Harmer Parr Trustee Limited (issued an NZ business identifier of 9429038089176) was incorporated on 04 Jun 1997. 5 addresess are currently in use by the company: 92 Wineberry Lane, Hairini, Tauranga, 3112 (type: office, delivery). 13 Victory Street, Welcome Bay, Tauranga had been their physical address, up to 16 Jun 2021. Harmer Parr Trustee Limited used more names, namely: Harmer Parr Trust Advisors Limited from 04 Jun 1997 to 19 May 2000. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Putt, Raymond Allan (a director) located at Lansdowne, Masterton postcode 5810. The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 444, Tauranga, Tauranga, 3144 | Postal | 09 Jun 2019 |
| 92 Wineberry Lane, Hairini, Tauranga, 3112 | Registered & physical & service | 16 Jun 2021 |
| 92 Wineberry Lane, Hairini, Tauranga, 3112 | Office | 07 Jun 2022 |
| 92 Wineberry Lane,, Welcome Bay, Tauranga, 3112 | Delivery | 07 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Edward Parr
Hairini, Tauranga, 3112
Address used since 07 Jun 2022
Welcome Bay, Tauranga, 3112
Address used since 08 Jun 2021
Welcome Bay, Tauranga, 3112
Address used since 04 Jun 1997 |
Director | 04 Jun 1997 - current |
|
Raymond Allan Putt
180 State Highway 2, Masterton, 5810
Address used since 16 May 2025
Marton, Marton, 4710
Address used since 21 May 2023
Bethlehem, Tauranga, 3110
Address used since 07 Jun 2022 |
Director | 07 Jun 2022 - current |
|
Todd Gareth Blythe
Maungatapu, Tauranga, 3112
Address used since 07 Feb 2022 |
Director | 07 Feb 2022 - 16 Jun 2022 |
|
Todd Gareth Blythe
Maungatapu, Tauranga, 3112
Address used since 01 Jul 2012 |
Director | 01 Nov 2011 - 08 May 2014 |
|
Philip Anthony Holland
Tauranga,
Address used since 01 Jan 2001 |
Director | 01 Jan 2001 - 31 Mar 2008 |
|
Donald Howard Johnston
Matua, Tauranga,
Address used since 04 Jun 1997 |
Director | 04 Jun 1997 - 15 May 1999 |
| Type | Used since | |
|---|---|---|
| 92 Wineberry Lane,, Welcome Bay, Tauranga, 3112 | Delivery | 07 Jun 2022 |
| 92 Wineberry Lane , Hairini , Tauranga , 3112 |
| Previous address | Type | Period |
|---|---|---|
| 13 Victory Street, Welcome Bay, Tauranga, 3112 | Physical & registered | 16 May 2014 - 16 Jun 2021 |
| 102 Eleventh Av, Tauranga | Physical | 19 May 2010 - 16 May 2014 |
| 102 Eleventh Ave, Tauranga | Physical | 07 Jul 2009 - 07 Jul 2009 |
| 102 Eleventh Av, Tauranga | Registered | 07 Jul 2009 - 16 May 2014 |
| 115 Cameron Road, Tauranga | Physical | 07 Jul 2009 - 19 May 2010 |
| 115 Cameron Rd, Tauranga | Physical | 17 Jul 2006 - 07 Jul 2009 |
| 115 Cameron Road, Tauranga | Registered | 17 Jul 2006 - 07 Jul 2009 |
| 777 Cameron Road, Tauranga | Registered | 11 Apr 2000 - 17 Jul 2006 |
| 777 Cameron Road, Tauranga | Physical | 04 Jun 1997 - 17 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Putt, Raymond Allan Director |
Lansdowne Masterton 5810 |
18 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holland, Philip Individual |
Tauranga |
04 Jun 1997 - 02 Apr 2008 |
|
Parr, Stephen Edward Individual |
Hairini Tauranga 3112 |
04 Jun 1997 - 18 Jun 2022 |
![]() |
Surpac (nz) Limited 33 Victory Street |
![]() |
Urlich Enterprises New Zealand Limited 41 Victory Street |
![]() |
Transformation Tiling Limited 8 Herald Way |
![]() |
Bay Of Plenty Tibetan Buddhist Trust 34 Achilles Crescent |
![]() |
Living Enterprize Charitable Trust 32 Achilles Crescent |
![]() |
Bize New Zealand Limited 6 Achilles Crescent |