Harmer Parr Trustee Limited, a registered company, was incorporated on 04 Jun 1997. 9429038089176 is the NZBN it was issued. The company has been managed by 6 directors: Stephen Edward Parr - an active director whose contract started on 04 Jun 1997,
Raymond Allan Putt - an active director whose contract started on 07 Jun 2022,
Todd Gareth Blythe - an inactive director whose contract started on 07 Feb 2022 and was terminated on 16 Jun 2022,
Todd Gareth Blythe - an inactive director whose contract started on 01 Nov 2011 and was terminated on 08 May 2014,
Philip Anthony Holland - an inactive director whose contract started on 01 Jan 2001 and was terminated on 31 Mar 2008.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 92 Wineberry Lane, Hairini, Tauranga, 3112 (office address),
92 Wineberry Lane,, Welcome Bay, Tauranga, 3112 (delivery address),
92 Wineberry Lane, Hairini, Tauranga, 3112 (registered address),
92 Wineberry Lane, Hairini, Tauranga, 3112 (physical address) among others.
Harmer Parr Trustee Limited had been using 13 Victory Street, Welcome Bay, Tauranga as their physical address up to 16 Jun 2021.
Former names used by this company, as we identified at BizDb, included: from 04 Jun 1997 to 19 May 2000 they were named Harmer Parr Trust Advisors Limited.
One entity controls all company shares (exactly 1000 shares) - Putt, Raymond Allan - located at 3112, Marton, Marton.
Other active addresses
Address #4: 92 Wineberry Lane,, Welcome Bay, Tauranga, 3112 New Zealand
Delivery address used from 07 Jun 2022
Principal place of activity
92 Wineberry Lane, Hairini, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 13 Victory Street, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 16 May 2014 to 16 Jun 2021
Address #2: 102 Eleventh Av, Tauranga New Zealand
Physical address used from 19 May 2010 to 16 May 2014
Address #3: 102 Eleventh Ave, Tauranga
Physical address used from 07 Jul 2009 to 07 Jul 2009
Address #4: 102 Eleventh Av, Tauranga New Zealand
Registered address used from 07 Jul 2009 to 16 May 2014
Address #5: 115 Cameron Road, Tauranga
Physical address used from 07 Jul 2009 to 19 May 2010
Address #6: 115 Cameron Rd, Tauranga
Physical address used from 17 Jul 2006 to 07 Jul 2009
Address #7: 115 Cameron Road, Tauranga
Registered address used from 17 Jul 2006 to 07 Jul 2009
Address #8: 777 Cameron Road, Tauranga
Registered address used from 11 Apr 2000 to 17 Jul 2006
Address #9: 777 Cameron Road, Tauranga
Physical address used from 04 Jun 1997 to 17 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Putt, Raymond Allan |
Marton Marton 4710 New Zealand |
18 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holland, Philip |
Tauranga |
04 Jun 1997 - 02 Apr 2008 |
Individual | Parr, Stephen Edward |
Hairini Tauranga 3112 New Zealand |
04 Jun 1997 - 18 Jun 2022 |
Stephen Edward Parr - Director
Appointment date: 04 Jun 1997
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 07 Jun 2022
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 08 Jun 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 04 Jun 1997
Raymond Allan Putt - Director
Appointment date: 07 Jun 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 21 May 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 07 Jun 2022
Todd Gareth Blythe - Director (Inactive)
Appointment date: 07 Feb 2022
Termination date: 16 Jun 2022
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 07 Feb 2022
Todd Gareth Blythe - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 08 May 2014
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 01 Jul 2012
Philip Anthony Holland - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 31 Mar 2008
Address: Tauranga,
Address used since 01 Jan 2001
Donald Howard Johnston - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 15 May 1999
Address: Matua, Tauranga,
Address used since 04 Jun 1997
Surpac (nz) Limited
33 Victory Street
Urlich Enterprises New Zealand Limited
41 Victory Street
Transformation Tiling Limited
8 Herald Way
Bjjf Holdings Limited
36 Philomel Crest
Bay Of Plenty Tibetan Buddhist Trust
34 Achilles Crescent
Living Enterprize Charitable Trust
32 Achilles Crescent