Shortcuts

Harbour City Garage Doors Limited

Type: NZ Limited Company (Ltd)
9429038890536
NZBN
575531
Company Number
Registered
Company Status
Current address
31 Jarden Mile
Ngauranga
Wellington 6035
New Zealand
Registered & physical & service address used since 03 Feb 2014

Harbour City Garage Doors Limited, a registered company, was launched on 20 Jan 1993. 9429038890536 is the NZ business identifier it was issued. This company has been run by 4 directors: Mark William Philpott - an active director whose contract began on 30 Jun 2022,
Emma Jean Wallis - an active director whose contract began on 30 Jun 2022,
Helen Margaret Philpott - an inactive director whose contract began on 20 Jan 1993 and was terminated on 30 Jun 2022,
Kevin Gerard Philpott - an inactive director whose contract began on 20 Jan 1993 and was terminated on 30 Jun 2022.
Last updated on 25 May 2025, BizDb's data contains detailed information about 1 address: 31 Jarden Mile, Ngauranga, Wellington, 6035 (category: registered, physical).
Harbour City Garage Doors Limited had been using C/-Hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt as their physical address up to 03 Feb 2014.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 60 shares (6%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 440 shares (44%). Lastly the 3rd share allotment (440 shares 44%) made up of 2 entities.

Addresses

Previous addresses

Address: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 12 Aug 2011 to 03 Feb 2014

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical & registered address used from 30 Nov 2009 to 12 Aug 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Registered address used from 09 Nov 2006 to 30 Nov 2009

Address: C/-hetherington Johnston Limited, Level 1, 3 Market Grove, Lower Hutt

Physical address used from 09 Nov 2006 to 30 Nov 2009

Address: Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 16 Nov 2005 to 09 Nov 2006

Address: 5th Floor, 44 Queens Drive, Lower Hutt

Registered address used from 20 Nov 2001 to 16 Nov 2005

Address: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt

Physical address used from 31 May 2001 to 16 Nov 2005

Address: Sheeran & Associates, Chartered Accountants, 28 Dinsdale Road, Hamilton

Registered address used from 31 May 2001 to 20 Nov 2001

Address: 5th Floor, 44 Queens Drive, Lower Hutt

Physical address used from 31 May 2001 to 31 May 2001

Address: Sheeran & Associates, Chartered Accountants, 28 Dinsdale Road, Hamilton

Physical address used from 31 May 2001 to 31 May 2001

Address: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton

Registered & physical address used from 13 Nov 2000 to 31 May 2001

Address: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton

Registered address used from 13 Dec 1999 to 13 Nov 2000

Address: 2 Goile Road, Koromatua, Hamilton

Physical address used from 13 Dec 1999 to 13 Nov 2000

Address: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton

Registered address used from 05 Dec 1996 to 13 Dec 1999

Address: C/- Bdo Hogg Young Cathie, 5th Floor, Bdo House, 18 London Street, Hamilton

Registered address used from 10 May 1996 to 05 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Philpott, Mark William Thorndon
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 440
Individual Wallis, Brendon Errol Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Emma Jean Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 440
Individual Gaukrodger, Kaarin Therese Thorndon
Wellington
6011
New Zealand
Individual Philpott, Mark William Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallis, Brandon Errol Waiwhetu
Lower Hutt
5010
New Zealand
Individual Philpott, Helen Margaret Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Emma Jean Waiwhetu
Lower Hutt
5010
New Zealand
Individual Philpott, Kevin Gerard Waiwhetu
Lower Hutt
5010
New Zealand
Individual Philpott, Kevin Gerard Waiwhetu
Lower Hutt
5010
New Zealand
Individual Philpott, Helen Margaret Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Emma Jean Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Emma Jean Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Brandon Errol Waiwhetu
Lower Hutt
5010
New Zealand
Individual Wallis, Brandon Errol Waiwhetu
Lower Hutt
5010
New Zealand
Directors

Mark William Philpott - Director

Appointment date: 30 Jun 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 30 Jun 2022


Emma Jean Wallis - Director

Appointment date: 30 Jun 2022

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 30 Jun 2022


Helen Margaret Philpott - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 30 Jun 2022

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 18 Nov 2015


Kevin Gerard Philpott - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 30 Jun 2022

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 18 Nov 2015

Nearby companies

Automated Music Systems Limited
Level 1, 2 Centennial Highway

Cemac Interiors Wellington Limited
15 Jarden Mile

Polehouse Consulting Limited
80 Homebush Road

R C Schroder Limited
86 Homebush Road

D W Dentice Datamaster 2008 Limited
1 Jarden Mile

Buildmaster Limited
1 Jarden Mile