Harbinger Limited (New Zealand Business Number 9429032619768) was launched on 04 Aug 2008. 6 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Floor 4, 152 Fanshawe Street, Auckland Central, Auckland had been their registered address, up until 02 Nov 2021. Harbinger Limited used more names, namely: Srh Trust Limited from 03 Jul 2013 to 29 Oct 2013, Hebel Limited (07 Jun 2013 to 03 Jul 2013) and Promax Coating Systems Limited (04 Aug 2008 - 07 Jun 2013). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Hands, Xia (an individual) located at Herne Bay, Auckland postcode 1011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Steven Hands (an other) - located at Herne Bay, Auckland. "Investment company operation" (business classification K624050) is the classification the Australian Bureau of Statistics issued Harbinger Limited. Businesscheck's database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical & service | 02 Nov 2021 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 13 Jul 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Steven Hands
Herne Bay, Auckland, 1011
Address used since 03 Aug 2018
Hampstead, Ashburton, 7700
Address used since 14 Mar 2014 |
Director | 30 Sep 2008 - current |
Xia Hands
Herne Bay, Auckland, 1011
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Steven James Peat
Dunedin,
Address used since 04 Aug 2008 |
Director | 04 Aug 2008 - 01 Oct 2008 |
Grant Thornton House, Floor 4, 152 Fanshawe Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical | 17 Aug 2020 - 02 Nov 2021 |
1c John Street, Herne Bay, Auckland, 1011 | Physical & registered | 13 Aug 2018 - 17 Aug 2020 |
91 Aitken Street, Hampstead, Ashburton, 7700 | Registered & physical | 29 May 2015 - 13 Aug 2018 |
5th Floor Westpac Trust Building, 106 George Street, Dunedin, 9016 | Physical & registered | 16 Aug 2010 - 29 May 2015 |
5 Largo Ave, Dunedin | Physical & registered | 04 Aug 2008 - 16 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Hands, Xia Individual |
Herne Bay Auckland 1011 |
22 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Steven Hands Other (Other) |
Herne Bay Auckland 1011 |
30 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Balmain Loan Lease And Investment Co Pty Other |
30 Sep 2008 - 30 Sep 2008 | |
Null - Balmain Loan Lease And Investment Co Pty Ltd Other |
30 Sep 2008 - 30 Sep 2008 | |
Null - Balmain Loan Lease And Investment Co Pty Other |
30 Sep 2008 - 30 Sep 2008 | |
Peat, Steven James Individual |
Dunedin |
04 Aug 2008 - 27 Jun 2010 |
Balmain Loan Lease And Investment Co Pty Ltd Other |
30 Sep 2008 - 30 Sep 2008 |
Networks Firewalls And Pcs Limited 67 Aitken Street |
|
Save The Rivers Mid-canterbury Incorporated 153 Victoria Street |
|
A Team Construction & Excavation Limited 218 Walnut Avenue |
|
Emmanuel Tongan Children's Trust 121 William Street |
|
Ashburton Kennel Association Incorporated 58 Grey Street |
|
Ashburton Savage Club Incorporated The Savage Club Hall |
Westburn Holdings Limited 54 Cass Street |
Bmc Trustee Company Limited Level 1 |
Waywood Farms Limited 123 Burnett Street |
Marikova Investments Limited 36 Oakden Drive |
Pita Investments Limited 15 Glen Oak Drive |
Syngenuity Limited 76 Painters Road |