Shortcuts

Harcourts Group Limited

Type: NZ Limited Company (Ltd)
9429039016027
NZBN
536526
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
Physical & registered & service address used since 15 Nov 2012
7-9 Alpers Avenue
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 08 Feb 2022

Harcourts Group Limited, a registered company, was registered on 29 Apr 1992. 9429039016027 is the New Zealand Business Number it was issued. "Franchisors nec" (ANZSIC L664075) is how the company has been classified. This company has been supervised by 15 directors: Paul Bertram Wright - an active director whose contract began on 20 Jul 1995,
Jo-Anne Christine Clifford - an active director whose contract began on 24 May 2004,
Michael Barry Cooper Green - an active director whose contract began on 23 Nov 2009,
Timothy James Keenan - an active director whose contract began on 19 Dec 2018,
Bryan John Thomson - an active director whose contract began on 01 Apr 2019.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 7-9 Alpers Avenue, Newmarket, Auckland, 1023 (type: postal, office).
Harcourts Group Limited had been using 404 Khyber Pass Road, Newmarket, Auckland as their registered address until 12 Jun 2000.
Previous aliases used by this company, as we found at BizDb, included: from 29 Apr 1992 to 05 May 1992 they were called Filing Cabinet Holdings Limited.
A total of 250000 shares are allotted to 4 shareholders (2 groups). The first group consists of 25000 shares (10 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 200000 shares (80 per cent).

Addresses

Principal place of activity

7 Alpers Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 404 Khyber Pass Road, Newmarket, Auckland

Registered address used from 12 Jun 2000 to 12 Jun 2000

Address #2: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 12 Jun 2000 to 15 Nov 2012

Address #3: -

Physical address used from 01 Nov 1995 to 01 Nov 1995

Address #4: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 01 Nov 1995 to 15 Nov 2012

Address #5: Same As Registered Office Address

Physical address used from 01 Nov 1995 to 01 Nov 1995

Address #6: -

Registered address used from 04 May 1992 to 12 Jun 2000

Contact info
www.harcourts.net
Website
www.harcourts.co.nz
17 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand
Individual Thomson, Liane Marie Parnell
Auckland
1052
New Zealand
Director Thomson, Bryan John Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 200000
Entity (NZ Limited Company) Harcourts International Limited
Shareholder NZBN: 9429038857102
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Gordon Francis Rd 5
Taupo
3385
New Zealand
Individual Thomson, Bryan John Parnell
Auckland
1151
New Zealand
Individual Duncan, Kyly Evelyn Rd 5
Taupo
3385
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Duncansot Trustee Co Limited
Shareholder NZBN: 9429042049159
Company Number: 5839933
Castor Bay
Auckland
0620
New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
191 Queen Street
Auckland
1010
New Zealand
Individual Clifford, Jo-anne Christine Northcote
Auckland

New Zealand
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Auckland Central
Auckland
1010
New Zealand
Individual Thomson, Liane Marie Orakei
Auckland

New Zealand
Individual Duncan, Hayden Stuart Rd 5
Taupo
3385
New Zealand
Individual Thomson, Bryan John Parnell
Auckland
1151
New Zealand
Entity Duncansot Trustee Co Limited
Shareholder NZBN: 9429042049159
Company Number: 5839933
Individual Duncan, Kyly Evelyn Castor Bay, North Shore
Auckland
0620
New Zealand
Entity Duncansot Trustee Co Limited
Shareholder NZBN: 9429042049159
Company Number: 5839933
Individual Duncan, Hayden Stuart Castor Bay, North Shore
Auckland
0620
New Zealand
Entity Duncansot Trustee Co Limited
Shareholder NZBN: 9429042049159
Company Number: 5839933
Individual Thomson, Liane Marie Parnell
Auckland 1151
1151
New Zealand
Individual Clifford, Jo-anne Christine Northcote
Auckland

New Zealand
Individual Clifford, Jo-anne Christine Northcote
Auckland

New Zealand
Individual Thomson, Liane Marie Parnell
Auckland
1151
New Zealand
Individual Duncan, Gordon Francis Castor Bay, North Shore
Auckland
0620
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Harcourts International Limited
Name
Ltd
Type
585308
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul Bertram Wright - Director

Appointment date: 20 Jul 1995

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 20 Jul 1995


Jo-anne Christine Clifford - Director

Appointment date: 24 May 2004

Address: Northcote, Auckland, 0627 New Zealand

Address used since 24 May 2004


Michael Barry Cooper Green - Director

Appointment date: 23 Nov 2009

ASIC Name: Harcourts Group (australia) Pty Ltd

Address: Newstead, Qld, 4006 Australia

Address used since 25 Aug 2015

Address: Eagle Farm, 4009 Australia

Address: Eagle Farm, 4009 Australia


Timothy James Keenan - Director

Appointment date: 19 Dec 2018

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 19 Dec 2018


Bryan John Thomson - Director

Appointment date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019


Christopher Shane Kennedy - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 21 Dec 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Nov 2015


Susan Barbara Rix - Director (Inactive)

Appointment date: 08 Aug 2018

Termination date: 19 Dec 2018

ASIC Name: Rix Practice Company Pty Ltd

Address: Hendra, 4011 Australia

Address used since 08 Aug 2018


David Whitbread - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 15 May 2018

ASIC Name: Landmark Harcourts Pty Ltd

Address: South Australia, 5061 Australia

Address used since 22 Mar 2013

Address: Eagle Farm Qld, 4009 Australia

Address: Eagle Farm Qld, 4009 Australia


Hayden Stuart Duncan - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 25 Oct 2016

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 31 Jul 2013


Bryan John Thomson - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 31 Jul 2013

Address: Parnell, Auckland, 1151 New Zealand

Address used since 01 Apr 2010


Michael Barry Cooper Green - Director (Inactive)

Appointment date: 14 Jun 2000

Termination date: 01 Oct 2006

Address: Ascot Brisbane, Queensland, Australia,

Address used since 14 Jun 2000


Stephen John Collins - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 31 Mar 2004

Address: Fendalton, Christchurch,

Address used since 29 Apr 1992


Jo-anne Christine Clifford - Director (Inactive)

Appointment date: 20 Jul 1995

Termination date: 01 Dec 1999

Address: Northcote, Auckland,

Address used since 20 Jul 1995


Phillip James Mcgoldrick - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 10 Nov 1999

Address: Upper Riccarton, Christchurch,

Address used since 05 Jul 1996


Ian Lyle Keightley - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 16 Apr 1999

Address: Remuera, Auckland,

Address used since 05 Jul 1996

Nearby companies
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 International Limited
7-9 Alpers Avenue

Just Cabins Limited
127 Symonds Street

Kreem Franchising 2008 Limited
2a Maungakiekie Avenue