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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Jones, Wayne David |
Green Island Dunedin 9018 New Zealand |
03 Mar 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Peldmanis, Alexander |
Green Island Dunedin 9018 New Zealand |
03 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cadogan, Calvin John |
Kaikorai Dunedin 9010 New Zealand |
21 Nov 2012 - 03 Mar 2016 |
Individual | Peldmanis, Alexander |
Green Island Dunedin |
17 Jan 1990 - 21 Nov 2012 |
Individual | Anderson, Milton Stewart |
Green Island Dunedin 9018 New Zealand |
21 Nov 2012 - 17 Dec 2013 |
Individual | Rangi, Andrew Henry |
Green Island Dunedin |
17 Jan 1990 - 21 Nov 2012 |
Individual | Brosnahan, Terry Gerard |
Green Island Dunedin |
17 Jan 1990 - 21 Nov 2012 |
Individual | Stadnyk, Peter John |
Rd 2 Mosgiel 9092 New Zealand |
17 Dec 2013 - 03 Oct 2016 |
Individual | Hair, Evan David |
Green Island Dunedin 9018 New Zealand |
03 Mar 2016 - 03 Oct 2016 |
Director | Milton Stewart Anderson |
Green Island Dunedin 9018 New Zealand |
21 Nov 2012 - 17 Dec 2013 |
Individual | Howieson, Keith |
Green Island Dunedin |
17 Jan 1990 - 21 Nov 2012 |
Individual | Trainor, Robert John |
Green Island Dunedin |
17 Jan 1990 - 21 Nov 2012 |
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
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