Shortcuts

Harrington's Small Goods Limited

Type: NZ Limited Company (Ltd)
9429037535582
NZBN
969425
Company Number
Registered
Company Status
C111310
Industry classification code
Bacon, Ham, And Smallgoods Mfg
Industry classification description
Current address
Unit 5 Miramar Metro
9-11 Tauhinu Rd, Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 28 Mar 2018
Unit 5 Miramar Metro
9-11 Tauhinu Rd, Miramar
Wellington 6022
New Zealand
Postal & office & delivery address used since 04 Oct 2021

Harrington's Small Goods Limited, a registered company, was started on 16 Jul 1999. 9429037535582 is the NZ business number it was issued. "Bacon, ham, and smallgoods mfg" (business classification C111310) is how the company is categorised. This company has been managed by 11 directors: Angus Armstrong Alexander Black - an active director whose contract started on 16 Jul 1999,
Angus Armstrong Black - an active director whose contract started on 16 Jul 1999,
Alan Bertram Pearson - an active director whose contract started on 01 Jun 2007,
Rhona Winifred Mackenzie - an active director whose contract started on 01 Jun 2007,
Frances Lavin Clement - an active director whose contract started on 03 Aug 2010.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Unit 5 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 (category: postal, office).
Harrington's Small Goods Limited had been using Unit 7&8 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington as their physical address up until 28 Mar 2018.
A total of 1679934 shares are allotted to 25 shareholders (17 groups). The first group includes 93301 shares (5.55 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1001518 shares (59.62 per cent). Finally we have the third share allocation (292729 shares 17.43 per cent) made up of 2 entities.

Addresses

Principal place of activity

Unit 5 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: Unit 7&8 Miramar Metro, 9-11 Tauhinu Rd, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 23 Aug 2017 to 28 Mar 2018

Address #2: Level 8, 22 Willeston Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Oct 2014 to 23 Aug 2017

Address #3: Level 4, 15 Brandon Street, Wellington New Zealand

Physical address used from 27 Aug 2007 to 28 Oct 2014

Address #4: Level 4, 15 Brandon Street, Wellington

Physical address used from 23 Aug 2007 to 27 Aug 2007

Address #5: Level 4, 15 Brandon Street, Wellington New Zealand

Registered address used from 24 Feb 2007 to 28 Oct 2014

Address #6: 51a Rawhitiroa Road, Kohimarama, Auckland

Registered address used from 12 Jul 2006 to 24 Feb 2007

Address #7: 51a Rawhitiroa Road, Kohimarama, Auckland

Physical address used from 12 Jul 2006 to 23 Aug 2007

Address #8: 95 Seatoun Heights Road, Seatoun, Welligton

Registered address used from 28 May 2003 to 12 Jul 2006

Address #9: C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington

Registered address used from 28 Jul 2000 to 28 May 2003

Address #10: C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington

Registered address used from 12 Apr 2000 to 28 Jul 2000

Address #11: P O Box 19-060, Wellington 6031, , Aaaah8aakaaawztabb

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address #12: P O Box 19078, Wellington 6031

Physical address used from 16 Jul 1999 to 12 Jul 2006

Address #13: Level 2, 20 Brandon Street, Wellington

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address #14: C/- Gillingham Horne & Co, Chartered, Accountants, Level 2, Central House, 20, Brandon Str, Wellington

Physical address used from 16 Jul 1999 to 16 Jul 1999

Contact info
64 4 3806437
19 Dec 2018 Phone
accounts@harringtonsmallgoods.co.nz
04 Oct 2021 nzbn-reserved-invoice-email-address-purpose
info@harringtonsmallgoods.co.nz
19 Dec 2018 Email
www.harringtonsmallgoods.co.nz
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1679934

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 93301
Individual Black, Angus Armstrong Alexander Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 1001518
Other (Other) Bramber New Zealand Limited Rd1 Levin
Nz 5571

New Zealand
Shares Allocation #3 Number of Shares: 292729
Individual Stephens, Michael George Cantrick Wadestown
Wellington
6012
New Zealand
Director Clement, Frances Lavin Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 114927
Individual Corney, Julie Maree Lower Hutt
5042
New Zealand
Individual Corney, William Reginald Lower Hutt
5042
New Zealand
Individual Wood, Denis Frank Woburn
Lower Hutt
5042
New Zealand
Shares Allocation #5 Number of Shares: 5500
Individual Goodley, Cheryll Yvonne Karori
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 31869
Individual Black, Angus Armstrong Alexander Hataitai
Wellington
6021
New Zealand
Shares Allocation #7 Number of Shares: 1100
Individual Bridge, Gregory John Alan New Brighton
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 1100
Individual Bridge, Martyn Edward Pukerua Bay
Porirua
5026
New Zealand
Shares Allocation #9 Number of Shares: 1100
Individual Bridge, Danielle Stephanie Sydenham
Christchurch
8023
New Zealand
Shares Allocation #10 Number of Shares: 15782
Individual Stephens, Michael George Cantrick Wadestown
Wellington
6012
New Zealand
Director Clement, Frances Lavin Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #11 Number of Shares: 2870
Entity (NZ Limited Company) Surynt Trustee Company Limited
Shareholder NZBN: 9429033884189
Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #12 Number of Shares: 1405
Entity (NZ Limited Company) Harrington's Small Goods Limited
Shareholder NZBN: 9429037535582
9-11 Tauhinu Rd, Miramar
Wellington
6022
New Zealand
Shares Allocation #13 Number of Shares: 4304
Individual Steele, Ross William Manurewa
Manukau
2102
New Zealand
Individual Surynt, Leon Gerzy Manurewa
Manukau
2102
New Zealand
Individual Zeini, Roseanna Manurewa
Manukau
2102
New Zealand
Shares Allocation #14 Number of Shares: 20086
Individual Corney, William Reginald Lower Hutt
5042
New Zealand
Individual Corney, Julie Maree Lower Hutt
5042
New Zealand
Individual Wood, Denis Frank Woburn
Lower Hutt
5042
New Zealand
Shares Allocation #15 Number of Shares: 1100
Individual Bridge, Samuel Mcmanus Remuera
Auckland
1050
New Zealand
Shares Allocation #16 Number of Shares: 1100
Individual Bridge, Anthony Colin James Castor Bay
Auckland
0620
New Zealand
Shares Allocation #17 Number of Shares: 90143
Other (Other) Bramber New Zealand Limited Rd1 Levin
Nz 5571

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hornblow, Ian Karori
Wellington
6012
New Zealand
Individual Ellis, Maurice Andrew Auckland 1005
Individual Bridge, Colin Nelson Harrington Moa Point
Wellington
6022
New Zealand
Individual Black, Ian Armstrong Stoke
Nelson
7011
New Zealand
Individual Johanson, Martin Te Aro
Wellington
6014
New Zealand
Individual Bridge, Colin Nelson Harrington Wellington 6003
Individual Black, Ian Armstrong Stoke 7001
Directors

Angus Armstrong Alexander Black - Director

Appointment date: 16 Jul 1999

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 02 Oct 2017

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 22 Mar 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 May 2018


Angus Armstrong Black - Director

Appointment date: 16 Jul 1999

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 May 2018


Alan Bertram Pearson - Director

Appointment date: 01 Jun 2007

Address: Rd 1, Levin, 5571 New Zealand

Address used since 09 Nov 2009


Rhona Winifred Mackenzie - Director

Appointment date: 01 Jun 2007

Address: Rd 1, Levin, 5571 New Zealand

Address used since 09 Nov 2009


Frances Lavin Clement - Director

Appointment date: 03 Aug 2010

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 10 Oct 2016


Frances Margaret Clement - Director

Appointment date: 03 Aug 2010

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 10 Oct 2016


William Reginald Corney - Director

Appointment date: 31 May 2013

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 31 May 2013


Ian David Hornblow - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 01 Apr 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2007


Maurice Andrew Ellis - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 22 May 2007

Address: Kohimarama, Auckland,

Address used since 05 Jul 2006


Dale Alexander Keith - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 07 May 2002

Address: Miramar, Wellington,

Address used since 16 Jul 1999


Colin Harrington Nelson Bridge - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 07 May 2002

Address: Newtown, Wellington,

Address used since 16 Jul 1999

Nearby companies

Jl Seafood Limited
3/11 Tauhinu Road

Alamir Company Limited
9/11 Tauhinu Rd

Four Horsemen Limited
9/11 Tauhinu Road

Adventure Brothers Limited
24a Tauhinu Road

Prime Interiors Limited
28 Tauhinu Road

Markholms Limited
28 Tauhinu Road

Similar companies

Bavarianz Limited
163 Hoeke Road

Faulhaber Investments Limited
13 Putaitai Street

Heck German Smallgoods Limited
8a Kotua Place

Nyama Limited
25 Taunton Place

Pestell's Rai Bacon Company Limited
Whk Nelson

The Secret Farmer Limited
270 North Manakau Road