Hark Consulting Limited, a registered company, was launched on 05 Dec 2001. 9429036683956 is the business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been run by 2 directors: Marie Jane Barker - an active director whose contract began on 05 Dec 2001,
Stephen George Hares - an inactive director whose contract began on 05 Dec 2001 and was terminated on 14 Feb 2024.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 63 St Leonards Road, Mount Eden, Auckland, 1024 (types include: physical, registered).
Hark Consulting Limited had been using Lay Dodd Partners, 3 Owens Road, Epsom, Auckland as their registered address up to 10 Jun 2014.
One entity controls all company shares (exactly 1000 shares) - Barker, Marie Jane - located at 1024, Epsom, Auckland 1003.
Principal place of activity
63 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand
Registered & physical address used from 19 Dec 2008 to 10 Jun 2014
Address: Lay Dodd & Partners, Level One, 10 College Hill, Ponsonby, Auckland
Registered & physical address used from 05 Dec 2001 to 19 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barker, Marie Jane |
Epsom Auckland 1003 |
05 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hares, Stephen George |
Epsom Auckland 1003 |
05 Dec 2001 - 15 Feb 2024 |
Marie Jane Barker - Director
Appointment date: 05 Dec 2001
Address: Epsom, Auckland, 1024 New Zealand
Address used since 01 May 2011
Stephen George Hares - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 14 Feb 2024
Address: Epsom, Auckland, 1024 New Zealand
Address used since 01 May 2011
Millen Homeware-hamilton Limited
57 St Leonards Road
Millen Bathroom Limited
57 St Leonards Road
Millen Christchurch Limited
57 St Leonards Road
Whangarei Master Bathroom Limited
57 St Leonards Road
Millen Wellington Limited
57 St Leonards Road
Michael Powell Trustee Limited
59 St Leonards Road
Aegis Networks Limited
12 Atanga Avenue
Blue Parrot Limited
2/4 Shackleton Road
Fulcrum It Limited
907c Mount Eden Road
Siegers Consulting Limited
101a St Andrews Road
Yesbuy Group Limited
16 Atherton Road
Zero Limited
3/2 Peary Road, Mount Eden