Shortcuts

Harris Pumps & Filtration Limited

Type: NZ Limited Company (Ltd)
9429036060566
NZBN
1287053
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Physical & registered & service address used since 19 Mar 2013

Harris Pumps & Filtration Limited, a registered company, was registered on 26 Mar 2003. 9429036060566 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Stephen Richard Harris - an active director whose contract began on 02 Mar 2005,
Michael John Harris - an active director whose contract began on 02 Mar 2005,
Clifford Rex Harris - an inactive director whose contract began on 11 Apr 2003 and was terminated on 28 Jul 2017,
Thomas Martin Harris - an inactive director whose contract began on 11 Apr 2003 and was terminated on 27 Nov 2004,
Simon John Scannell - an inactive director whose contract began on 26 Mar 2003 and was terminated on 11 Apr 2003.
Updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (type: physical, registered).
Harris Pumps & Filtration Limited had been using C/- Brown Webb Richardson, 111 Avnenue Road East, Hastings as their registered address until 19 Mar 2013.
Previous aliases for this company, as we found at BizDb, included: from 26 Mar 2003 to 22 Oct 2008 they were named Harris Machinery Limited.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group consists of 4999 shares (49.99%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 4999 shares (49.99%). Lastly the 3rd share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Brown Webb Richardson, 111 Avnenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 16 Mar 2012 to 19 Mar 2013

Address: C/- Brown Webb Richardson, Chartered Accountants, 111 Avenue Road E, Hastings New Zealand

Registered & physical address used from 26 Mar 2003 to 16 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Harris, Stephen Richard Rd 5
Hastings
4175
New Zealand
Individual Sinclair, Roger Peter Hastings
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Sinclair, Roger Peter Hastings
Hastings
4122
New Zealand
Individual Harris, Michael John Frimley
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Harris, Stephen Richard Rd 5
Hastings
4175
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harris, Michael John Frimley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Clifford Rex Hastings
Individual Harris, Beryl Ann Hastings
Entity Jankat No 1 Limited
Shareholder NZBN: 9429039331922
Company Number: 431683
Entity Jankat No 1 Limited
Shareholder NZBN: 9429039331922
Company Number: 431683
Directors

Stephen Richard Harris - Director

Appointment date: 02 Mar 2005

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 03 Apr 2019

Address: Hastings, Hastings, 4120 New Zealand

Address used since 02 Sep 2015


Michael John Harris - Director

Appointment date: 02 Mar 2005

Address: Frimley, Hastings, 4120 New Zealand

Address used since 18 Apr 2023

Address: Hastings, Hastings, 4120 New Zealand

Address used since 02 Sep 2015


Clifford Rex Harris - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 28 Jul 2017

Address: Frimley, Hastings, 4120 New Zealand

Address used since 31 Mar 2016


Thomas Martin Harris - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 27 Nov 2004

Address: Hastings,

Address used since 11 Apr 2003


Simon John Scannell - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 11 Apr 2003

Address: Havelock North,

Address used since 26 Mar 2003

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East