Glenn Harris Limited was registered on 19 May 1994 and issued an NZ business number of 9429038610783. This registered LTD company has been managed by 4 directors: Glenn Ernest Harris - an active director whose contract started on 19 May 1994,
Paula Jane Harris - an active director whose contract started on 20 May 1999,
Doreen Ruth Harris - an inactive director whose contract started on 19 May 1994 and was terminated on 20 May 1999,
Trevor Harris - an inactive director whose contract started on 19 May 1994 and was terminated on 20 May 1999.
As stated in BizDb's database (updated on 31 May 2025), the company registered 3 addresses: 66 Seymour Street, Blenheim, Blenheim, 7201 (service address),
36 Maxwell Road, Blenheim, 7201 (physical address),
36 Maxwell Road, Blenheim, 7201 (service address),
3B Rachael Place, Witherlea, Blenheim, 7201 (registered address) among others.
Until 23 Oct 2009, Glenn Harris Limited had been using 6 Milford Street, Blenheim as their registered address.
BizDb identified old names for the company: from 19 May 1994 to 30 Jan 2013 they were named Trevor and Glenn Harris Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Harris, Glenn Ernest (an individual) located at Witherlea, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Harris, Paula Jane - located at Witherlea, Blenheim. Glenn Harris Limited is classified as "Plumbing - except marine" (ANZSIC E323150).
Previous addresses
Address #1: 6 Milford Street, Blenheim
Registered address used from 23 Oct 2001 to 23 Oct 2009
Address #2: 36 Maxwell Road, Blenheim, 7201 New Zealand
Physical address used from 23 Oct 2001 to 20 Oct 2020
Address #3: Centre Valley Accounting, 36 Maxwell Road, Blenheim
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #4: Centre Valley, R.d.1, Blenheim
Physical address used from 14 Oct 1998 to 23 Oct 2001
Address #5: 6 Milford Street, Blenheim
Physical address used from 19 May 1994 to 14 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Harris, Glenn Ernest |
Witherlea Blenheim 7201 New Zealand |
19 May 1994 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Harris, Paula Jane |
Witherlea Blenheim 7201 New Zealand |
19 May 1994 - |
Glenn Ernest Harris - Director
Appointment date: 19 May 1994
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Oct 2020
Address: Blenheim, 7201 New Zealand
Address used since 14 Jul 2015
Paula Jane Harris - Director
Appointment date: 20 May 1999
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Oct 2020
Address: Blenheim, 7201 New Zealand
Address used since 14 Jul 2015
Doreen Ruth Harris - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 20 May 1999
Address: Blenheim,
Address used since 19 May 1994
Trevor Harris - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 20 May 1999
Address: Blenheim,
Address used since 19 May 1994
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
The Elliott Group Limited
36 Maxwell Road
Mercury Engineering Services Limited
36 Maxwell Road
Ajb Plumbing Limited
22 Scott Street
M D Plumbing Limited
52 Grove Road
Marlborough Plumbing & Heating Limited
52 Scott Street
Mt Plumbing & Drainage Limited
9a Sinclair Street
Plumbing Solutions Marlborough Limited
22 Scott Street
Samron Consultancy Limited
C/-pbsl