Ja Harrex Mechanical Limited (issued an NZ business identifier of 9429030559196) was registered on 16 Aug 2012. 1 address is in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 29 The Mall, Cromwell, Otago had been their registered address, up until 05 Aug 2020. 1200 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1200 shares (100% of shares), namely:
Lisa Harrex (a director) located at R D 3, Timaru postcode 7973,
James Harrex (a director) located at R D 3, Timaru postcode 7973. "General engineering" (business classification C249910) is the category the ABS issued to Ja Harrex Mechanical Limited. Businesscheck's data was last updated on 01 May 2021.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Registered & physical | 05 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
James Alexander Harrex
R D 3, Timaru, 7973
Address used since 22 Aug 2014 |
Director | 16 Aug 2012 - current |
Lisa Ann Harrex
R D 3, Timaru, 7973
Address used since 22 Aug 2014 |
Director | 16 Aug 2012 - current |
Graeme Phillip Harrex
Rd 4, Timaru, 7974
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 01 May 2019 |
Suzanne Lynette Harrex
Rd 4, Timaru, 7974
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 01 May 2019 |
Previous address | Type | Period |
---|---|---|
29 The Mall, Cromwell, Otago, 9310 | Registered | 21 Aug 2013 - 05 Aug 2020 |
29 The Mall, Cromwell, Otago, 9310 | Physical | 16 Aug 2012 - 05 Aug 2020 |
29 The Mall, Cromwell, Otago, 9310 | Registered | 16 Aug 2012 - 21 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Lisa Ann Harrex Director |
R D 3 Timaru 7973 |
16 Aug 2012 - current |
James Alexander Harrex Director |
R D 3 Timaru 7973 |
16 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Graeme Phillip Harrex Individual |
Rd 4 Timaru 7974 |
02 Nov 2012 - 28 Apr 2019 |
Suzanne Lynette Harrex Individual |
Rd 4 Timaru 7974 |
02 Nov 2012 - 28 Apr 2019 |
Central Metal Supplies Limited 29 The Mall |
|
Studio Red Limited 29 The Mall |
|
Afix (cromwell) Limited 29 The Mall |
|
Heli Ag NZ Limited 29 The Mall |
|
Pine & Gold Limited 29 The Mall |
|
The Linen Collection Limited 29 The Mall |
Central Metal Supplies Limited 29 The Mall |
Ultraspan Engineering Limited 51a Russell Street |
Jp Engineering Limited 46 Quarry Place |
Forx Limited 62 Ardmore Street |
Riversdale Engineering Limited 33 York Road |
Scott Ramsay Customs Limited 22 Traford Street |