Shortcuts

Gordon Harcourt Limited

Type: NZ Limited Company (Ltd)
9429038752575
NZBN
614566
Company Number
Registered
Company Status
M696280
Industry classification code
Public Relations Counselling Service
Industry classification description
Current address
85 Warnock Street
Westmere
Auckland 1022
New Zealand
Registered & physical & service address used since 09 Jul 2013

Gordon Harcourt Limited, a registered company, was registered on 06 Apr 1994. 9429038752575 is the NZ business number it was issued. "Public relations counselling service" (ANZSIC M696280) is how the company was classified. The company has been supervised by 4 directors: Gordon Peter Millais Harcourt - an active director whose contract began on 17 Jun 2013,
Andrew Gordon Harcourt - an inactive director whose contract began on 06 Apr 1994 and was terminated on 20 Jun 2013,
Robert Graham Garlick - an inactive director whose contract began on 06 Apr 1994 and was terminated on 12 Jun 2001,
Edward Millais Harcourt - an inactive director whose contract began on 06 Apr 1994 and was terminated on 28 Feb 1997.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 85 Warnock Street, Westmere, Auckland, 1022 (category: registered, physical).
Gordon Harcourt Limited had been using C/- Hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington as their physical address until 09 Jul 2013.
A single entity controls all company shares (exactly 10000 shares) - Harcourt, Gordon Peter Millais - located at 1022, Westmere, Auckland.

Addresses

Principal place of activity

85 Warnock Street, Westmere, Auckland, 1022 New Zealand


Previous addresses

Address: C/- Hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Physical & registered address used from 11 Oct 2002 to 09 Jul 2013

Address: The Landmark, 125 Johnsonville Road, Johnsonville, Welington

Physical address used from 18 Jun 1999 to 11 Oct 2002

Address: 20 Moorefield Road, Johnsonville, Wellington

Physical address used from 18 Jun 1999 to 18 Jun 1999

Address: 20 Moorefield Road, Johnsonville, Wellington

Registered address used from 18 Jun 1999 to 11 Oct 2002

Address: 20 Morefeild Street, Johnsonville, Wellington

Physical address used from 22 Jun 1998 to 18 Jun 1999

Address: 20 Moorefiled Road, Johnsonville, Wellington

Physical address used from 10 Jul 1996 to 22 Jun 1998

Contact info
64 21 2441522
Phone
gharcourt01@gmail.com
03 Jun 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Harcourt, Gordon Peter Millais Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harcourt, Andrew Gordon Karori
Wellington 6012

New Zealand
Directors

Gordon Peter Millais Harcourt - Director

Appointment date: 17 Jun 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Jun 2013


Andrew Gordon Harcourt - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 20 Jun 2013

Address: Karori, Wellington 6012,

Address used since 10 Jun 2010


Robert Graham Garlick - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 12 Jun 2001

Address: St Pauls Apartments, 43 Mulgrave Street, Thorndon,

Address used since 06 Apr 1994


Edward Millais Harcourt - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 28 Feb 1997

Address: Northland,

Address used since 06 Apr 1994

Nearby companies

Fair Ocean Trading Australia Pty Ltd
101 Warnock Street

Promotions Only (nz) Limited
101 Warnock Street

Colt Group Limited
73 Warnock Street

Bauerhaus Productions N.z. Limited
80 Warnock Street

Chicago Limited
80 Warnock Street

Sabaracadas Limited
43 Fife Street

Similar companies

Campfire Limited
Level 1, 63 Ponsonby Road

Media Write (pacific) Limited
6 Galatea Terrace

Peoples Pr Limited
18 Larchwood Avenue

Profashion Limited
8 Chester Avenue

Seaview Marketing Limited
58 Ardmore Road

Stylus Communications Limited
26 Wellpark Avenue