Harmos Horton Lusk Limited (issued a New Zealand Business Number of 9429032839135) was started on 25 Mar 2008. 5 addresess are currently in use by the company: Po Box 28, Shortland Street, Auckland, 1140 (type: postal, office). Level 37, Vero Centre, 48 Shortland Street, Auckland had been their registered address, until 29 Oct 2018. Harmos Horton Lusk Limited used other names, namely: Hhl Group Limited from 25 Mar 2008 to 31 Mar 2008. 400 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (25 per cent of shares), namely:
Mitchelson, Timothy Brian (a director) located at St Heliers, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (100 shares); it includes
Harmos, Andrew William (an individual) - located at Parnell, Auckland. The third group of shareholders, share allocation (100 shares, 25%) belongs to 1 entity, namely:
Starrenburg, Nathanael William, located at Remuera, Auckland (a director). Our information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 29 Oct 2018 |
Po Box 28, Shortland Street, Auckland, 1140 | Postal | 27 Mar 2020 |
Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 | Office & delivery | 27 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew William Harmos
Parnell, Auckland, 1052
Address used since 30 Sep 2017
Remuera, Auckland, 1050
Address used since 25 Mar 2008 |
Director | 25 Mar 2008 - current |
Nathanael William Starrenburg
Remuera, Auckland, 1050
Address used since 07 Dec 2015 |
Director | 15 Apr 2011 - current |
Timothy Brian Mitchelson
St Heliers, Auckland, 1071
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
Annie Steel
Glendowie, Auckland, 1071
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Emma Louise Barnett
Sandringham, Auckland, 1025
Address used since 22 Mar 2022 |
Director | 22 Mar 2022 - current |
John Paul Haslett Oldfield
8 Albert Street, Auckland, 1010
Address used since 11 Mar 2016 |
Director | 25 Sep 2009 - 01 Apr 2020 |
Gregory Bernard Horton
Remuera, Auckland, 1050
Address used since 11 Mar 2016 |
Director | 25 Mar 2008 - 26 Jun 2019 |
John Olliver Lusk
Remuera, Auckland, 1050
Address used since 25 Mar 2008 |
Director | 25 Mar 2008 - 30 Sep 2011 |
Level 33, Vero Centre , 48 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 37, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 25 Mar 2008 - 29 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mitchelson, Timothy Brian Director |
St Heliers Auckland 1071 |
13 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harmos, Andrew William Individual |
Parnell Auckland 1052 |
25 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Starrenburg, Nathanael William Director |
Remuera Auckland 1050 |
13 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Steel, Annie Director |
Glendowie Auckland 1071 |
01 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Horton, Gregory Bernard Individual |
Remuera Auckland 1050 |
25 Mar 2008 - 06 Nov 2019 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |