General information

Harbinger Limited

Type: NZ Limited Company (Ltd)
9429032619768
New Zealand Business Number
2160615
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Hands, Xia
Individual
Herne Bay
Auckland
1011
22 Oct 2021 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Steven Hands
Other (Other)
Herne Bay
Auckland
1011
30 Sep 2008 - current

Historic shareholders

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
Location
Similar companies
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