Harmony N.z. Limited, a registered company, was launched on 02 Dec 1968. 9429040613963 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 2 directors: Eleanor Marie Mcmurtrie - an active director whose contract started on 07 Nov 1985,
Allan Roy Mcmurtrie - an inactive director whose contract started on 07 Nov 1985 and was terminated on 27 Sep 2007.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 66 Tomsett Road, Omanawa Rd1, Tauranga, 3171 (physical address),
66 Tomsett Road, Omanawa Rd1, Tauranga, 3171 (registered address),
66 Tomsett Road, Omanawa Rd1, Tauranga, 3171 (service address),
66 Tomsett Road, Omanawa Rd1, Tauranga, 3171 (other address) among others.
Harmony N.z. Limited had been using 16 La Colina Place, Bethlehem Heights, Tauranga as their registered address up to 11 Nov 2021.
More names for this company, as we found at BizDb, included: from 23 Dec 1981 to 23 Nov 1991 they were called Jaydee Finance Limited, from 15 Feb 1978 to 23 Dec 1981 they were called Jaydee Advertising Limited and from 02 Dec 1968 to 15 Feb 1978 they were called Hotel & Motel Advertising Company Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group consists of 9980 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 20 shares (0.2 per cent).
Principal place of activity
66 Tomsett Road, Omanawa, Rd1 Tauranga, 3171 New Zealand
Previous addresses
Address #1: 16 La Colina Place, Bethlehem Heights, Tauranga, 3110 New Zealand
Registered & physical address used from 03 Mar 2017 to 11 Nov 2021
Address #2: 995 Hibiscus Coast Highway, Waiwera, Hibiscus Coast, 0950 New Zealand
Physical & registered address used from 15 Dec 2010 to 03 Mar 2017
Address #3: 995 Hibiscus Coast Highway, Waiwera, 0950 New Zealand
Physical & registered address used from 13 Dec 2006 to 15 Dec 2010
Address #4: 995 Hibiscus Coast Highway, Waiwera, Hibiscus Coast 1240
Registered address used from 01 Dec 2000 to 13 Dec 2006
Address #5: 14a Hawera Rd, Kohimarama, Auckland
Registered address used from 27 Jan 1998 to 01 Dec 2000
Address #6: 14a Hawera Rd, Kohimarama, Auckland
Physical address used from 27 Jan 1998 to 27 Jan 1998
Address #7: 995 Hibiscus Coast Highway, Waiwera 1240, Hibiscus Coast
Physical address used from 27 Jan 1998 to 27 Jan 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 15 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9980 | |||
Individual | Mcmurtrie, Eleanor Marie |
Rd 1 Omanawa 3171 New Zealand |
02 Dec 1968 - |
Other (Other) | Laird Worker Trustee Ltd |
Silverdale Silverdale 0932 New Zealand |
30 Nov 2007 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mcmurtrie, Eleanor Marie |
Rd 1 Omanawa 3171 New Zealand |
02 Dec 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bruce Laird Trustee Company Limited Shareholder NZBN: 9429036406494 Company Number: 1226206 |
14 Dec 2021 - 08 Dec 2022 | |
Individual | Mcmurtrie, Eleanor Marie |
Rd 1 Omanawa 3171 New Zealand |
27 Jan 2009 - 14 Dec 2021 |
Individual | Mcmurtrie, Eleanor Marie |
Rd 1 Omanawa 3171 New Zealand |
27 Jan 2009 - 14 Dec 2021 |
Individual | Mcmurtrie, Allan Roy |
Waiwera Hibiscus Coast 1244 |
02 Dec 1968 - 30 Nov 2007 |
Eleanor Marie Mcmurtrie - Director
Appointment date: 07 Nov 1985
Address: Rd 1, Omanawa, 3171 New Zealand
Address used since 13 Dec 2021
Address: Bethlehem Heights, Tauranga, 3110 New Zealand
Address used since 13 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 23 Feb 2017
Allan Roy Mcmurtrie - Director (Inactive)
Appointment date: 07 Nov 1985
Termination date: 27 Sep 2007
Address: Waiwera, Hibiscus Coast 1244,
Address used since 07 Nov 1985
Cornerstone Property Rentals Limited
16a Hawera Road
Flora May Limited
10a Hawera Road
Owen Redwood Developments Limited
10 Geraldine Place
Clrn Investments Limited
16 Hawera Road
Earth Consult Limited
2/18 Geraldine Place
Engineers For Social Responsibility Incorporated
35 Geraldine Place
Ambassador Developments Limited
66 Rawhitiroa Road
Aps Property Holdings Limited
206a Kohimarama Road
Blackjack Limited
46b Rawhitiroa Road
Gartmore Properties Limited
168a Kohimarama Road
J & M Matulovic Holdings Limited
116 Kohimarama Road
The Carwash Manurewa Limited
36a Hawera Rd