Shortcuts

A W Harper Properties Limited

Type: NZ Limited Company (Ltd)
9429040324906
NZBN
142452
Company Number
Registered
Company Status
Current address
1st Floor
575 Colombo Street
Christchurch
Other address (Address for Records) used since 01 Jul 1997
55 Brisbane Street
Christchurch
Other address (Address For Share Register) used since 08 Apr 2002
55 Brisbane Street
Christchurch New Zealand
Registered & physical address used since 15 Apr 2002

A W Harper Properties Limited was registered on 09 Feb 1983 and issued an NZBN of 9429040324906. The registered LTD company has been supervised by 3 directors: Tony Harper - an active director whose contract began on 09 Feb 1983,
Matthew Harper - an active director whose contract began on 18 Nov 2019,
Alan Walter Harper - an inactive director whose contract began on 09 Feb 1983 and was terminated on 18 Dec 1998.
As stated in BizDb's information (last updated on 19 Mar 2024), the company uses 8 addresess: Unit 1 / 1008, Ferry Road, Christchurch, 8247 (records address),
33 Brisbane Street, Sydenham, Christchurch, 8023 (service address),
33 Brisbane Street, Sydenham, Christchurch, 8023 (registered address),
33 Brisbane Street, Christchurch, 8023 (shareregister address) among others.
Until 15 Apr 2002, A W Harper Properties Limited had been using 1St Floor, 575 Colombo Street, Christchurch as their physical address.
BizDb identified past names used by the company: from 09 Feb 1983 to 12 Dec 2006 they were named A W Harper Welldrilling Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Harper, Tony (an individual) located at Prebbleton, Prebbleton postcode 7604.

Addresses

Other active addresses

Address #4: Unit 3 / 1004, Ferry Road, Christchurch, 8247 New Zealand

Other address (Address for Records) used from 13 Feb 2018

Address #5: Unit 1 / 1008, Ferry Road, Christchurch, 8247 New Zealand

Other (Address for Records) & records address (Address for Records) used from 14 Feb 2019

Address #6: 33 Brisbane Street, Christchurch, 8023 New Zealand

Shareregister address used from 12 Dec 2022

Address #7: 33 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand

Service & registered address used from 20 Dec 2022

Address #8: Unit 1 / 1008, Ferry Road, Christchurch, 8247 New Zealand

Records address used from 12 Feb 2024

Previous addresses

Address #1: 1st Floor, 575 Colombo Street, Christchurch

Physical address used from 01 Jul 1997 to 15 Apr 2002

Address #2: 33 Brisbane Street, Christchurch

Registered address used from 21 Mar 1997 to 15 Apr 2002

Address #3: 48 Ferry Rd, Christchurch

Registered address used from 09 Jan 1992 to 21 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Harper, Tony Prebbleton
Prebbleton
7604
New Zealand
Directors

Tony Harper - Director

Appointment date: 09 Feb 1983

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 12 Dec 2022

Address: Christchurch, 8025 New Zealand

Address used since 05 Feb 2016


Matthew Harper - Director

Appointment date: 18 Nov 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Nov 2019


Alan Walter Harper - Director (Inactive)

Appointment date: 09 Feb 1983

Termination date: 18 Dec 1998

Address: Rolleston,

Address used since 09 Feb 1983