Shortcuts

Harbs Family Limited

Type: NZ Limited Company (Ltd)
9429039863539
NZBN
266861
Company Number
Registered
Company Status
Current address
Suite 2, 44 Silverdale Street
Silverdale 0932
New Zealand
Physical & registered & service address used since 07 Aug 2014


Harbs Family Limited was launched on 17 Jul 1985 and issued a business number of 9429039863539. This registered LTD company has been run by 6 directors: Paul George Jamieson - an active director whose contract started on 20 Jun 1992,
Karen Marie Jamieson - an active director whose contract started on 22 Oct 2023,
Benn Ryder Jamieson - an inactive director whose contract started on 01 Dec 2006 and was terminated on 20 Oct 2023,
Aaron J. - an inactive director whose contract started on 01 Dec 2006 and was terminated on 20 Oct 2023,
Ngaire Pamela Jamieson - an inactive director whose contract started on 20 Jun 1992 and was terminated on 01 Dec 2006.
According to BizDb's information (updated on 26 Apr 2024), this company registered 1 address: Suite 2, 44 Silverdale Street, Silverdale, 0932 (types include: physical, registered).
Up until 07 Aug 2014, Harbs Family Limited had been using 8 Hibiscus Coast Highway, Rd 3, Silverdale as their physical address.
BizDb identified former names for this company: from 30 Aug 1989 to 29 Nov 2019 they were named Harb Trading Limited, from 17 Jul 1985 to 30 Aug 1989 they were named New Zealand Hair Products Limited.
A total of 117500 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 23500 shares are held by 1 entity, namely:
Brown, Sarah Claire (an individual) located at Broomfield, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 20% shares (exactly 23500 shares) and includes
Jamieson, Rachael Sarah - located at Wellsford, Wellsford.
The next share allocation (23500 shares, 20%) belongs to 1 entity, namely:
Jamieson, Hannah Rose, located at Wellsford, Wellsford (an individual).

Addresses

Previous addresses

Address: 8 Hibiscus Coast Highway, Rd 3, Silverdale, 0993 New Zealand

Physical & registered address used from 03 Jul 2014 to 07 Aug 2014

Address: Level 1, 233 Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand

Registered & physical address used from 09 Sep 2011 to 03 Jul 2014

Address: 65 Birkenhead Avenue, Birkenhead, Auckland

Registered & physical address used from 06 Apr 2001 to 06 Apr 2001

Address: Level 1, 233 State Highway 17, Albany Village, Auckland New Zealand

Registered address used from 06 Apr 2001 to 09 Sep 2011

Address: Level 1, 233 State Highway 17, Albany Villiage, Auckland New Zealand

Physical address used from 06 Apr 2001 to 09 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 117500

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23500
Individual Brown, Sarah Claire Broomfield
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 23500
Individual Jamieson, Rachael Sarah Wellsford
Wellsford
0900
New Zealand
Shares Allocation #3 Number of Shares: 23500
Individual Jamieson, Hannah Rose Wellsford
Wellsford
0900
New Zealand
Shares Allocation #4 Number of Shares: 23500
Individual Jamieson, Benn Ryder Yarra Glen
Victoria
3775
Australia
Shares Allocation #5 Number of Shares: 23500
Individual Jamieson, Aaron Rick

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Paul George Rd 1
Warkworth
0983
New Zealand
Individual Carnachan, Timothy Stephen Remuera
Auckland
1050
New Zealand
Individual Nicholls, James Ponui Mairangi Bay
Auckland
Individual Jamieson, Karen Marie Paremoremo
Individual Jamieson, Paul George Mahurangi Heads West, Rd 1
Warkworth
0983
New Zealand
Directors

Paul George Jamieson - Director

Appointment date: 20 Jun 1992

Address: Mahurangi Heads West, Rd 1, Warkworth, 0983 New Zealand

Address used since 01 Nov 2011


Karen Marie Jamieson - Director

Appointment date: 22 Oct 2023

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 22 Oct 2023


Benn Ryder Jamieson - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 20 Oct 2023

Address: Yarra Glen, Victoria, 3775 Australia

Address used since 23 Dec 2020

Address: Mahurangi Heads West, Rd1, Warkworth, 0983 New Zealand

Address used since 01 Nov 2011


Aaron J. - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 20 Oct 2023

Address: Mahurangi Heads West, Rd 1, Warkworth, 0983 New Zealand

Address used since 01 Nov 2011


Ngaire Pamela Jamieson - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 01 Dec 2006

Address: Warkworth,

Address used since 20 Jun 1992


Karen Marie Jamieson - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 01 Dec 2006

Address: Paremoremo,

Address used since 20 Jun 1992

Nearby companies

Fiorini Nz Limited
Suite 2, 44 Silverdale Street

Legal Firm Limited
1/44 Silverdale Street

Mcgowan Consulting Limited
Suite 2, 44 Silverdale Street

Mammoth Blocklaying Limited
Suite 2, 44 Silverdale Street

Hardhat Safety Limited
Suite 3, 44 Silverdale Street

Hard Hat Group Limited
Suite 3, 44 Silverdale Street