Harrison Grierson Consultants Limited, a registered company, was started on 20 Dec 1983. 9429039984425 is the number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company has been classified. The company has been run by 41 directors: Elena Josephine Trout - an active director whose contract began on 13 Jun 2018,
Jo Anne Brosnahan - an active director whose contract began on 02 Sep 2019,
Simon Thomas Murphy - an active director whose contract began on 10 Jun 2021,
Campbell James Mcgregor - an active director whose contract began on 10 Jun 2021,
Roger John Kenneth Collins-Woolcock - an active director whose contract began on 28 Jul 2022.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 5760, Victoria St West, Auckland, 1141 (category: postal, office).
Harrison Grierson Consultants Limited had been using Level 1, Dilworth House, 71 Great South Road, Newmarket, Auckland as their registered address up to 12 Jul 2018.
A single entity controls all company shares (exactly 1200000 shares) - Harrison Grierson Holdings Limited - located at 1141, Parnell, Auckland.
Principal place of activity
96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 1, Dilworth House, 71 Great South Road, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 14 Oct 2016 to 12 Jul 2018
Address #2: Level 1,dilworth House, 71 Great South Road, Newmarket, Auckland New Zealand
Registered & physical address used from 06 Nov 2000 to 14 Oct 2016
Address #3: Catherdral Court Building, 429 Parnell Road, Parnell, Auckland
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #4: Cathedral Court Building, 429 Parnell Road, Parnell, Auckland
Registered address used from 06 Nov 2000 to 06 Nov 2000
Address #5: 1st Floor, Cathedral Court Building, Birdwood Crescent, Parnell Auckland 1
Registered address used from 01 May 1997 to 06 Nov 2000
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Entity (NZ Limited Company) | Harrison Grierson Holdings Limited Shareholder NZBN: 9429037044480 |
Parnell Auckland 1052 New Zealand |
20 Dec 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willetts, David |
Devonport Auckland |
20 Dec 1983 - 29 Nov 2004 |
Individual | Israelson, Poul Timothy |
Morningside Brisbane, Queensland 4170 Australia |
26 Mar 2012 - 17 May 2013 |
Individual | Finnemore, Stephen Paul |
Devonport Auckland 0624 New Zealand |
26 Mar 2012 - 17 May 2013 |
Individual | Neville, Dave |
Long Bay Auckland 10 |
04 Nov 2003 - 29 Nov 2004 |
Individual | Benning, Mike George |
Murrays Bay Auckland New Zealand |
04 Nov 2003 - 17 May 2013 |
Individual | Couper, Steven |
Grey Lynn Auckland |
20 Dec 1983 - 29 Nov 2004 |
Individual | Bond, Craig Peter |
Mairangi Bay Auckland |
20 Dec 1983 - 29 Nov 2004 |
Individual | Kent-johnston, Walter Alastair Ian |
Remuera Auckland New Zealand |
04 Nov 2003 - 26 Mar 2012 |
Individual | Ison, David Christopher |
Greenhithe Auckland |
04 Nov 2003 - 28 Apr 2006 |
Individual | Williams, Philip Walter |
Island Bay Wellington |
20 Dec 1983 - 30 Jan 2008 |
Individual | Clark, Gary Dvaid |
Browns Bay Auckland |
20 Dec 1983 - 17 May 2013 |
Individual | Tik, John Christiaan |
Glendene Auckland |
20 Dec 1983 - 17 May 2013 |
Individual | Collins, Andrew |
Brookfield Tauranga 3110 New Zealand |
20 Dec 1983 - 17 May 2013 |
Individual | Cranfield, Colin Dean |
Remuera Auckland |
20 Dec 1983 - 17 May 2013 |
Individual | Craig, Ian |
Devonport Auckland |
20 Dec 1983 - 30 Jan 2008 |
Individual | Voss, David |
Manurewa |
20 Dec 1983 - 29 Nov 2004 |
Individual | Thomas, Mark |
Atiamura |
20 Dec 1983 - 31 Oct 2006 |
Individual | Cornelius, Glen |
Orakei Auckland 1071 New Zealand |
28 Apr 2006 - 17 May 2013 |
Individual | Chand, Vinod |
Pakuranga Auckland |
20 Dec 1983 - 30 Jan 2008 |
Individual | Baikie, Russell |
Lynfield Auckland |
20 Dec 1983 - 30 Jan 2008 |
Individual | Smith, Michael |
Howick Auckland |
28 Apr 2006 - 31 Oct 2006 |
Individual | Leahy, Allan Thomas |
Mt Albert Auckland |
20 Dec 1983 - 30 Jan 2008 |
Individual | Bowden, Mark Samuel |
Mt Albert Auckland |
20 Dec 1983 - 30 Jan 2008 |
Individual | Maplesden, Jonathan |
Weymouth |
20 Dec 1983 - 29 Nov 2004 |
Individual | Bould, John Vercoe |
Greenlane Auckland |
20 Dec 1983 - 30 Jan 2008 |
Director | Stephen Paul Finnemore |
Devonport Auckland 0624 New Zealand |
26 Mar 2012 - 17 May 2013 |
Director | Poul Timothy Israelson |
Morningside Brisbane, Queensland 4170 Australia |
26 Mar 2012 - 17 May 2013 |
Individual | Collie, John Stewart |
Welcome Bay Tauranga |
20 Dec 1983 - 30 Jan 2008 |
Individual | Ginn, John Norton |
Howick Auckland |
20 Dec 1983 - 29 Nov 2004 |
Individual | Ruegg, Donald James |
Milford Auckland |
04 Nov 2003 - 04 Nov 2003 |
Ultimate Holding Company
Elena Josephine Trout - Director
Appointment date: 13 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jun 2018
Jo Anne Brosnahan - Director
Appointment date: 02 Sep 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Sep 2019
Simon Thomas Murphy - Director
Appointment date: 10 Jun 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 10 Jun 2021
Campbell James Mcgregor - Director
Appointment date: 10 Jun 2021
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 Jun 2021
Roger John Kenneth Collins-woolcock - Director
Appointment date: 28 Jul 2022
ASIC Name: Collins&woolcock Pty Ltd
Address: West End, Queensland, 4101 Australia
Address used since 28 Jul 2022
Lauren Anne Salisbury - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 23 Aug 2023
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 02 Sep 2019
Gillian Mary Crowcroft - Director (Inactive)
Appointment date: 10 Jun 2021
Termination date: 23 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Jun 2021
Brian John Wood - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 28 Jul 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 13 Jun 2018
Glen Albert Cornelius - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 10 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2012
Karen Cecelia West - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 10 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Jun 2018
Renata Tuirangi Blair - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 15 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Sep 2019
Richard James Mcintosh - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 29 Oct 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 13 Jun 2018
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 26 Jun 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 13 Jun 2018
John Christiaan Tik - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 13 Jun 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 01 Jan 2003
Michael George Benning - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 13 Jun 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2005
Colin Dean Cranfield - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 01 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 1992
Gary David Clark - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 01 Jan 2014
Address: Pinehill, North Shore City, 0632 New Zealand
Address used since 30 Oct 2009
Andrew Michael Collins - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Jan 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 Sep 2013
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 01 Jan 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Aug 2011
Poul Timothy Israelson - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 01 Jan 2014
Address: Morningside, Brisbane, Queensland, 4170 Australia
Address used since 01 Jan 2012
Stephen Paul Finnemore - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 01 Jan 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jan 2012
Walter Alastair Ian Kent-johnston - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2005
Philip Walter Matthew Williams - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 16 Jan 2009
Address: Island Bay, Wellington,
Address used since 01 Jan 2008
Allan Thomas Leahy - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 31 Dec 2008
Address: Mt Albert, Auckland,
Address used since 01 Nov 2004
John Norton Ginn - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 2004
Address: Howick, Auckland,
Address used since 03 Feb 1992
Jonathan Maplesden - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 2004
Address: Weymouth,
Address used since 03 Feb 1992
Craig Peter Bond - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 31 Dec 2004
Address: Mairangi Bay, Auckland,
Address used since 01 Jan 1999
Donald James Ruegg - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 2002
Address: Milford, Auckland,
Address used since 06 May 2002
Mark Andrew Kearney - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 30 Apr 2001
Address: Remuera, Auckland,
Address used since 01 Jan 2000
Keith James Douglas Martin - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1999
Address: Murrays Bay, Auckland,
Address used since 03 Feb 1992
Philip William Simpson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1999
Address: Otumoetai, Tauranga,
Address used since 03 Feb 1992
Graham Murray Jull - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 13 Aug 1999
Address: Campbells Bay, Auckland,
Address used since 03 Feb 1992
Timothy Harwood Gibbs - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 04 Sep 1998
Address: R.d. 1, Otaki,
Address used since 01 Jan 1997
Ian Maxwell Grierson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1997
Address: Remuera, Auckland,
Address used since 03 Feb 1992
Trevor Robert Andrew Clark - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1995
Address: Parnell, Auckland,
Address used since 03 Feb 1992
Donald Arthur Finlay - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1995
Address: St Heliers, Auckland,
Address used since 03 Feb 1992
Alexander Griffith Mcculloch - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1994
Address: Milford, Auckland,
Address used since 03 Feb 1992
Fergus Campbell Cumming - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Dec 1994
Address: Rotorua,
Address used since 03 Feb 1992
James Donald Finlay - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 05 Mar 1993
Address: Tauranga,
Address used since 03 Feb 1992
David Edward Peterson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 25 Feb 1993
Address: St Marys Bay, Auckland,
Address used since 03 Feb 1992
Garth Roderick Brittain Wilson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 Oct 1992
Address: Rotorua,
Address used since 03 Feb 1992
Saba Hair Limited
144 Great South Road
Codnat Limited
64 Mount St John Avenue
G.j Fashion Limited
19/130 Great South Road
Dixon Limited
37/130 Great South Road
Perera-fernando Properties Limited
26/130 Great South Road
Oriental Investment (nz) Limited
44/130 Great South Rd
Celious Foundation Limited
C/-glucina & Associates Ltd
Ellmers Consulting Services Limited
2 Mount St John Avenue
Fendley Consultancy Nz Limited
123 Manukau Road
Fraser Geologics Limited
139 Great South Road
Glucina Company Limited
C/-glucina & Associates Ltd
Ladra Limited
8b Wapiti Avenue