Harcourts Group Limited (New Zealand Business Number 9429039016027) was started on 29 Apr 1992. 5 addresess are currently in use by the company: 7-9 Alpers Avenue, Newmarket, Auckland, 1023 (type: postal, office). 404 Khyber Pass Road, Newmarket, Auckland had been their registered address, up to 12 Jun 2000. Harcourts Group Limited used more names, namely: Filing Cabinet Holdings Limited from 29 Apr 1992 to 05 May 1992. 250000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 25000 shares (10% of shares), namely:
Perpetual Trust Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Thomson, Liane Marie (an individual) located at Parnell, Auckland postcode 1052,
Thomson, Bryan John (a director) located at Parnell, Auckland postcode 1052. In the second group, a total of 1 shareholder holds 80% of all shares (200000 shares); it includes
Harcourts International Limited (an entity) - located at Newmarket, Auckland. "Franchisors nec" (business classification L664075) is the classification the ABS issued to Harcourts Group Limited. Businesscheck's database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
7-9 Alpers Avenue, Newmarket, Auckland, 1023 | Physical & registered & service | 15 Nov 2012 |
7-9 Alpers Avenue, Newmarket, Auckland, 1023 | Postal & office & delivery | 08 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Bertram Wright
Ilam, Christchurch, 8041
Address used since 20 Jul 1995 |
Director | 20 Jul 1995 - current |
Jo-anne Christine Clifford
Northcote, Auckland, 0627
Address used since 24 May 2004 |
Director | 24 May 2004 - current |
Michael Barry Cooper Green
Newstead, Qld, 4006
Address used since 25 Aug 2015
Eagle Farm, 4009
Address used since 01 Jan 1970
Eagle Farm, 4009
Address used since 01 Jan 1970 |
Director | 23 Nov 2009 - current |
Timothy James Keenan
Ilam, Christchurch, 8053
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - current |
Bryan John Thomson
Parnell, Auckland, 1052
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Christopher Shane Kennedy
Point Chevalier, Auckland, 1022
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - 21 Dec 2018 |
Susan Barbara Rix
Hendra, 4011
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - 19 Dec 2018 |
David Whitbread
South Australia, 5061
Address used since 22 Mar 2013
Eagle Farm Qld, 4009
Address used since 01 Jan 1970
Eagle Farm Qld, 4009
Address used since 01 Jan 1970 |
Director | 22 Mar 2013 - 15 May 2018 |
Hayden Stuart Duncan
Campbells Bay, Auckland, 0620
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 25 Oct 2016 |
Bryan John Thomson
Parnell, Auckland, 1151
Address used since 01 Apr 2010 |
Director | 24 May 2004 - 31 Jul 2013 |
Michael Barry Cooper Green
Ascot Brisbane, Queensland, Australia,
Address used since 14 Jun 2000 |
Director | 14 Jun 2000 - 01 Oct 2006 |
Stephen John Collins
Fendalton, Christchurch,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 31 Mar 2004 |
Jo-anne Christine Clifford
Northcote, Auckland,
Address used since 20 Jul 1995 |
Director | 20 Jul 1995 - 01 Dec 1999 |
Phillip James Mcgoldrick
Upper Riccarton, Christchurch,
Address used since 05 Jul 1996 |
Director | 05 Jul 1996 - 10 Nov 1999 |
Ian Lyle Keightley
Remuera, Auckland,
Address used since 05 Jul 1996 |
Director | 05 Jul 1996 - 16 Apr 1999 |
7 Alpers Avenue , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
404 Khyber Pass Road, Newmarket, Auckland | Registered | 12 Jun 2000 - 12 Jun 2000 |
Harcourts House, 47 Riccarton Road, Riccarton, Christchurch | Registered | 12 Jun 2000 - 15 Nov 2012 |
- | Physical | 01 Nov 1995 - 01 Nov 1995 |
Harcourts House, 47 Riccarton Road, Riccarton, Christchurch | Physical | 01 Nov 1995 - 15 Nov 2012 |
Same As Registered Office Address | Physical | 01 Nov 1995 - 01 Nov 1995 |
- | Registered | 04 May 1992 - 12 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
19 Dec 2019 - current |
Thomson, Liane Marie Individual |
Parnell Auckland 1052 |
19 Dec 2019 - current |
Thomson, Bryan John Director |
Parnell Auckland 1052 |
19 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Harcourts International Limited Shareholder NZBN: 9429038857102 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
29 Apr 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Gordon Francis Individual |
Rd 5 Taupo 3385 |
09 Mar 2017 - 05 May 2017 |
Thomson, Bryan John Individual |
Parnell Auckland 1151 |
09 Jun 2005 - 15 Aug 2013 |
Duncan, Kyly Evelyn Individual |
Rd 5 Taupo 3385 |
09 Mar 2017 - 05 May 2017 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
09 Oct 2007 - 06 May 2011 | |
Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 Entity |
Castor Bay Auckland 0620 |
05 May 2017 - 11 Dec 2017 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
191 Queen Street Auckland 1010 |
09 Oct 2007 - 06 May 2011 |
Clifford, Jo-anne Christine Individual |
Northcote Auckland |
09 Jun 2005 - 06 May 2011 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
Auckland Central Auckland 1010 |
09 Oct 2007 - 06 May 2011 |
Thomson, Liane Marie Individual |
Orakei Auckland |
09 Jun 2005 - 06 May 2011 |
Duncan, Hayden Stuart Individual |
Rd 5 Taupo 3385 |
09 Mar 2017 - 05 May 2017 |
Thomson, Bryan John Individual |
Parnell Auckland 1151 |
09 Jun 2005 - 15 Aug 2013 |
Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 Entity |
05 May 2017 - 11 Dec 2017 | |
Duncan, Kyly Evelyn Individual |
Castor Bay, North Shore Auckland 0620 |
15 Aug 2013 - 09 Feb 2017 |
Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 Entity |
09 Feb 2017 - 09 Mar 2017 | |
Duncan, Hayden Stuart Individual |
Castor Bay, North Shore Auckland 0620 |
15 Aug 2013 - 09 Feb 2017 |
Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 Entity |
09 Feb 2017 - 09 Mar 2017 | |
Thomson, Liane Marie Individual |
Parnell Auckland 1151 1151 |
29 Aug 2011 - 15 Aug 2013 |
Clifford, Jo-anne Christine Individual |
Northcote Auckland |
09 Jun 2005 - 06 May 2011 |
Clifford, Jo-anne Christine Individual |
Northcote Auckland |
09 Jun 2005 - 06 May 2011 |
Thomson, Liane Marie Individual |
Parnell Auckland 1151 |
09 Jun 2005 - 06 May 2011 |
Duncan, Gordon Francis Individual |
Castor Bay, North Shore Auckland 0620 |
15 Aug 2013 - 09 Feb 2017 |
Effective Date | 21 Jul 1991 |
Name | Harcourts International Limited |
Type | Ltd |
Ultimate Holding Company Number | 585308 |
Country of origin | NZ |
Gamma Real Estate Limited 7 Alpers Avenue |
|
Harcourts Asia Holdings Limited 7-9 Alpers Avenue |
|
Mortgage Express Limited 7-9 Alpers Ave |
|
Harcourts Property Limited 7-9 Alpers Avenue |
|
Harcourts International Limited 7-9 Alpers Avenue |
|
Jetwing Kiwi Management Limited 11 Alpers Avenue |
Harcourts International Limited 7-9 Alpers Avenue |
Baiken Investments Limited 31b Normanby Road |
Cambridge Leases Limited Level 29, 188 Quay Street |
Just Kidz Franchise System Limited 42 Takitimu Street |
Pro-mit Limited 18 Navigation Drive |
Thirsty Liquor Group Limited 2nd Floor, 15b Vestey Drive |