Shortcuts

Harrison Grierson Consultants Limited

Type: NZ Limited Company (Ltd)
9429039984425
NZBN
230520
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 12 Jul 2018
Po Box 5760
Victoria St West
Auckland 1141
New Zealand
Postal address used since 04 Oct 2020
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 04 Oct 2020

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.

Addresses

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

Contact info
64 9 9175000
03 Oct 2018 Phone
g.cornelius@harrisongrierson.com
03 Oct 2018 Email
www.harrisongrierson.com
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1200000
Entity (NZ Limited Company) Harrison Grierson Holdings Limited
Shareholder NZBN: 9429037044480
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willetts, David Devonport
Auckland
Individual Israelson, Poul Timothy Morningside
Brisbane, Queensland
4170
Australia
Individual Finnemore, Stephen Paul Devonport
Auckland
0624
New Zealand
Individual Neville, Dave Long Bay
Auckland 10
Individual Benning, Mike George Murrays Bay
Auckland

New Zealand
Individual Couper, Steven Grey Lynn
Auckland
Individual Bond, Craig Peter Mairangi Bay
Auckland
Individual Kent-johnston, Walter Alastair Ian Remuera
Auckland

New Zealand
Individual Ison, David Christopher Greenhithe
Auckland
Individual Williams, Philip Walter Island Bay
Wellington
Individual Clark, Gary Dvaid Browns Bay
Auckland
Individual Tik, John Christiaan Glendene
Auckland
Individual Collins, Andrew Brookfield
Tauranga
3110
New Zealand
Individual Cranfield, Colin Dean Remuera
Auckland
Individual Craig, Ian Devonport
Auckland
Individual Voss, David Manurewa
Individual Thomas, Mark Atiamura
Individual Cornelius, Glen Orakei
Auckland
1071
New Zealand
Individual Chand, Vinod Pakuranga
Auckland
Individual Baikie, Russell Lynfield
Auckland
Individual Smith, Michael Howick
Auckland
Individual Leahy, Allan Thomas Mt Albert
Auckland
Individual Bowden, Mark Samuel Mt Albert
Auckland
Individual Maplesden, Jonathan Weymouth
Individual Bould, John Vercoe Greenlane
Auckland
Director Stephen Paul Finnemore Devonport
Auckland
0624
New Zealand
Director Poul Timothy Israelson Morningside
Brisbane, Queensland
4170
Australia
Individual Collie, John Stewart Welcome Bay
Tauranga
Individual Ginn, John Norton Howick
Auckland
Individual Ruegg, Donald James Milford
Auckland

Ultimate Holding Company

Harrison Grierson Holdings Limited
Name
Ltd
Type
1108560
Ultimate Holding Company Number
NZ
Country of origin
Level 1
Dilworth House
71 Great South Road, Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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