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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Harcourt, Gordon Peter Millais |
Westmere Auckland 1022 New Zealand |
17 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harcourt, Andrew Gordon |
Karori Wellington 6012 New Zealand |
06 Apr 1994 - 17 Jun 2013 |
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
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
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