Shortcuts

Harrier Exports Limited

Type: NZ Limited Company (Ltd)
9429039378040
NZBN
417628
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
28 Heather Street
Parnell
Auckland
Other address (Address for Records) used since 08 Sep 2006
132 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Other address (Address for Records) used since 15 May 2018
14 Donnelly Street
Havelock North
Havelock North 4130
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Jan 2020

Harrier Exports Limited was launched on 22 Feb 1989 and issued a number of 9429039378040. This registered LTD company has been run by 10 directors: Alistair Neil Mcphail - an active director whose contract began on 29 Nov 2002,
Richard Clifford Blyth King - an active director whose contract began on 01 Dec 2006,
Richard Clifford King - an active director whose contract began on 13 Feb 2007,
Michael Gilligan - an inactive director whose contract began on 01 Apr 2010 and was terminated on 12 Nov 2019,
Mark Daniel Robson - an inactive director whose contract began on 01 Apr 2014 and was terminated on 20 May 2016.
As stated in our database (updated on 20 Apr 2024), the company uses 4 addresses: 14 Donnelly Street, Havelock North, Havelock North, 4130 (physical address),
14 Donnelly Street, Havelock North, Havelock North, 4130 (registered address),
14 Donnelly Street, Havelock North, Havelock North, 4130 (service address),
14 Donnelly Street, Havelock North, Havelock North, 4130 (other address) among others.
Up until 04 Feb 2020, Harrier Exports Limited had been using 132 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 114810 shares are allocated to 1 group (2 shareholders in total). In the first group, 114810 shares are held by 2 entities, namely:
O'callaghan, Grainne Delia (an individual) located at Havelock North, Havelock North postcode 4130,
King, Richard Clifford (an individual) located at Havelock North, Havelock North postcode 4130.

Addresses

Other active addresses

Address #4: 14 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand

Physical & registered & service address used from 04 Feb 2020

Principal place of activity

132 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 132 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 23 May 2018 to 04 Feb 2020

Address #2: 28 Heather Street, Parnell, Auckland New Zealand

Registered & physical address used from 15 Sep 2006 to 23 May 2018

Address #3: 194 Victoria Street West, Auckland

Physical address used from 13 Sep 1997 to 15 Sep 2006

Address #4: Level 2, Parkview, 200 Victoria St West, Auckland

Registered address used from 26 Jul 1996 to 15 Sep 2006

Contact info
64 9 3695475
02 Aug 2019 Phone
richard@harrier.co.nz
Email
www.harrierexports.co.nz
02 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 114810

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 114810
Individual O'callaghan, Grainne Delia Havelock North
Havelock North
4130
New Zealand
Individual King, Richard Clifford Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Salmac Wines (nz) Limited
Shareholder NZBN: 9429038977572
Company Number: 549697
Rd 5
Warkworth
0985
New Zealand
Entity Salmac Wines (nz) Limited
Shareholder NZBN: 9429038977572
Company Number: 549697
Rd 5
Warkworth
0985
New Zealand
Entity Salmac Wines (nz) Limited
Shareholder NZBN: 9429038977572
Company Number: 549697
Rd 5
Warkworth
0985
New Zealand
Individual King, Richard Clifford Blythe Havelock North 4130

New Zealand
Individual King, Richard Clifford Blythe Havelock North 4130

New Zealand
Individual King, Richard Clifford Blythe Havelock North 4130

New Zealand
Individual King, Jan Winifred Havelock North 4130

New Zealand
Individual King, Jan Winifred Havelock North 4130

New Zealand
Individual King, Jan Winifred Havelock North 4130

New Zealand
Individual Dalton, Nicholas Surfdale
Waiheke Island 1081

New Zealand
Individual Gilligan, Michael Milford
Auckland
0620
New Zealand
Individual Mcquilkan, S H Devonport
Auckland
Individual Hall, L E Mission Bay
Auckland
Individual Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Entity Lake Limited
Shareholder NZBN: 9429038905957
Company Number: 569439
354 Victoria Street
Hamilton
3204
New Zealand
Individual Smith, Brian Acheson Hamilton Lake
Hamilton 3204

New Zealand
Entity Honeysuckle Enterprises Limited
Shareholder NZBN: 9429038721793
Company Number: 622136
354 Victoria St
Hamilton
3204
New Zealand
Individual Mcquilkan, W A Devonport
Auckland
Individual Roy, P G Mission Bay
Auckland
Entity Galloway Limited
Shareholder NZBN: 9429030311671
Company Number: 4352539
Milford
Auckland
0620
New Zealand
Entity Sr Hamilton Corporate Trustee Limited
Shareholder NZBN: 9429036522026
Company Number: 1206193
Entity Haumoana Holdings Limited
Shareholder NZBN: 9429036720224
Company Number: 1171524
Individual Mcquilkan, S H Devonport
Auckland
Individual Mcphail, Alastair Neil Rd 4
Whangarei
0174
New Zealand
Individual Rainey, Kevin Orakei
Auckland
1071
New Zealand
Entity Honeysuckle Enterprises Limited
Shareholder NZBN: 9429038721793
Company Number: 622136
354 Victoria St
Hamilton
3204
New Zealand
Entity Sr Hamilton Corporate Trustee Limited
Shareholder NZBN: 9429036522026
Company Number: 1206193
Individual Mcquiklan, W A Devonport
Individual Roy, P G Mission Bay
Auckland
Entity Galloway Limited
Shareholder NZBN: 9429030311671
Company Number: 4352539
Milford
Auckland
0620
New Zealand
Entity Haumoana Holdings Limited
Shareholder NZBN: 9429036720224
Company Number: 1171524
Individual Roy, Philip Graham Mission Bay
Auckland
Individual Mcquilkan, William Athol Devonport
Auckland
Individual Hall, L E Mission Bay
Auckland
Entity Sherwood Pastoral Holdings Limited
Shareholder NZBN: 9429036808717
Company Number: 1155367
Director Michael Gilligan Milford
Auckland
0620
New Zealand
Entity Sherwood Pastoral Holdings Limited
Shareholder NZBN: 9429036808717
Company Number: 1155367
Directors

Alistair Neil Mcphail - Director

Appointment date: 29 Nov 2002

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 23 Aug 2016


Richard Clifford Blyth King - Director

Appointment date: 01 Dec 2006

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 04 Aug 2015


Richard Clifford King - Director

Appointment date: 13 Feb 2007

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jan 2016


Michael Gilligan - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 12 Nov 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 05 Aug 2011


Mark Daniel Robson - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 20 May 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2014


William Athol Mcquilkan - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 13 Feb 2007

Address: Parnell, Auckland,

Address used since 01 Sep 2004


Shane Francis Hussey - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 30 Sep 2006

Address: Mt Eden, Auckland,

Address used since 29 Nov 2002


David Andrew Kitchener - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 26 Jul 2006

Address: Botany Downs, Auckland,

Address used since 24 Nov 2004


Lyn William Williams - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 05 May 2006

Address: R D 2, Hastings,

Address used since 30 Jul 2004


Philip Graham Roy - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 05 Mar 2005

Address: Mission Bay, Auckland,

Address used since 20 May 1991

Nearby companies

Endeavour Business Sales Limited
26 Heather Street

Hay Trustee Company Limited
26 Heather Street

Antipodes Properties Limited
26 Heather Street

Antipodes Consult Limited
26 Heather Street

Umf Investments Limited
26 Heather Street

Rd Capital Limited
Suite 1, 26 Heather Street