Shortcuts

Harrison Kane 2012 Limited

Type: NZ Limited Company (Ltd)
9429039267443
NZBN
453528
Company Number
Registered
Company Status
Current address
8 Harrison Street
Green Island
Dunedin 9018
New Zealand
Registered address used since 09 Sep 1997
8 Harrison Street
Green Island
Dunedin 9018
New Zealand
Physical & service address used since 22 Dec 2016

Harrison Kane 2012 Limited, a registered company, was launched on 17 Jan 1990. 9429039267443 is the number it was issued. The company has been run by 12 directors: Wayne David Jones - an active director whose contract started on 03 Mar 2016,
Alexander Peldmanis - an active director whose contract started on 03 Mar 2016,
Peter John Stadnyk - an inactive director whose contract started on 17 Dec 2013 and was terminated on 03 Oct 2016,
Evan David Hair - an inactive director whose contract started on 03 Mar 2016 and was terminated on 03 Oct 2016,
Calvin John Cadogan - an inactive director whose contract started on 01 Oct 2011 and was terminated on 03 Mar 2016.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Harrison Street, Green Island, Dunedin, 9018 (category: physical, service).
Harrison Kane 2012 Limited had been using Same As Registered Office Address as their physical address up to 10 Sep 1999.
Other names for the company, as we established at BizDb, included: from 17 Jan 1990 to 06 Nov 2012 they were named Fuhrer Holdings Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Same As Registered Office Address

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #2: 8 Harrison Street, Green Island New Zealand

Physical address used from 10 Sep 1999 to 22 Dec 2016

Address #3: C/- Aspinall Joel & Co, 6th Floor, M.f.l Building, 9-11 Bond Street, Dunedin

Registered address used from 09 Sep 1997 to 09 Sep 1997

Address #4: -

Physical address used from 21 Feb 1992 to 10 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Jones, Wayne David Green Island
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Peldmanis, Alexander Green Island
Dunedin
9018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cadogan, Calvin John Kaikorai
Dunedin
9010
New Zealand
Individual Peldmanis, Alexander Green Island
Dunedin
Individual Anderson, Milton Stewart Green Island
Dunedin
9018
New Zealand
Individual Rangi, Andrew Henry Green Island
Dunedin
Individual Brosnahan, Terry Gerard Green Island
Dunedin
Individual Stadnyk, Peter John Rd 2
Mosgiel
9092
New Zealand
Individual Hair, Evan David Green Island
Dunedin
9018
New Zealand
Director Milton Stewart Anderson Green Island
Dunedin
9018
New Zealand
Individual Howieson, Keith Green Island
Dunedin
Individual Trainor, Robert John Green Island
Dunedin
Directors

Wayne David Jones - Director

Appointment date: 03 Mar 2016

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 03 Mar 2016


Alexander Peldmanis - Director

Appointment date: 03 Mar 2016

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 03 Mar 2016


Peter John Stadnyk - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 03 Oct 2016

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 17 Dec 2013


Evan David Hair - Director (Inactive)

Appointment date: 03 Mar 2016

Termination date: 03 Oct 2016

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 03 Mar 2016


Calvin John Cadogan - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 03 Mar 2016

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 26 Nov 2012


Milton Stewart Anderson - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 17 Dec 2013

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 01 Oct 2011


Keith Howieson - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 01 Oct 2011

Address: Green Island, Dunedin,

Address used since 17 Jan 1990


Andrew John Stoddart - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 01 Oct 2011

Address: Green Island, Dunedin,

Address used since 17 Jan 1990


Robert John Trainor - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 01 Oct 2011

Address: Green Island, Dunedin,

Address used since 17 Jan 1990


Andrew Henry Rangi - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 20 Mar 1995

Address: Green Island, Dunedin,

Address used since 17 Jan 1990


Terry Gerard Brosnahan - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 20 Mar 1995

Address: Green Island, Dunedin,

Address used since 17 Jan 1990


Alexander Peldmanis - Director (Inactive)

Appointment date: 17 Jan 1990

Termination date: 20 Mar 1995

Address: Green Island, Dunedin,

Address used since 17 Jan 1990

Nearby companies

Escea International Limited
17 Carnforth Street

Escea Forestry Limited
17 Carnforth Street

Escea Limited
17 Carnforth Street

Waikerikeri Limited
17 Carnforth Street

Con-rodders Rod And Custom Club Incorporated
3 Cairnforth Street

Rob Meikle Painter Limited
105 Main South Road