Shortcuts

Gary Harris Limited

Type: NZ Limited Company (Ltd)
9429039029300
NZBN
532588
Company Number
Registered
Company Status
Current address
Unit 6 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 11 Sep 2018
72 Cannon Hill Crescent
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 13 Sep 2023
28 Rocking Horse Road
Southshore
Christchurch 8062
New Zealand
Registered & service address used since 03 Apr 2024

Gary Harris Limited, a registered company, was incorporated on 22 Jan 1992. 9429039029300 is the number it was issued. The company has been run by 1 director, named Gary Clements Harris - an active director whose contract started on 22 Jan 1992.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 28 Rocking Horse Road, Southshore, Christchurch, 8062 (type: registered, service).
Gary Harris Limited had been using Unit 12A, 337 Harewood Road, Bishopdale, Christchurch as their registered address up to 11 Sep 2018.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8 shares (0.8 per cent). Finally we have the third share allocation (990 shares 99 per cent) made up of 4 entities.

Addresses

Previous addresses

Address #1: Unit 12a, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & physical address used from 03 Sep 2014 to 11 Sep 2018

Address #2: 388 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 06 Sep 2013 to 03 Sep 2014

Address #3: Amp Building, Level 1, 122 Riccarton Road, Christchurch 8440 New Zealand

Physical address used from 05 Aug 2009 to 06 Sep 2013

Address #4: Paul Thompson & Associates Ltd., Amp Building, Level 1, 122 Riccarton Road, Christchurch New Zealand

Registered address used from 05 Aug 2009 to 06 Sep 2013

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered & physical address used from 26 Aug 2004 to 05 Aug 2009

Address #6: C/-sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 26 Aug 2004

Address #7: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Harris, Kylie Joy Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Harris, Gary Clements Southshore
Christchurch
8062
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Harris, Kylie Joy Mount Pleasant
Christchurch
8081
New Zealand
Individual Harris, Kylie Mount Pleasant
Christchurch
8081
New Zealand
Individual Harris, Gary Southshore
Christchurch
8062
New Zealand
Individual Harris, Simone Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Graham, Simone Evelyn Point Chevalier
Auckland
1022
New Zealand
Directors

Gary Clements Harris - Director

Appointment date: 22 Jan 1992

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 22 Mar 2024

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Sep 2016

Nearby companies

Tpms (2010) Limited
4/337 Harewood Road

Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road

A R Were Dental Limited
8/337 Harewood Road

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road