Harvard Hub Investments Limited was started on 05 Aug 2014 and issued an NZ business number of 9429041353660. The registered LTD company has been run by 5 directors: Randall John Aspinall - an active director whose contract started on 26 May 2015,
Martin Edward Evans - an active director whose contract started on 26 May 2015,
Patrick James North - an inactive director whose contract started on 26 May 2015 and was terminated on 30 Apr 2022,
Gareth Ian Reed - an inactive director whose contract started on 26 May 2015 and was terminated on 30 Apr 2021,
Allan Ronald Mackersy - an inactive director whose contract started on 05 Aug 2014 and was terminated on 26 May 2015.
As stated in our database (last updated on 10 Jun 2025), this company uses 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 15 Jul 2020, Harvard Hub Investments Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address.
BizDb identified previous names used by this company: from 05 Aug 2014 to 24 Mar 2015 they were called Arm One Hundred Seven Limited.
A total of 2590 shares are allotted to 17 groups (36 shareholders in total). As far as the first group is concerned, 144 shares are held by 3 entities, namely:
Hunter, Anthony Dale (an individual) located at Ilam, Christchurch postcode 8041,
Hunter, Marene Dawn (an individual) located at Ilam, Christchurch postcode 8041,
Bumpton, Scott (an individual) located at Bryndwr, Christchurch postcode 8052.
Then there is a group that consists of 3 shareholders, holds 5.56% shares (exactly 144 shares) and includes
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland,
August, Barbara Mary - located at Sydenham, Christchurch,
August, Owen Thomas - located at Sydenham, Christchurch.
The next share allotment (187 shares, 7.22%) belongs to 2 entities, namely:
Evans, Martin Edward, located at Ilam, Christchurch (an individual),
Evans, Ann Grace, located at Ilam, Christchurch (an individual). Harvard Hub Investments Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Jul 2016 to 15 Jul 2020
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 05 Aug 2014 to 06 Jul 2016
Basic Financial info
Total number of Shares: 2590
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 144 | |||
| Individual | Hunter, Anthony Dale |
Ilam Christchurch 8041 New Zealand |
30 Oct 2015 - |
| Individual | Hunter, Marene Dawn |
Ilam Christchurch 8041 New Zealand |
30 Oct 2015 - |
| Individual | Bumpton, Scott |
Bryndwr Christchurch 8052 New Zealand |
17 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 144 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
24 Jul 2015 - |
| Individual | August, Barbara Mary |
Sydenham Christchurch 8023 New Zealand |
05 Jun 2015 - |
| Individual | August, Owen Thomas |
Sydenham Christchurch 8023 New Zealand |
05 Jun 2015 - |
| Shares Allocation #3 Number of Shares: 187 | |||
| Individual | Evans, Martin Edward |
Ilam Christchurch 8041 New Zealand |
05 Jun 2015 - |
| Individual | Evans, Ann Grace |
Ilam Christchurch 8041 New Zealand |
05 Jun 2015 - |
| Shares Allocation #4 Number of Shares: 144 | |||
| Entity (NZ Limited Company) | North Group Limited Shareholder NZBN: 9429037214357 |
Mayfield Blenheim 7201 New Zealand |
05 Jun 2015 - |
| Shares Allocation #5 Number of Shares: 144 | |||
| Individual | Mulligan, Teresa |
Macandrew Bay Dunedin 9014 New Zealand |
05 Jun 2015 - |
| Individual | Wutz, Peter |
Macandrew Bay Dunedin 9014 New Zealand |
05 Jun 2015 - |
| Shares Allocation #6 Number of Shares: 287 | |||
| Individual | Dowden, Craig Edwin |
Gore 9771 New Zealand |
19 Sep 2022 - |
| Individual | Dowden, Jason William |
Rd 2 Mosgiel 9092 New Zealand |
05 Jun 2015 - |
| Individual | Dowden, Edwin Atchley |
Gore Gore 9710 New Zealand |
05 Jun 2015 - |
| Shares Allocation #7 Number of Shares: 274 | |||
| Individual | Burdon, Ashley Kevin |
Outram Outram 9019 New Zealand |
05 Jun 2015 - |
| Individual | Nichol, Steven Brent |
Outram Outram 9019 New Zealand |
05 Jun 2015 - |
| Individual | Aspinall, Randall John |
Mount Aspiring Wanaka 9382 New Zealand |
05 Jun 2015 - |
| Shares Allocation #8 Number of Shares: 144 | |||
| Individual | Harvey, Louise Mary |
Devonport Auckland 0624 New Zealand |
15 Dec 2023 - |
| Entity (NZ Limited Company) | Dingley-dell Trustee 198684 Limited Shareholder NZBN: 9429050703494 |
Dunedin Central Dunedin 9016 New Zealand |
15 Dec 2023 - |
| Individual | Reside, Christopher James |
Sumner Christchurch 8081 New Zealand |
05 Jun 2015 - |
| Shares Allocation #9 Number of Shares: 72 | |||
| Individual | Chadwick, Lynette Kay |
Green Island Dunedin 9018 New Zealand |
10 Dec 2018 - |
| Shares Allocation #10 Number of Shares: 400 | |||
| Individual | Ryan, Sheryl Anne |
Rd 2 Mosgiel 9092 New Zealand |
05 Jul 2019 - |
| Entity (NZ Limited Company) | Cnw Trustees (2007) Limited Shareholder NZBN: 9429033166049 |
Moray Place Dunedin New Zealand |
10 Apr 2017 - |
| Individual | Ryan, Shaun |
Rd 2 Mosgiel 9092 New Zealand |
05 Jun 2015 - |
| Shares Allocation #11 Number of Shares: 50 | |||
| Individual | Hervey, Sheena Ann |
Rd 2 Dunedin 9077 New Zealand |
10 Dec 2018 - |
| Shares Allocation #12 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Springhill Investments Limited Shareholder NZBN: 9429035111177 |
Dunedin Central Dunedin 9016 New Zealand |
05 Jun 2015 - |
| Shares Allocation #13 Number of Shares: 100 | |||
| Individual | Ball, Brendon Ian David | 05 Jun 2015 - | |
| Shares Allocation #14 Number of Shares: 100 | |||
| Individual | Gourlay, Nicola Jane |
Burnside Christchurch 8052 New Zealand |
31 Jul 2015 - |
| Individual | Tapper, Catherine Louise |
Ashley Rangiora 7472 New Zealand |
31 Jul 2015 - |
| Shares Allocation #15 Number of Shares: 100 | |||
| Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
05 Jun 2015 - |
| Individual | Lyons, Alfred Roy |
St Albans Christchurch 8052 New Zealand |
05 Jun 2015 - |
| Individual | Rattray, Eliza Jane |
St Albans Christchurch 8052 New Zealand |
05 Jun 2015 - |
| Shares Allocation #16 Number of Shares: 100 | |||
| Individual | Watson, Ray |
Tai Tapu Christchurch 7672 New Zealand |
05 Jun 2015 - |
| Individual | Russell, Mark William |
Tai Tapu Christchurch 7672 New Zealand |
05 Jun 2015 - |
| Shares Allocation #17 Number of Shares: 100 | |||
| Individual | Levido, Joan |
Ranfurly Ranfurly 9332 New Zealand |
05 Jun 2015 - |
| Individual | Levido, John Warren |
Ranfurly Ranfurly 9332 New Zealand |
05 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Houliston, Philip |
Mosgiel Mosgiel 9024 New Zealand |
05 Jun 2015 - 05 Jul 2019 |
| Individual | Mackay, Mairi Christina |
Mornington Dunedin 9011 New Zealand |
05 Jun 2015 - 23 Nov 2016 |
| Individual | Dowden, Gladys May |
Gore Gore 9710 New Zealand |
05 Jun 2015 - 19 Sep 2022 |
| Individual | Harris, Teresa Eileen |
Sumner Christchurch 8081 New Zealand |
05 Jun 2015 - 15 Dec 2023 |
| Individual | Reside, Roger Keith |
Sumner Christchurch 8081 New Zealand |
05 Jun 2015 - 15 Dec 2023 |
| Individual | Mackay, Ian Gordon |
Mornington Dunedin 9011 New Zealand |
05 Jun 2015 - 10 Dec 2018 |
| Individual | Reed, Gareth Ian |
Rd 1 Darfield 7571 New Zealand |
05 Jun 2015 - 05 May 2021 |
| Individual | Dowden, Gladys May |
Gore Gore 9710 New Zealand |
05 Jun 2015 - 19 Sep 2022 |
| Individual | Hunter, Marene Dawn |
Ilam Christchurch 8041 New Zealand |
30 Oct 2015 - 15 Jun 2022 |
| Individual | Hunter, Anthony Dale |
Ilam Christchurch 8041 New Zealand |
30 Oct 2015 - 15 Jun 2022 |
| Individual | Reed, Ian Holman |
Rd 1 Darfield 7571 New Zealand |
05 Jun 2015 - 05 May 2021 |
| Individual | Deuchrass, Warwick |
Maori Hill Dunedin 9010 New Zealand |
05 Jun 2015 - 10 Apr 2017 |
| Other | Stark Drive Limited Partnership Company Number: 2582282 |
05 Jun 2015 - 30 Oct 2015 | |
| Individual | Houliston, Philip |
Mosgiel Mosgiel 9024 New Zealand |
05 Jun 2015 - 05 Jul 2019 |
| Other | Stark Drive Limited Partnership Company Number: 2582282 |
05 Jun 2015 - 30 Oct 2015 | |
| Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
05 Aug 2014 - 31 Jul 2015 |
| Director | Allan Ronald Mackersy |
Arrowtown Arrowtown 9302 New Zealand |
05 Aug 2014 - 31 Jul 2015 |
Randall John Aspinall - Director
Appointment date: 26 May 2015
Address: Mount Aspiring, Wanaka, 9382 New Zealand
Address used since 26 May 2015
Martin Edward Evans - Director
Appointment date: 26 May 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 May 2015
Patrick James North - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 30 Apr 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 26 May 2015
Gareth Ian Reed - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 30 Apr 2021
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 26 May 2015
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 26 May 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 05 Aug 2014
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street
Aberdeen St No1 Limited
2 Clark Street
Antigone Investments Limited
2 Clark Street
Mp Holdings 13 Limited
2 Clark Street
Produce Place Investments Limited
2 Clark Street
Seven Show Place Limited
2 Clark Street
Tidal Road Arm Limited
2 Clark Street