Shortcuts

George Harrison & Co. Limited

Type: NZ Limited Company (Ltd)
9429038715402
NZBN
623059
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Level 18
Huawei Centre, 120 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Sep 2022

George Harrison & Co. Limited, a registered company, was started on 29 Jun 1994. 9429038715402 is the business number it was issued. "Clothing retailing" (business classification G425115) is how the company has been categorised. This company has been managed by 9 directors: Tony John Rose - an active director whose contract started on 01 Aug 2006,
Sofia Astuty Budiman - an active director whose contract started on 31 Mar 2016,
Alison Laity - an inactive director whose contract started on 12 Jul 1995 and was terminated on 31 Mar 2016,
Michael Webb-Speight - an inactive director whose contract started on 15 Jan 1997 and was terminated on 15 Feb 2010,
Thomas Lee - an inactive director whose contract started on 15 Jan 1997 and was terminated on 06 Apr 2006.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 18, Huawei Centre, 120 Albert Street, Auckland, 1010 (category: registered, physical).
George Harrison & Co. Limited had been using Level 16, Huawei Centre, 120 Albert Street, Auckland as their physical address up until 09 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Atrium Investments Limited - located at 1010, Huawei Centre, 120 Albert St, Auckland.

Addresses

Previous addresses

Address: Level 16, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Oct 2018 to 09 Sep 2022

Address: Level 16, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 20 Aug 2003 to 03 Oct 2018

Address: Level 11, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 11 Oct 1999 to 20 Aug 2003

Address: Level 10, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 14 Sep 1998 to 11 Oct 1999

Address: Level 11, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 13 Sep 1997 to 14 Sep 1998

Address: Ground Floor, Administrator House, 5 O'connell Street, Auckland

Registered address used from 01 Oct 1995 to 13 Sep 1997

Address: Level 10 Westpac Tower, 120 Albert Stret, Auckland

Registered address used from 05 Jan 1995 to 01 Oct 1995

Address: Level 16 Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 29 Jun 1994 to 20 Aug 2003

Address: Level 10 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 29 Jun 1994 to 29 Jun 1994

Address: Level 11 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 29 Jun 1994 to 29 Jun 1994

Address: Level 16 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 29 Jun 1994 to 29 Jun 1994

Contact info
64 9 3754945
25 Sep 2018 Phone
tony@colwall.co.nz
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Atrium Investments Limited Huawei Centre
120 Albert St, Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Atrium Investments Limited
Name
Ltd
Type
633641
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tony John Rose - Director

Appointment date: 01 Aug 2006

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 07 Sep 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Sep 2015


Sofia Astuty Budiman - Director

Appointment date: 31 Mar 2016

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 31 Mar 2016


Alison Laity - Director (Inactive)

Appointment date: 12 Jul 1995

Termination date: 31 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2015


Michael Webb-speight - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 15 Feb 2010

Address: St Marys Bay,

Address used since 15 Jan 1997


Thomas Lee - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 06 Apr 2006

Address: Glenfield,

Address used since 15 Jan 1997


Sunardi Loekman - Director (Inactive)

Appointment date: 12 Jul 1995

Termination date: 15 Jan 1997

Address: St Heliers, Auckland,

Address used since 12 Jul 1995


Jihong Lu - Director (Inactive)

Appointment date: 11 Aug 1994

Termination date: 12 Jul 1995

Address: St Heliers, Auckland,

Address used since 11 Aug 1994


Gerald Charles Gibbard - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 11 Aug 1994

Address: Hataitai, Wellington,

Address used since 29 Jun 1994


Mark Bradbury Horton - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 11 Aug 1994

Address: Wellington,

Address used since 29 Jun 1994

Nearby companies
Similar companies

A.k.zl Limited
Shop 4 233-237 Queen Street

Fast Future Brands Nz Pty Limited
Level 8, 188 Quay Street

Route 66 New Zealand Limited
Level 8, 120 Albert Street

Takapuna Sports Limited
Level 29, 188 Quay Street

Victoria J Limited
Level 8,203 Queen Street

Victoria Taylor Limited
Level 29, 188 Quay Street