General information

Ja Harrex Mechanical Limited

Type: NZ Limited Company (Ltd)
9429030559196
New Zealand Business Number
3947018
Company Number
Registered
Company Status
C249910 - General Engineering
Industry classification codes with description

Ja Harrex Mechanical Limited (issued an NZ business identifier of 9429030559196) was registered on 16 Aug 2012. 1 address is in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 29 The Mall, Cromwell, Otago had been their registered address, up until 05 Aug 2020. 1200 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1200 shares (100% of shares), namely:
Lisa Harrex (a director) located at R D 3, Timaru postcode 7973,
James Harrex (a director) located at R D 3, Timaru postcode 7973. "General engineering" (business classification C249910) is the category the ABS issued to Ja Harrex Mechanical Limited. Businesscheck's data was last updated on 01 May 2021.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Registered & physical 05 Aug 2020
Directors
Name and Address Role Period
James Alexander Harrex
R D 3, Timaru, 7973
Address used since 22 Aug 2014
Director 16 Aug 2012 - current
Lisa Ann Harrex
R D 3, Timaru, 7973
Address used since 22 Aug 2014
Director 16 Aug 2012 - current
Graeme Phillip Harrex
Rd 4, Timaru, 7974
Address used since 01 Nov 2012
Director 01 Nov 2012 - 01 May 2019
Suzanne Lynette Harrex
Rd 4, Timaru, 7974
Address used since 01 Nov 2012
Director 01 Nov 2012 - 01 May 2019
Addresses
Previous address Type Period
29 The Mall, Cromwell, Otago, 9310 Registered 21 Aug 2013 - 05 Aug 2020
29 The Mall, Cromwell, Otago, 9310 Physical 16 Aug 2012 - 05 Aug 2020
29 The Mall, Cromwell, Otago, 9310 Registered 16 Aug 2012 - 21 Aug 2013
Financial Data
Financial info
1200
Total number of Shares
August
Annual return filing month
18 Aug 2020
Annual return last filed
Shares Allocation Number of Shares: 1200
Shareholder Name Address Period
Lisa Ann Harrex
Director
R D 3
Timaru
7973
16 Aug 2012 - current
James Alexander Harrex
Director
R D 3
Timaru
7973
16 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Graeme Phillip Harrex
Individual
Rd 4
Timaru
7974
02 Nov 2012 - 28 Apr 2019
Suzanne Lynette Harrex
Individual
Rd 4
Timaru
7974
02 Nov 2012 - 28 Apr 2019
Location
Companies nearby
Similar companies
Central Metal Supplies Limited
29 The Mall
Ultraspan Engineering Limited
51a Russell Street
Jp Engineering Limited
46 Quarry Place
Forx Limited
62 Ardmore Street
Riversdale Engineering Limited
33 York Road
Scott Ramsay Customs Limited
22 Traford Street