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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4999 | |||
| Individual | Harris, Stephen Richard |
Rd 5 Hastings 4175 New Zealand |
18 Mar 2005 - |
| Individual | Sinclair, Roger Peter |
Hastings Hastings 4122 New Zealand |
11 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 4999 | |||
| Individual | Sinclair, Roger Peter |
Hastings Hastings 4122 New Zealand |
11 Mar 2010 - |
| Individual | Harris, Michael John |
Frimley Hastings 4120 New Zealand |
18 Mar 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Harris, Stephen Richard |
Rd 5 Hastings 4175 New Zealand |
18 Mar 2005 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Harris, Michael John |
Frimley Hastings 4120 New Zealand |
18 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Clifford Rex |
Hastings |
18 Mar 2005 - 11 Apr 2008 |
| Individual | Harris, Beryl Ann |
Hastings |
18 Mar 2005 - 11 Apr 2008 |
| Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
26 Mar 2003 - 18 Mar 2005 | |
| Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
26 Mar 2003 - 18 Mar 2005 |
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
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