Mary Harrow & Associates Limited, a registered company, was launched on 24 Jul 1990. 9429039195289 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 3 directors: Mary Margaret Harrow - an active director whose contract started on 31 Jan 1992,
Christopher Peter David Harrow - an active director whose contract started on 07 Mar 1995,
Jason Peter Robert Harrow - an inactive director whose contract started on 31 Jan 1992 and was terminated on 01 Dec 1998.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 91 Rattray Street, Riccarton, Christchurch, 8041 (category: postal, delivery).
Mary Harrow & Associates Limited had been using 129 Bristol Street, Merivale, Christchurch 8014 as their registered address up until 29 Feb 2012.
Other names used by the company, as we established at BizDb, included: from 24 Jul 1990 to 25 Jul 2001 they were called Sassi Restaurant Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
91 Rattray Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 129 Bristol Street, Merivale, Christchurch 8014 New Zealand
Registered address used from 16 Feb 2007 to 29 Feb 2012
Address #2: 129 Bristol Street, Christchurch 8014 New Zealand
Physical address used from 16 Feb 2007 to 29 Feb 2012
Address #3: 129 Bristol Street, Merivale, Christchurch 8001
Registered address used from 21 Feb 2006 to 16 Feb 2007
Address #4: Studholme Barker, 107a Cashel Street, Christchurch
Registered address used from 06 May 1994 to 21 Feb 2006
Address #5: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: 129 Bristol Street, Christchurch
Physical address used from 21 Feb 1992 to 16 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Harrow, Mary Margaret |
Riccarton Christchurch 8041 New Zealand |
24 Jul 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harrow, Christopher Peter David |
Riccarton Christchurch 8041 New Zealand |
24 Jul 1990 - |
Mary Margaret Harrow - Director
Appointment date: 31 Jan 1992
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Feb 2012
Christopher Peter David Harrow - Director
Appointment date: 07 Mar 1995
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 03 Feb 2016
Jason Peter Robert Harrow - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 01 Dec 1998
Address: Christchurch,
Address used since 31 Jan 1992
Peeto Inter-cultural Development Trust
80 Rattray Street
Aidea Limited
10 Piko Crescent
Englefield Investments Limited
93a Wainui Street
Teota Limited
6a Shand Crescent
The Design Company Limited
108 Peverel Street
Riccarton Encounter Limited
107 Wainui Street
322 Armagh Street Limited
Ami House Level 2
Acre Corporation Limited
1/19 Euston Street
Arnie Cat Properties Limited
Flat 2, 117 Totara Street
Momentum Medical Limited
187 Riccarton Road
Pata Moore Holdings Limited
133 Totara Street
Villae Group Limited
1/19 Euston St