Trevor Harris Investments Limited was incorporated on 15 Oct 2014 and issued an NZ business identifier of 9429041454695. The registered LTD company has been managed by 3 directors: Jeanette Rose Harris - an active director whose contract began on 15 Oct 2014,
Trevor Manson Harris - an active director whose contract began on 08 Apr 2024,
Michael John Harris - an inactive director whose contract began on 15 Oct 2014 and was terminated on 06 Jan 2024.
As stated in our data (last updated on 13 May 2025), the company uses 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Up until 24 Jan 2022, Trevor Harris Investments Limited had been using 65 Seymour Street, Blenheim as their physical address.
A total of 800 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 350 shares are held by 4 entities, namely:
Macdonald, Dianne Mary (an individual) located at Atawhai, Nelson postcode 7010,
Nicol, Marie Lesley (an individual) located at Tawa, Wellington postcode 5028,
Harris, Trevor Manson (an individual) located at Redwoodtown, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 43.75% shares (exactly 350 shares) and includes
Harris, Jeanette Rose - located at Redwoodtown, Blenheim.
The next share allotment (100 shares, 12.5%) belongs to 1 entity, namely:
Harris, Trevor Manson, located at Redwoodtown, Blenheim (an individual). Trevor Harris Investments Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).
Previous address
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Oct 2014 to 24 Jan 2022
Basic Financial info
Total number of Shares: 800
Annual return filing month: April
Annual return last filed: 20 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 350 | |||
| Individual | Macdonald, Dianne Mary |
Atawhai Nelson 7010 New Zealand |
13 Jun 2024 - |
| Individual | Nicol, Marie Lesley |
Tawa Wellington 5028 New Zealand |
13 Jun 2024 - |
| Individual | Harris, Trevor Manson |
Redwoodtown Blenheim 7201 New Zealand |
15 Oct 2014 - |
| Director | Harris, Jeanette Rose |
Redwoodtown Blenheim 7201 New Zealand |
15 Oct 2014 - |
| Shares Allocation #2 Number of Shares: 350 | |||
| Director | Harris, Jeanette Rose |
Redwoodtown Blenheim 7201 New Zealand |
15 Oct 2014 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Harris, Trevor Manson |
Redwoodtown Blenheim 7201 New Zealand |
15 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Michael John |
Blenheim Blenheim 7201 New Zealand |
15 Oct 2014 - 03 May 2024 |
Jeanette Rose Harris - Director
Appointment date: 15 Oct 2014
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 19 Sep 2024
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 15 Oct 2014
Trevor Manson Harris - Director
Appointment date: 08 Apr 2024
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 08 Apr 2024
Michael John Harris - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 06 Jan 2024
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 15 Oct 2014
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
776 Rapaura Road Properties Limited
47 Queen
Awarua And Woolley (tuamarina) Limited
22 Scott Street
Brooker Agriculture Limited
59 High Street
Mac Holdings 2015 Limited
59 High Street
P And C Trustees Limited
12 Glenhill Drive
Taylors Blackberry Farm Limited
59 High Street