Shortcuts

Harcon Limited

Type: NZ Limited Company (Ltd)
9429037888138
NZBN
899264
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 06 Jul 2018
2 Fox Place
Cloverlea
Palmerston North 4412
New Zealand
Registered & service address used since 04 Jul 2023

Harcon Limited was incorporated on 13 Mar 1998 and issued an NZ business identifier of 9429037888138. This registered LTD company has been managed by 7 directors: Aden Troy Murtagh - an active director whose contract started on 20 Apr 2022,
Graeme Roy Murtagh - an active director whose contract started on 20 Apr 2022,
Isaac Theo Murtagh - an active director whose contract started on 20 Apr 2022,
Nicola Kelly Murtagh - an active director whose contract started on 20 Apr 2022,
Toni Catherine Owen - an inactive director whose contract started on 21 Dec 2020 and was terminated on 07 Mar 2023.
As stated in our data (updated on 31 Mar 2024), this company filed 1 address: 2 Fox Place, Cloverlea, Palmerston North, 4412 (type: registered, service).
Until 06 Jul 2018, Harcon Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address.
BizDb found old names used by this company: from 13 Mar 1998 to 20 Aug 2008 they were named Vergen Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Manukorihi Trustees Limited (an entity) located at Cloverlea, Palmerston North postcode 4412. Harcon Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).

Addresses

Previous addresses

Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 03 Apr 2012 to 06 Jul 2018

Address #2: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister, Whakatane New Zealand

Registered & physical address used from 03 May 2006 to 03 Apr 2012

Address #3: Coleman Accounants Limited, 98 Aorangi Street, Feilding

Registered address used from 12 Apr 2000 to 03 May 2006

Address #4: Coleman Accounants Limited, 98 Aorangi Street, Feilding

Physical address used from 16 Mar 1998 to 03 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Manukorihi Trustees Limited
Shareholder NZBN: 9429030594333
Cloverlea
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartley, Douglas Paul Coastlands
Whakatane
3120
New Zealand
Individual Hartley, Douglas Paul Coastlands
Whakatane
3120
New Zealand
Individual Hartley, Douglas Paul Coastlands
Whakatane
3120
New Zealand
Entity Coleman Trust Services Limited
Shareholder NZBN: 9429036371846
Company Number: 1232370
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Entity Coleman Trust Services Limited
Shareholder NZBN: 9429036371846
Company Number: 1232370
Directors

Aden Troy Murtagh - Director

Appointment date: 20 Apr 2022

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 20 Apr 2022


Graeme Roy Murtagh - Director

Appointment date: 20 Apr 2022

Address: Cloverlea, Palmerston North, 4412 New Zealand

Address used since 20 Apr 2022


Isaac Theo Murtagh - Director

Appointment date: 20 Apr 2022

Address: Raetihi, Raetihi, 4632 New Zealand

Address used since 20 Apr 2022


Nicola Kelly Murtagh - Director

Appointment date: 20 Apr 2022

Address: Cloverlea, Palmerston North, 4412 New Zealand

Address used since 20 Apr 2022


Toni Catherine Owen - Director (Inactive)

Appointment date: 21 Dec 2020

Termination date: 07 Mar 2023

Address: Whakatane, 3191 New Zealand

Address used since 21 Dec 2020


Douglas Paul Hartley - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 19 Dec 2020

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Apr 2014


Mary Elizabeth Hartley - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 08 May 2002

Address: Kawerau,

Address used since 13 Mar 1998

Nearby companies
Similar companies

Commerce Street Properties Limited
52 Commerce Street

Eastern Bay Distributors Limited
1st Floor

Kanuka Point Limited
4 Flemington Place

Kasp Company Limited
71 Mcalister Street

Whai Hua Bees Limited
385 White Pine Bush Road

Whakatane Pharmacy Limited
240 The Strand