Harrows Contract Furniture Limited (issued an NZBN of 9429041206720) was registered on 06 May 2014. 4 addresses are currently in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical). 14 The Terrace, Timaru, Timaru had been their physical address, until 08 Sep 2016. 600 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100 shares (16.67 per cent of shares), namely:
Suckling, Mark Jonathan (a director) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 100 shares); it includes
Suckling, Richard Anthony (a director) - located at Gleniti, Timaru. The 3rd group of shareholders, share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Suckling, Timothy Alister, located at Gleniti, Timaru (a director). "Furniture mfg nec" (business classification C251920) is the category the Australian Bureau of Statistics issued Harrows Contract Furniture Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 The Terrace, Timaru, Timaru, 7910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 31 Aug 2016 |
24 The Terrace, Timaru, Timaru, 7910 | Registered & physical & service | 08 Sep 2016 |
Name and Address | Role | Period |
---|---|---|
Richard Anthony Suckling
Gleniti, Timaru, 7910
Address used since 01 Jan 2015 |
Director | 06 May 2014 - current |
Timothy Alister Suckling
Gleniti, Timaru, 7910
Address used since 06 May 2014 |
Director | 06 May 2014 - current |
Mark Jonathan Suckling
Gleniti, Timaru, 7910
Address used since 06 May 2014 |
Director | 06 May 2014 - current |
Previous address | Type | Period |
---|---|---|
14 The Terrace, Timaru, Timaru, 7910 | Physical & registered | 06 May 2014 - 08 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Mark Jonathan Director |
Gleniti Timaru 7910 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Richard Anthony Director |
Gleniti Timaru 7910 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Timothy Alister Director |
Gleniti Timaru 7910 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Tracy Maree Individual |
Gleniti Timaru 7910 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Marcia Jayne Individual |
Gleniti Timaru 7910 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Fiona Marie Individual |
Gleniti Timaru 7910 |
06 May 2014 - current |
Reg Adam Real Estate Limited 24 The Terrace |
|
Garden Grove Limited 24 The Terrace |
|
Twizel Accommodation Solutions Limited 24 The Terrace |
|
Hodgson Transport Limited 24 The Terrace |
|
Hartington Investments Limited 24 The Terrace |
|
Galleon Woodware Limited 24 The Terrace |
Galleon Woodware Limited 24 The Terrace |
Amj Furniture Limited 300 Hilton Highway |
Store-logic Limited Level 1, 351 Lincoln Road |
Sophia Kitchens & Wardrobes Limited 27 Stableford Green |
Homley Manufacturing Limited 68 Straven Road |
Castle Hill Furniture Co 1993 Limited Unit 6 68 Thackeray Place |