Harewood Investments Limited (issued an NZ business number of 9429030288935) was launched on 27 Mar 2013. 2 addresses are currently in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their physical address, until 27 Jan 2015. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Orangewood Properties Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical & service | 27 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Murray Grant Smith
Avonhead, Christchurch, 8042
Address used since 25 Sep 2014 |
Director | 25 Sep 2014 - current |
Andrew Mark Smith
St Albans, Christchurch, 8052
Address used since 14 Aug 2017
Halswell, Christchurch, 8025
Address used since 25 Sep 2014 |
Director | 25 Sep 2014 - current |
Brent Washington Smith
Ilam, Christchurch, 8041
Address used since 25 Sep 2014 |
Director | 25 Sep 2014 - current |
Linda Viti Smith
Avonhead, Christchurch, 8042
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 25 Sep 2014 |
Susan Jane Panckhurst
Halswell, Christchurch, 8025
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 25 Sep 2014 |
Previous address | Type | Period |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 14 Jan 2015 - 27 Jan 2015 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 01 Oct 2014 - 14 Jan 2015 |
6 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 27 Mar 2013 - 01 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Orangewood Properties Limited Shareholder NZBN: 9429031312271 Entity (NZ Limited Company) |
100 Moorhouse Avenue Christchurch 8011 |
07 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Panckhurst, Susan Jane Individual |
Halswell Christchurch 8025 |
27 Mar 2013 - 07 Oct 2014 |
Susan Jane Panckhurst Director |
Halswell Christchurch 8025 |
27 Mar 2013 - 07 Oct 2014 |
Linda Viti Smith Director |
Avonhead Christchurch 8042 |
27 Mar 2013 - 07 Oct 2014 |
Smith, Linda Viti Individual |
Avonhead Christchurch 8042 |
27 Mar 2013 - 07 Oct 2014 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
|
Vector Investments Limited Level 1 |