Shortcuts

Harakeke Nominees Limited

Type: NZ Limited Company (Ltd)
9429036736119
NZBN
1168739
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2021

Harakeke Nominees Limited, a registered company, was incorporated on 18 Oct 2001. 9429036736119 is the NZ business number it was issued. The company has been managed by 6 directors: Timothy Perrin Le Compte - an active director whose contract began on 26 Jul 2019,
Joanne Keely Dunn - an active director whose contract began on 02 Oct 2019,
Roger Alan Keys - an inactive director whose contract began on 18 Oct 2001 and was terminated on 09 Sep 2021,
Dorian Miles Crighton - an inactive director whose contract began on 26 Jul 2019 and was terminated on 24 Mar 2021,
Timothy Perrin Le Compte - an inactive director whose contract began on 25 Mar 2013 and was terminated on 18 Apr 2013.
Updated on 16 May 2024, the BizDb database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Harakeke Nominees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 14 Apr 2021.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Mar 2014 to 14 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 19 May 2011 to 07 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 17 Sep 2009 to 19 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 14 Jun 2006 to 17 Sep 2009

Address: 236 Armagh Street, Christchurch

Registered & physical address used from 18 Oct 2001 to 14 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keys, Roger Alan St Albans
Christchurch 8052

New Zealand
Directors

Timothy Perrin Le Compte - Director

Appointment date: 26 Jul 2019

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 26 Jul 2019


Joanne Keely Dunn - Director

Appointment date: 02 Oct 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 Oct 2019


Roger Alan Keys - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 09 Sep 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2008


Dorian Miles Crighton - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 24 Mar 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 26 Jul 2019


Timothy Perrin Le Compte - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 18 Apr 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 25 Mar 2013


Dennis Michael Lay - Director (Inactive)

Appointment date: 09 Aug 2004

Termination date: 08 Jul 2005

Address: Avonhead, Christchurch,

Address used since 09 Aug 2004