Shortcuts

Harvey Norman Limited

Type: NZ Limited Company (Ltd)
9429038353222
NZBN
802493
Company Number
Registered
Company Status
Current address
Cnr Ronwood Avenue
& Lambie Drive
Manukau City, Auckland New Zealand
Registered address used since 12 Aug 1998
Cnr Ronwood Avenue & Lambie Drive
Manukau City
Auckland New Zealand
Physical & service address used since 14 Oct 1999
72 Cavendish Drive
Manukau
Auckland 2104
New Zealand
Registered & service address used since 21 Aug 2023

Harvey Norman Limited, a registered company, was incorporated on 04 Apr 1996. 9429038353222 is the NZ business identifier it was issued. The company has been run by 10 directors: Chris Mentis - an active director whose contract began on 19 May 2006,
Kay Lesley Page - an active director whose contract began on 19 May 2006,
Gerald Harvey - an active director whose contract began on 19 May 2006,
Jason Jackson Nesbit - an active director whose contract began on 19 May 2006,
John Evyn Slack-Smith - an active director whose contract began on 19 May 2006.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 72 Cavendish Drive, Manukau, Auckland, 2104 (registered address),
72 Cavendish Drive, Manukau, Auckland, 2104 (service address),
Cnr Ronwood Avenue & Lambie Drive, Manukau City, Auckland (physical address),
Cnr Ronwood Avenue & Lambie Drive, Manukau City, Auckland (service address) among others.
Harvey Norman Limited had been using C/- Morrison Kent, Solicitors, 14Th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland as their physical address up until 14 Oct 1999.
One entity owns all company shares (exactly 12700000 shares) - Harvey Norman Holdings Limited - located at 2104, Flemington, N S W 2140, Australia.

Addresses

Principal place of activity

Shop 5, 72 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand


Previous addresses

Address #1: C/- Morrison Kent, Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Physical address used from 14 Oct 1999 to 14 Oct 1999

Address #2: C/- Earl Kent, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Registered address used from 12 Aug 1998 to 12 Aug 1998

Address #3: Supa Centa, Ronwood Avenue, Manukau City

Registered address used from 12 Aug 1998 to 12 Aug 1998

Address #4: C/- Morrison Kent, Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Registered address used from 10 Jul 1998 to 12 Aug 1998

Address #5: C/- Earl Kent, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Registered address used from 24 Apr 1998 to 10 Jul 1998

Address #6: C/- Earl Kent, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Physical address used from 15 Apr 1996 to 14 Oct 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12700000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12700000
Other (Other) Harvey Norman Holdings Limited Flemington
N S W 2140, Australia

Australia

Ultimate Holding Company

Harvey Norman Holdings Ltd
Name
Company
Type
3237545
Ultimate Holding Company Number
AU
Country of origin
A1 Richmond Rd
Flemington
Sydney Nsw 2140
Australia
Address
Directors

Chris Mentis - Director

Appointment date: 19 May 2006

ASIC Name: Harvey Norman Holdings Ltd

Address: Homebush West, Nsw, 2140 Australia

Address: Flemington, Nsw, 2140 Australia

Address used since 14 Feb 2012


Kay Lesley Page - Director

Appointment date: 19 May 2006

ASIC Name: Harvey Norman Holdings Ltd

Address: Flemington, Nsw, 2140 Australia

Address used since 14 Feb 2012

Address: Homebush West, Nsw, 2140 Australia


Gerald Harvey - Director

Appointment date: 19 May 2006

ASIC Name: Harvey Norman Holdings Ltd

Address: Homebush West, Nsw, 2140 Australia

Address: Flemington, Nsw 2140, Australia

Address used since 19 May 2006


Jason Jackson Nesbit - Director

Appointment date: 19 May 2006

Address: Clevedon, 2582 New Zealand

Address used since 31 May 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jul 2019

Address: Rd2 Papakura, Auckland, 2582 New Zealand

Address used since 01 Jul 2013


John Evyn Slack-smith - Director

Appointment date: 19 May 2006

ASIC Name: Harvey Norman Holdings Ltd

Address: Homebush West, Nsw, 2140 Australia

Address: Flemington, Nsw, 2140 Australia

Address used since 14 Feb 2012


Raymond John Skippen - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 19 May 2006

Address: Gladesville, N S W 2111, Australia,

Address used since 31 Aug 2005


Neil Philip Berryman - Director (Inactive)

Appointment date: 30 Jul 1997

Termination date: 19 May 2006

Address: Viaduct Harbour, Auckland,

Address used since 30 Jun 2005


David Gwyn Lewis - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 30 Dec 1999

Address: Herne Bay, Auckland,

Address used since 19 Sep 1996


Peter John Reid Sargent - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 30 Jul 1997

Address: Glendowie, Auckland,

Address used since 19 Sep 1996


Michael John Harvey - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 19 Sep 1996

Address: 80 Old South Head Road, Bondi Junction, N S W 2022,

Address used since 04 Apr 1996

Nearby companies

Xinyi Catering Limited
17-21 Cavendish Dr,manukau

3a Manukau Limited
Unit 1, 65 Cavendish Drive

Hn Tauranga Leasing Limited
Shop 5, 72 Cavendish Drive

Hn Lincoln Centre Leasing Limited
Shop 5, 72 Cavendish Drive

Hn Manukau Leasing Limited
Shop 5, 72 Cavendish Drive

Hn Blenheim Leasing Limited
Shop 5, 72 Cavendish Drive