Shortcuts

Harris Nominees Limited

Type: NZ Limited Company (Ltd)
9429038268687
NZBN
819301
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
3 York Avenue
Waikanae 5036
New Zealand
Physical & registered & service address used since 25 Nov 2015
3 York Avenue
Waikanae 5036
New Zealand
Office address used since 03 Nov 2020
3 York Avenue
Waikanae 5036
New Zealand
Registered & service address used since 27 Nov 2023

Harris Nominees Limited was incorporated on 24 Jul 1996 and issued an NZ business number of 9429038268687. This registered LTD company has been supervised by 4 directors: Michael John Harris - an active director whose contract began on 24 Jul 1996,
Christopher Elliot Ritchie - an active director whose contract began on 02 Dec 2014,
Gillian Margaret Harris - an inactive director whose contract began on 24 Jul 1996 and was terminated on 20 Feb 2023,
Ian Richard Silver - an inactive director whose contract began on 24 Jul 1996 and was terminated on 02 Dec 2014.
As stated in our database (updated on 22 Apr 2024), the company registered 1 address: 3 York Avenue, Waikanae, 5036 (type: registered, service).
Up to 25 Nov 2015, Harris Nominees Limited had been using 10 Whitu Street, Khandallah, Wellington as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Harris, Michael John (an individual) located at Waikanae postcode 5036.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Ritchie, Christopher Elliot - located at Wadestown, Wellington. Harris Nominees Limited was categorised as "Nominee service" (ANZSIC K641935).

Addresses

Principal place of activity

3 York Avenue, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 10 Whitu Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 28 Nov 2007 to 25 Nov 2015

Address #2: 26 Nottingham Street, Wellington 6005

Registered address used from 11 Apr 2000 to 28 Nov 2007

Address #3: 26 Nottingham Street, Wellington 6005

Physical address used from 25 Jul 1996 to 28 Nov 2007

Contact info
64 021 424419
15 Nov 2019 Phone
harrismichael35@gmail.com
29 Nov 2021 nzbn-reserved-invoice-email-address-purpose
harrismichael35@gmail.com
26 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Harris, Michael John Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ritchie, Christopher Elliot Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Gillian Margaret Waikanae
5036
New Zealand
Individual Silver, Ian Richard Rd1
Levin
5571
New Zealand
Directors

Michael John Harris - Director

Appointment date: 24 Jul 1996

Address: Waikanae, 5036 New Zealand

Address used since 28 Sep 2015


Christopher Elliot Ritchie - Director

Appointment date: 02 Dec 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Dec 2014


Gillian Margaret Harris - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 20 Feb 2023

Address: Waikanae, 5036 New Zealand

Address used since 28 Sep 2015


Ian Richard Silver - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 02 Dec 2014

Address: Rd 1, Levin, 5571 New Zealand

Address used since 09 Nov 2009

Nearby companies

Totally Marine Limited
4 York Avenue

Bkrg Limited
12 Windsor Avenue

Connected Media 2013 Limited
10 York Avenue

Profiles 4 Deco Limited
4 Windsor Avenue

Mckenzie Shore Limited
21 Windsor Avenue

G D Maintenance Limited
6 Hurworth Grove