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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23500 | |||
Individual | Brown, Sarah Claire |
Broomfield Christchurch 8042 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 23500 | |||
Individual | Jamieson, Rachael Sarah |
Wellsford Wellsford 0900 New Zealand |
23 Dec 2020 - |
Shares Allocation #3 Number of Shares: 23500 | |||
Individual | Jamieson, Hannah Rose |
Wellsford Wellsford 0900 New Zealand |
23 Dec 2020 - |
Shares Allocation #4 Number of Shares: 23500 | |||
Individual | Jamieson, Benn Ryder |
Yarra Glen Victoria 3775 Australia |
21 Dec 2007 - |
Shares Allocation #5 Number of Shares: 23500 | |||
Individual | Jamieson, Aaron Rick | 21 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Paul George |
Rd 1 Warkworth 0983 New Zealand |
17 Jul 1985 - 23 Dec 2020 |
Individual | Carnachan, Timothy Stephen |
Remuera Auckland 1050 New Zealand |
17 Jul 1985 - 23 Dec 2020 |
Individual | Nicholls, James Ponui |
Mairangi Bay Auckland |
17 Jul 1985 - 07 Dec 2006 |
Individual | Jamieson, Karen Marie |
Paremoremo |
17 Jul 1985 - 12 Dec 2006 |
Individual | Jamieson, Paul George |
Mahurangi Heads West, Rd 1 Warkworth 0983 New Zealand |
17 Jul 1985 - 23 Dec 2020 |
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
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