Harmonic Analytics Limited (issued a business number of 9429034878231) was incorporated on 11 Apr 2005. 5 addresess are in use by the company: P O Box 5033, Wellington, 6140 (type: postal, office). 215 - 229 Lambton Quay, Level 12, Grant Thornton House, Wellington had been their registered address, until 01 May 2018. Harmonic Analytics Limited used other aliases, namely: Harmonic Aotearoa Limited from 12 Dec 2008 to 12 Mar 2013, Medialab Limited (11 Apr 2005 to 12 Dec 2008). 826000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 826000 shares (100% of shares), namely:
Isador Limited (an entity) located at Tawa, Wellington postcode 5028. "Market research service" (ANZSIC M695010) is the category the ABS issued to Harmonic Analytics Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 | Physical & service | 09 Apr 2018 |
Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 | Registered | 01 May 2018 |
P O Box 5033, Wellington, 6140 | Postal | 03 Apr 2019 |
Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 | Office & delivery | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Philip John Shepherd
Mount Victoria, Wellington, 6011
Address used since 16 Mar 2010 |
Director | 14 Aug 2009 - current |
Phil Shepherd
Mount Victoria, Wellington, 6011
Address used since 16 Mar 2010 |
Director | 14 Aug 2009 - current |
Hsin Ying Wu
Wellington Central, Wellington, 6011
Address used since 19 Oct 2023 |
Director | 19 Oct 2023 - current |
Murray Owen Milner
Tawa, Wellington, 5028
Address used since 19 Sep 2006 |
Director | 19 Sep 2006 - 24 Nov 2022 |
Philip James Royal
Te Aro, Wellington, 6011
Address used since 10 May 2018 |
Director | 10 May 2018 - 24 Nov 2022 |
Christopher John Moxon
Karori, Wellington, 6012
Address used since 17 Aug 2010 |
Director | 17 Aug 2010 - 03 Jul 2012 |
Fiona Mary Crombie
Karori, Wellington, 6012
Address used since 16 Mar 2010 |
Director | 02 Jan 2010 - 01 Dec 2011 |
Brigit Wendy Hawkins
Roseneath, Wellington, 6011
Address used since 14 Aug 2009 |
Director | 14 Aug 2009 - 19 Jul 2011 |
Paul Dolman
Ngaio, Wellington, 6035
Address used since 14 Aug 2009 |
Director | 14 Aug 2009 - 02 Jan 2010 |
Paul Herman Van Tol
Meadowbank, Auckland,
Address used since 15 Aug 2006 |
Director | 15 Aug 2006 - 14 Aug 2009 |
George Lesmond Benwell
Belleknowes, Dunedin,
Address used since 21 Sep 2007 |
Director | 21 Sep 2007 - 14 Aug 2009 |
Colin Ernest Dawson
Opoho, Dunedin,
Address used since 11 Apr 2005 |
Director | 11 Apr 2005 - 21 Sep 2007 |
Richard John Bentley
Khandallah, Wellington,
Address used since 25 Oct 2005 |
Director | 25 Oct 2005 - 31 Oct 2006 |
Stephen Kenneth Crombie
Karori, Wellington,
Address used since 25 Oct 2005 |
Director | 25 Oct 2005 - 19 Sep 2006 |
Gavin James Lonergan
Kingsland, Auckland,
Address used since 11 Apr 2005 |
Director | 11 Apr 2005 - 15 Aug 2006 |
Type | Used since | |
---|---|---|
Floor 2, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 | Office & delivery | 03 Apr 2019 |
Floor 2, 23 Waring Taylor Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
215 - 229 Lambton Quay, Level 12, Grant Thornton House, Wellington, 6011 | Registered | 11 Apr 2018 - 01 May 2018 |
215 - 229 Lambton Quay, Level 12, Grant Thorndon House, Wellington, 6011 | Physical | 29 Jan 2018 - 09 Apr 2018 |
215 - 229 Lambton Quay, Level 12, Grant Thorndon House, Wellington, 6011 | Registered | 29 Jan 2018 - 11 Apr 2018 |
214 Main Road, Tawa, Wellington, 5028 | Physical & registered | 30 Jun 2017 - 29 Jan 2018 |
Level 12, 215-229 Lambton Quay, Wellington, 6011 | Registered | 02 May 2017 - 30 Jun 2017 |
Level 2 61-63 Taranaki Street, Wellington | Physical | 01 Sep 2006 - 30 Jun 2017 |
Level 2 61-63 Taranaki Street, Wellington | Registered | 01 Sep 2006 - 02 May 2017 |
Level 2, Lexis Nexis House, 205-207 Victoria Street, Wellington | Registered & physical | 11 Apr 2005 - 01 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Isador Limited Shareholder NZBN: 9429032092349 Entity (NZ Limited Company) |
Tawa Wellington 5028 |
20 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Milner Family Trust Other |
Tawa Wellington 5028 |
06 Jun 2018 - 09 Jan 2023 |
Karaka Trust Other |
Te Aro Wellington 6011 |
06 Jun 2018 - 09 Jan 2023 |
Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 Entity |
11 Apr 2005 - 19 Jun 2007 | |
Tmt Ventures Limited Shareholder NZBN: 9429037280857 Company Number: 1030904 Entity |
11 Apr 2005 - 19 Jun 2007 | |
Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 Entity |
11 Apr 2005 - 19 Jun 2007 | |
Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 Entity |
16 Mar 2006 - 19 Jun 2007 | |
Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 Entity |
11 Apr 2005 - 19 Jun 2007 | |
Vif/tmt Ventures Limited Shareholder NZBN: 9429036193318 Company Number: 1264878 Entity |
16 Mar 2006 - 19 Jun 2007 |
Name | Isador Limited |
Type | Ltd |
Ultimate Holding Company Number | 2289570 |
Country of origin | NZ |
Construct Auckland Limited Level 8, Featherston Tower |
|
Darlington Road Holdings Limited Level 8 |
|
Codec Software Limited Floor 1, Featherston Tower |
|
Acernus Aero Limited Level 2, Featherston Tower |
|
Dalster Properties Limited Level 7 |
|
Mt Acernus Holdings Limited Level 2, Featherstontower |
Dpf Group Limited 204 Thorndon Quay |
Big Ears Limited 23 Lancaster Street |
Flying Hare Limited 26b Perth Street |
Analyze & Grow Limited 105 Jubilee Road |
Ntf Group Limited 492 Evans Bay Parade |
Ntf Homes Limited 492 Evans Bay Parade |