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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Philpott, Mark William |
Thorndon Wellington 6011 New Zealand |
28 Mar 2023 - |
| Shares Allocation #4 Number of Shares: 440 | |||
| Individual | Wallis, Brendon Errol |
Waiwhetu Lower Hutt 5010 New Zealand |
28 Mar 2023 - |
| Individual | Wallis, Emma Jean |
Waiwhetu Lower Hutt 5010 New Zealand |
28 Mar 2023 - |
| Shares Allocation #5 Number of Shares: 440 | |||
| Individual | Gaukrodger, Kaarin Therese |
Thorndon Wellington 6011 New Zealand |
28 Mar 2023 - |
| Individual | Philpott, Mark William |
Thorndon Wellington 6011 New Zealand |
28 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallis, Brandon Errol |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
| Individual | Philpott, Helen Margaret |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Nov 2003 - 28 Mar 2023 |
| Individual | Wallis, Emma Jean |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
| Individual | Philpott, Kevin Gerard |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Nov 2003 - 28 Mar 2023 |
| Individual | Philpott, Kevin Gerard |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Nov 2003 - 28 Mar 2023 |
| Individual | Philpott, Helen Margaret |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Nov 2003 - 28 Mar 2023 |
| Individual | Wallis, Emma Jean |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
| Individual | Wallis, Emma Jean |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
| Individual | Wallis, Brandon Errol |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
| Individual | Wallis, Brandon Errol |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Sep 2020 - 28 Mar 2023 |
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
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