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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Michael John |
Waikanae 5036 New Zealand |
24 Jul 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ritchie, Christopher Elliot |
Wadestown Wellington 6012 New Zealand |
09 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Gillian Margaret |
Waikanae 5036 New Zealand |
24 Jul 1996 - 15 Mar 2023 |
Individual | Silver, Ian Richard |
Rd1 Levin 5571 New Zealand |
24 Jul 1996 - 09 Dec 2014 |
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
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
Appledore Custodians Limited
-
Melusina Nominees Limited
16 Otupoa Way
Rojane Holdings Limited
9 Arawa Street
Waikanae Farm Limited
9 Arawa Street