Gordon Harris Limited, a registered company, was started on 22 Feb 1973. 9429040546438 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Caren Mcgifford - an active director whose contract started on 08 Aug 1996,
Bruce Harris - an active director whose contract started on 08 Aug 1996,
Graeme Harris - an active director whose contract started on 08 Aug 1996,
Marian Harris - an inactive director whose contract started on 15 Nov 1990 and was terminated on 13 Oct 2020,
Gordon Clifford Harris - an inactive director whose contract started on 15 Nov 1990 and was terminated on 06 Nov 1999.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Gordon Harris Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 02 Mar 2020.
Other names used by the company, as we identified at BizDb, included: from 22 Feb 1973 to 09 Dec 1985 they were named Ormand Enterprises Limited.
A total of 250000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 58334 shares (23.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95833 shares (38.33%). Finally the third share allocation (95833 shares 38.33%) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 24 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 Nov 2013 to 29 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 02 Nov 2009 to 07 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 07 Dec 2006 to 02 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 02 Dec 2003 to 07 Dec 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 08 Dec 2000 to 02 Dec 2003
Address: Offices Of Curran Sole & Tuck, Nda House 3rd Floor, 22 Amersham Way, Manukau City
Physical address used from 08 Dec 2000 to 08 Dec 2000
Address: Nda House, 3rd Floor, 22 Amersham Way, Manukau City
Registered address used from 08 Dec 2000 to 02 Dec 2003
Address: 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 30 Aug 1996 to 08 Dec 2000
Address: 3049 Gt Nth Rd, New Lynn
Registered address used from 05 Jul 1991 to 30 Aug 1996
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58334 | |||
Individual | Harris, Bruce Colin |
Saint Heliers Auckland 1072 New Zealand |
22 Feb 1973 - |
Shares Allocation #2 Number of Shares: 95833 | |||
Individual | Harris, Graeme Andrew |
Remuera Auckland 1050 New Zealand |
22 Feb 1973 - |
Shares Allocation #3 Number of Shares: 95833 | |||
Individual | Mcgifford, Caren Louise |
Remuera Auckland 1050 New Zealand |
22 Feb 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Marian |
Saint Heliers Auckland 1071 New Zealand |
25 Nov 2003 - 07 Dec 2022 |
Caren Mcgifford - Director
Appointment date: 08 Aug 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2010
Bruce Harris - Director
Appointment date: 08 Aug 1996
Address: Saint Heliers, Auckland, 1072 New Zealand
Address used since 29 Oct 2015
Graeme Harris - Director
Appointment date: 08 Aug 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Oct 2011
Marian Harris - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 13 Oct 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Oct 2015
Gordon Clifford Harris - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 06 Nov 1999
Address: Remuera, Auckland,
Address used since 15 Nov 1990
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive