Shortcuts

Harrismith Properties Limited

Type: NZ Limited Company (Ltd)
9429038018305
NZBN
871469
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 03 Oct 2013

Harrismith Properties Limited, a registered company, was registered on 21 Aug 1997. 9429038018305 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Margaret Smith - an active director whose contract started on 04 Oct 2011,
Glenn Eric Hunter - an active director whose contract started on 01 Mar 2024,
Julie Gaye Goodyer - an active director whose contract started on 01 Mar 2024,
Wilson Peter Smith - an inactive director whose contract started on 21 Aug 1997 and was terminated on 14 Dec 2019,
Robert Anthony Kriletich - an inactive director whose contract started on 20 Mar 2001 and was terminated on 26 Jul 2011.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Harrismith Properties Limited had been using C/-Campbell Tyson Limited, 17 Hall Street, Pukekohe as their registered address until 03 Oct 2013.
One entity controls all company shares (exactly 50000 shares) - Smith, Margaret - located at 2120, Grafton, Auckland.

Addresses

Previous addresses

Address: C/-campbell Tyson Limited, 17 Hall Street, Pukekohe, 2340 New Zealand

Registered & physical address used from 28 Sep 2012 to 03 Oct 2013

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 28 Apr 2006 to 28 Sep 2012

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 08 Sep 2003 to 28 Apr 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 11 Sep 2002 to 08 Sep 2003

Address: C/- Cooper White & Associates, Suite 1, 12 Seddon Street, Pukekohe

Registered address used from 11 Apr 2000 to 11 Sep 2002

Address: C/- Cooper White & Associates, Suite 1, 12 Seddon Street, Pukekohe

Physical address used from 22 Aug 1997 to 11 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Director Smith, Margaret Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Wilson Peter Grafton
Auckland
1010
New Zealand
Individual Harris, David Kenneth Howick
Auckland
Directors

Margaret Smith - Director

Appointment date: 04 Oct 2011

Address: Grafton, Auckland, 1010 New Zealand

Address used since 04 Oct 2011


Glenn Eric Hunter - Director

Appointment date: 01 Mar 2024

Address: Glenbrook, 2679 New Zealand

Address used since 01 Mar 2024


Julie Gaye Goodyer - Director

Appointment date: 01 Mar 2024

Address: Grafton, Auckland, 1010 New Zealand

Address used since 01 Mar 2024


Wilson Peter Smith - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 14 Dec 2019

Address: Grafton, Auckland, 1010 New Zealand

Address used since 08 Oct 2015


Robert Anthony Kriletich - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 26 Jul 2011

Address: Pukekohe,

Address used since 20 Mar 2001


David Kenneth Harris - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 04 Aug 2008

Address: Howick, Auckland,

Address used since 21 Aug 1997

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street