Shortcuts

Harcourts International Limited

Type: NZ Limited Company (Ltd)
9429038857102
NZBN
585308
Company Number
Registered
Company Status
L664075
Industry classification code
Franchisors Nec
Industry classification description
Current address
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Registered & physical address used since 06 Dec 2012

Harcourts International Limited, a registered company, was started on 07 Apr 1993. 9429038857102 is the NZ business identifier it was issued. "Franchisors nec" (ANZSIC L664075) is how the company has been classified. This company has been managed by 14 directors: Paul Bertram Wright - an active director whose contract began on 15 Apr 1999,
Michael Barry Cooper Green - an active director whose contract began on 15 Apr 1999,
Gilbert Ernest Enoka - an active director whose contract began on 06 May 2004,
Graham Brian Mirabito - an active director whose contract began on 05 Jul 2018,
Susan Barbara Rix - an active director whose contract began on 08 Aug 2018.
Updated on 01 Jun 2022, the BizDb data contains detailed information about 1 address: 7-9 Alpers Avenue, Newmarket, Auckland, 1023 (type: registered, physical).
Harcourts International Limited had been using 404 Khyber Pass Road, Newmarket, Auckland 1 as their physical address up until 30 Aug 2000.
More names for the company, as we identified at BizDb, included: from 08 Jun 1998 to 11 Mar 1999 they were named Harcourts Limited, from 07 Apr 1993 to 08 Jun 1998 they were named Hgl Systems Limited.
A total of 1770000 shares are allotted to 5 shareholders (3 groups). The first group consists of 885000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.01%). Finally the next share allocation (884900 shares 49.99%) made up of 3 entities.

Addresses

Principal place of activity

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


Previous addresses

Address: 404 Khyber Pass Road, Newmarket, Auckland 1

Physical address used from 30 Aug 2000 to 30 Aug 2000

Address: Harcourts House, 47 Riccarton Road, Riccarton New Zealand

Physical address used from 30 Aug 2000 to 06 Dec 2012

Address: 404 Khyber Pass Road, Newmarket, Auckland

Registered address used from 12 Jun 2000 to 12 Jun 2000

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

Registered address used from 12 Jun 2000 to 06 Dec 2012

Contact info
64 9 5205569
Phone
www.harcourts.net
Website
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1770000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 08 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 885000
Entity (NZ Limited Company) Green Investment Trustee Limited
Shareholder NZBN: 9429047049772
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Paul Bertram Wright Ilam
Christchurch
Shares Allocation #3 Number of Shares: 884900
Individual Mark Linscott Lewis Ilam
Christchurch

New Zealand
Individual Paul Bertram Wright Ilam
Christchurch
Individual Gillian Patricia Wright Ilam
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Athol Raymond Owens Newmarket
Auckland
Individual Stuart Jenner Mt Eden Auckland

New Zealand
Individual Timothy Alexander Jones 9 Surrey Crescent, Grey Lynn
Auckland
1021
New Zealand
Individual Stuart Jenner Ascot
Queensland
Individual Bertram James Wright Ilam
Christchurch
Directors

Paul Bertram Wright - Director

Appointment date: 15 Apr 1999

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Sep 2015


Michael Barry Cooper Green - Director

Appointment date: 15 Apr 1999

ASIC Name: Harcourts Group (australia) Pty Ltd

Address: Eagle Farm, 4009 Australia

Address: Eagle Farm, 4009 Australia

Address: 1 Macquarie Street, Newstead Qld 4006, Australia

Address used since 12 May 2008


Gilbert Ernest Enoka - Director

Appointment date: 06 May 2004

Address: Christchurch, 8052 New Zealand

Address used since 01 Sep 2015


Graham Brian Mirabito - Director

Appointment date: 05 Jul 2018

ASIC Name: Graham Mirabito Consulting Pty Ltd

Address: Milsons Point, NSW Australia

Address used since 05 Jul 2018

Address: Milsons Point, Nsw, 2061 Australia

Address used since 17 Feb 2021


Susan Barbara Rix - Director

Appointment date: 08 Aug 2018

ASIC Name: Rix Practice Company Pty Ltd

Address: Brisbane, Qld, 4000 Australia

Address: Newstead, Queensland, 4006 Australia

Address used since 17 Feb 2021

Address: Newstead, Queensland, 4006 Australia

Address used since 08 Nov 2019

Address: Hendra, 4011 Australia

Address used since 08 Aug 2018


Timothy James Keenan - Director

Appointment date: 15 Oct 2018

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 15 Oct 2018


David Whitbread - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 15 May 2018

ASIC Name: Landmark Harcourts Pty Ltd

Address: Eagle Farm Qld, 4009 Australia

Address: Unley, South Australia, 5061 Australia

Address used since 31 Jan 2013

Address: Eagle Farm Qld, 4009 Australia


Adrian Mcfedries - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 14 Feb 2018

ASIC Name: Jetts Fitness Holdings (aus) Pty Ltd

Address: 61 Noosa Springs Drive, Noosa Heads, Queensland, 4567 Australia

Address used since 31 Jan 2013

Address: Malooloolaba, 4551 Australia

Address: Malooloolaba, 4551 Australia


Stephen John Collins - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 01 Jun 2016

Address: Christchurch, 8013 New Zealand

Address used since 01 Sep 2015


David Leslie Spence - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 29 Oct 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Sep 2009


Charles Hort Levin - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 30 Jan 2001

Address: Fendalton, Christchurch,

Address used since 15 Apr 1999


Jo-anne Christine Clifford - Director (Inactive)

Appointment date: 31 Aug 1993

Termination date: 01 Dec 1999

Address: Northcote, Auckland,

Address used since 31 Aug 1993


Phillip James Mcgoldrick - Director (Inactive)

Appointment date: 15 Apr 1999

Termination date: 10 Nov 1999

Address: Upper Riccarton, Christchurch,

Address used since 15 Apr 1999


Robert Ashley Cooper - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 31 Aug 1993

Address: Forrest Hill, Auckland,

Address used since 07 Apr 1993

Nearby companies

Harcourts Asia Holdings Limited
7-9 Alpers Avenue

Mortgage Express Limited
7-9 Alpers Ave

Harcourts Property Limited
7-9 Alpers Avenue

Harcourts Group Limited
7-9 Alpers Avenue

Gamma Real Estate Limited
7 Alpers Avenue

Jetwing Kiwi Management Limited
11 Alpers Avenue

Similar companies

At Your Request Franchise Group Limited
Level 2, 18 Broadway

Baiken Investments Limited
Level 2, 18 Broadway

Equip Group Limited
Suite 106, Geyser Bldg, 100 Parnell Road

Harcourts Group Limited
7-9 Alpers Avenue

Just Cabins Limited
127 Symonds Street

Kreem Franchising 2008 Limited
2a Maungakiekie Avenue