C A Harris Group Limited, a registered company, was registered on 22 Sep 1999. 9429037484637 is the business number it was issued. This company has been run by 3 directors: Dr. Stephen Beaumont Harris - an active director whose contract started on 22 Sep 1999,
Carolyn Ann Harris - an active director whose contract started on 22 Sep 2017,
Dr. Allan Malcolm Krawitz - an inactive director whose contract started on 22 Sep 1999 and was terminated on 18 Jan 2008.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (type: registered, physical).
C A Harris Group Limited had been using Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki as their registered address up to 01 Apr 2015.
Former names used by this company, as we found at BizDb, included: from 22 Sep 1999 to 22 Sep 2017 they were named Xl Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: Monteck Carter Lp, Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 31 May 2013 to 01 Apr 2015
Address: Corbett Carter Ltd, Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand
Physical & registered address used from 24 Feb 2006 to 31 May 2013
Address: C/- Jonathan Rose, Chartered Accountants, 49 Benson Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 24 Feb 2006
Address: C/- Jonathan Rose, Chartered Accountants, 49 Benson Road, Remuera, Auckland
Physical address used from 22 Sep 1999 to 24 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Harris, Dr. Stephen Beaumont |
Takanini Takanini 2112 New Zealand |
22 Sep 1999 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Harris, Carolyn Ann |
Takanini Takanini 2112 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Krawitz, Dr. Allan Malcolm |
St Johns Auckland |
22 Sep 1999 - 25 Jan 2008 |
Dr. Stephen Beaumont Harris - Director
Appointment date: 22 Sep 1999
Address: Takanini, Auckland, 2112 New Zealand
Address used since 17 Jun 2003
Address: Takanini, Takanini, 2112 New Zealand
Address used since 07 May 2019
Carolyn Ann Harris - Director
Appointment date: 22 Sep 2017
Address: Takanini, Takanini, 2112 New Zealand
Address used since 22 Sep 2017
Dr. Allan Malcolm Krawitz - Director (Inactive)
Appointment date: 22 Sep 1999
Termination date: 18 Jan 2008
Address: St Johns, Auckland,
Address used since 22 Sep 1999
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent