General information

Harakeke Nominees Limited

Type: NZ Limited Company (Ltd)
9429036736119
New Zealand Business Number
1168739
Company Number
Registered
Company Status

Harakeke Nominees Limited (issued an NZBN of 9429036736119) was started on 18 Oct 2001. 2 addresses are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 14 Apr 2021. 10 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (50% of shares), namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 5 shares); it includes
Le Compte, Timothy Perrin (a director) - located at Rd 1, West Melton. Our data was updated on 06 Apr 2024.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch, 8013 Registered & physical & service 14 Apr 2021
Directors
Name and Address Role Period
Timothy Perrin Le Compte
Rd 1, West Melton, 7671
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Joanne Keely Dunn
Rolleston, Rolleston, 7614
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Roger Alan Keys
St Albans, Christchurch, 8052
Address used since 01 Sep 2008
Director 18 Oct 2001 - 09 Sep 2021
Dorian Miles Crighton
Mairehau, Christchurch, 8013
Address used since 26 Jul 2019
Director 26 Jul 2019 - 24 Mar 2021
Timothy Perrin Le Compte
Huntsbury, Christchurch, 8022
Address used since 25 Mar 2013
Director 25 Mar 2013 - 18 Apr 2013
Dennis Michael Lay
Avonhead, Christchurch,
Address used since 09 Aug 2004
Director 09 Aug 2004 - 08 Jul 2005
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 07 Mar 2014 - 14 Apr 2021
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Physical & registered 19 May 2011 - 07 Mar 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 17 Sep 2009 - 19 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Registered & physical 14 Jun 2006 - 17 Sep 2009
236 Armagh Street, Christchurch Registered & physical 18 Oct 2001 - 14 Jun 2006
Financial Data
Financial info
10
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Dunn, Joanne Keely
Director
Rolleston
Rolleston
7614
04 Apr 2022 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Le Compte, Timothy Perrin
Director
Rd 1
West Melton
7671
04 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Keys, Roger Alan
Individual
St Albans
Christchurch 8052
18 Oct 2001 - 04 Apr 2022
Location