Haarc Limited, a registered company, was registered on 27 Jul 1995. 9429038453137 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been run by 2 directors: Mark James Ascroft - an active director whose contract started on 27 Jul 1995,
John David Simpson - an inactive director whose contract started on 27 Jul 1995 and was terminated on 01 Apr 2001.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Ropere Street, Kumeu, Kumeu, 0810 (type: physical, registered).
Haarc Limited had been using 40 Lohia Street, Khandallah, Wellington as their registered address up to 07 Nov 2019.
More names used by the company, as we found at BizDb, included: from 27 Jul 1995 to 30 Apr 2004 they were called Haarc Developments Limited.
A single entity controls all company shares (exactly 1000 shares) - Ascroft, Mark - located at 0810, Kumeu, Kumeu.
Principal place of activity
14 Ropere Street, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address: 40 Lohia Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 27 Feb 2017 to 07 Nov 2019
Address: 66 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 17 Oct 2016 to 27 Feb 2017
Address: 39 Te Kupe Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Aug 2015 to 17 Oct 2016
Address: 2/251 Highgate, Roslyn, Dunedin, 9010 New Zealand
Physical & registered address used from 08 Dec 2014 to 11 Aug 2015
Address: 717 Highgate, Dunedin New Zealand
Registered & physical address used from 07 Dec 2007 to 08 Dec 2014
Address: 344a Highgate, Dunedin
Registered & physical address used from 10 Jun 2002 to 07 Dec 2007
Address: 9 Melrose Street, Dunedin
Physical address used from 20 Oct 2001 to 10 Jun 2002
Address: 710 Highgate, Dunedin
Registered address used from 20 Oct 2001 to 10 Jun 2002
Address: 710 Highgate, Dunedin
Physical address used from 20 Oct 2001 to 20 Oct 2001
Address: 8 Heriot Row, Dunedin
Registered address used from 17 Nov 1999 to 20 Oct 2001
Address: 38 Kenmure Road, Dunedin
Physical address used from 17 Nov 1999 to 20 Oct 2001
Address: 38 Kenmure Road, Dunedin
Registered address used from 15 Nov 1996 to 17 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ascroft, Mark |
Kumeu Kumeu 0810 New Zealand |
27 Jul 1995 - |
Mark James Ascroft - Director
Appointment date: 27 Jul 1995
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 30 Oct 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Feb 2017
John David Simpson - Director (Inactive)
Appointment date: 27 Jul 1995
Termination date: 01 Apr 2001
Address: Dunedin,
Address used since 27 Jul 1995
Smegal Limited
38 Lohia Street
Urban Distribution Limited
42 Lohia Street
Bowmaker Investments Limited
36 Lohia Street
Holloway House Limited
163 Onslow Road
Vivo Investments Limited
3 Mandalay Terrace
Flight Cars Limited
5 Mandalay Terrace
Azure Marketing Limited
24a Mandalay Terrace
Capovilla Limited
46 Lohia Street
Kettle Advisory Services Limited
33 Amritsar Street
Wakefield Developments Limited
60 Lohia Street
Wealth & Risk Management Limited
92 Lohia St
Wyn Ackroyd Consulting Limited
17 Ranui Crescent