Address used since 25 Oct 2006
Arthur Mitchel - Director (Inactive)
Appointment date: 08 May 2003
Termination date: 25 Oct 2006
Address: 53072, United States Of America,
Address used since 08 May 2003
Aotearoa Art Academy Limited
18 Byron Avenue
Cognito Software Limited
16 Bryon Ave
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave