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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 885000 | |||
Entity (NZ Limited Company) | Green Investment Trustee Limited Shareholder NZBN: 9429047049772 |
Newmarket Auckland 1023 New Zealand |
10 Nov 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Paul Bertram Wright |
Ilam Christchurch |
07 Apr 1993 - |
Shares Allocation #3 Number of Shares: 884900 | |||
Individual | Mark Linscott Lewis |
Ilam Christchurch New Zealand |
10 Aug 2004 - |
Individual | Paul Bertram Wright |
Ilam Christchurch |
07 Apr 1993 - |
Individual | Gillian Patricia Wright |
Ilam Christchurch |
07 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Athol Raymond Owens |
Newmarket Auckland |
07 Apr 1993 - 10 Nov 2020 |
Individual | Stuart Jenner |
Mt Eden Auckland New Zealand |
21 Jul 2005 - 10 Dec 2015 |
Individual | Timothy Alexander Jones |
9 Surrey Crescent, Grey Lynn Auckland 1021 New Zealand |
10 Dec 2015 - 10 Nov 2020 |
Individual | Stuart Jenner |
Ascot Queensland |
07 Apr 1993 - 27 Jun 2010 |
Individual | Bertram James Wright |
Ilam Christchurch |
07 Apr 1993 - 10 Aug 2004 |
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
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
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