Shortcuts

Harcourts Property Limited

Type: NZ Limited Company (Ltd)
9429038698293
NZBN
627634
Company Number
Registered
Company Status
Current address
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Nov 2012
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 05 Dec 2012
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 08 Feb 2022

Harcourts Property Limited, a registered company, was launched on 26 Apr 1994. 9429038698293 is the business number it was issued. The company has been run by 4 directors: Paul Bertram Wright - an active director whose contract began on 25 Mar 1999,
Michael Barry Cooper Green - an active director whose contract began on 12 Sep 2016,
Jo-Anne Christine Clifford - an active director whose contract began on 14 Nov 2016,
Stephen John Collins - an inactive director whose contract began on 26 Apr 1994 and was terminated on 08 Dec 2001.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 7-9 Alpers Avenue, Newmarket, Auckland, 1023 (category: postal, office).
Harcourts Property Limited had been using Harcourts House, 47 Riccarton Road, Riccarton, Christchurch as their registered address up to 05 Dec 2012.
Old names for the company, as we established at BizDb, included: from 26 Apr 1994 to 11 Mar 1999 they were named Blue Ribbon Realty Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 10 shares (10%).

Addresses

Principal place of activity

7-9 Alpers Avenue, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 12 Jun 2000 to 05 Dec 2012

Address #2: 404 Khyber Pass Road, Newmarket, Auckland

Registered address used from 12 Jun 2000 to 12 Jun 2000

Address #3: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 29 Nov 1995 to 05 Dec 2012

Address #4: 404 Khyber Pass Road, Newmarket, Auckland 1

Physical address used from 29 Nov 1995 to 29 Nov 1995

Contact info
richie.gill@harcourts.net
Email
kelsey.mcewan@harcourts.net
Email
cassie.smith@harcourts.net
09 Feb 2023 Email
lia.rona@harcourts.net
08 Feb 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Harcourts International Limited
Shareholder NZBN: 9429038857102
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Clifford, Jo-anne Christine Northcote, Auckland

New Zealand
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Individual Thomson, Liane Marie Parnell
Auckland
1151
New Zealand
Individual Thomson, Bryan John Parnell Auckland
Auckland
1151
New Zealand

Ultimate Holding Company

Harcourts International Limited
Name
Ltd
Type
585308
Ultimate Holding Company Number
NZ
Country of origin
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Address
Directors

Paul Bertram Wright - Director

Appointment date: 25 Mar 1999

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 25 Mar 1999


Michael Barry Cooper Green - Director

Appointment date: 12 Sep 2016

ASIC Name: Robert R Andrew (a'asia) Pty Ltd

Address: Eagle Farm, 4009 Australia

Address: Eagle Farm, 4009 Australia

Address: 1 Macquarie Street, Newstead, 4006 Australia

Address used since 12 Sep 2016


Jo-anne Christine Clifford - Director

Appointment date: 14 Nov 2016

Address: Northcote, 0627 New Zealand

Address used since 14 Nov 2016


Stephen John Collins - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 08 Dec 2001

Address: Fendalton, Christchurch,

Address used since 26 Apr 1994

Nearby companies