Harp Properties Limited, a registered company, was registered on 16 Dec 1982. 9429040247175 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. The company has been managed by 2 directors: Geoffrey George Harp - an active director whose contract began on 16 Dec 1982,
Margaret Robyn Harp - an active director whose contract began on 16 Dec 1982.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 6 Bloxham Lane, Rd1, Queenstown, 9371 (postal address),
6 Bloxham Lane, Rd1, Queenstown, 9371 (office address),
6 Bloxham Lane, Rd1, Queenstown, 9371 (delivery address),
6 Bloxham Lane, Lake Hayes, Queenstown, 9371 (registered address) among others.
Harp Properties Limited had been using 104 Don Street, Invercargill as their registered address until 08 May 2017.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally the 3rd share allocation (9998 shares 99.98%) made up of 1 entity.
Other active addresses
Address #4: 6 Bloxham Lane, Rd1, Queenstown, 9371 New Zealand
Postal & office & delivery address used from 04 Apr 2019
Principal place of activity
6 Bloxham Lane, Rd1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 104 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 16 May 2013 to 08 May 2017
Address #2: 39 Gala Street, Invercargill New Zealand
Registered & physical address used from 04 Jun 2008 to 16 May 2013
Address #3: Lexicon House, 123 Spey Street, Invercargill
Registered & physical address used from 07 May 2007 to 04 Jun 2008
Address #4: S D Mcnamara, 61 Gala Street, Invercargill
Registered address used from 06 Dec 1996 to 07 May 2007
Address #5: Mr S D Mcnamara, 210 Bond Street, Invercargill
Registered address used from 05 Apr 1995 to 06 Dec 1996
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #7: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 17 Feb 1992 to 07 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harp, Geoffrey George |
Lake Hayes Queenstown 9371 New Zealand |
16 Dec 1982 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harp, Margaret Robyn |
Lake Hayes Queenstown 9371 New Zealand |
16 Dec 1982 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Other (Other) | Tryphena Trust |
6 Bloxham Lane Rd1 Queenstown 9371 New Zealand |
02 Jun 2010 - |
Geoffrey George Harp - Director
Appointment date: 16 Dec 1982
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 02 Jun 2010
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 28 Apr 2017
Margaret Robyn Harp - Director
Appointment date: 16 Dec 1982
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 02 Jun 2010
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 28 Apr 2017
B44 Wines Limited
1 Bendemeer Lane
B.a.s. Properties Limited
Millbrook Resort
Lowburn Security Holdings Limited
160 Centennial Avenue
Sugarloaf Estates Limited
4 Shanahan Lane
Swordfish Holdings Limited
160 Centennial Avenue
Take 5 2003 Limited
160 Centennial Avenue
Two Wild Sisters Limited
160 Centennial Avenue