Shortcuts

L3harris Trenchant Nz Limited

Type: NZ Limited Company (Ltd)
9429033397931
NZBN
1942533
Company Number
Registered
Company Status
Current address
131 Boyd Road
Hamilton Airport, Rd 2
Hamilton 3282
New Zealand
Registered & physical & service address used since 19 Sep 2018

L3Harris Trenchant Nz Limited, a registered company, was incorporated on 28 May 2007. 9429033397931 is the NZ business identifier it was issued. The company has been managed by 7 directors: Stuart E. - an active director whose contract started on 31 Aug 2018,
Courtney Head Smith - an active director whose contract started on 31 Aug 2018,
Pierre Gaetan Severe - an active director whose contract started on 05 Oct 2020,
Gregory R. - an inactive director whose contract started on 31 Aug 2018 and was terminated on 31 Mar 2022,
Andrew Stewart Watson - an inactive director whose contract started on 31 Aug 2018 and was terminated on 05 Oct 2020.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 131 Boyd Road, Hamilton Airport, Rd 2, Hamilton, 3282 (types include: registered, physical).
L3Harris Trenchant Nz Limited had been using 131 Boyd Road, Hamilton Airport, Rd 2, Hamilton as their registered address up until 19 Sep 2018.
Previous names for this company, as we managed to find at BizDb, included: from 28 May 2007 to 27 Oct 2022 they were named Linchpin Labs Limited.
A single entity controls all company shares (exactly 100 shares) - L3Harris Investments, Llc - located at 3282, Melbourne, Florida.

Addresses

Previous addresses

Address: 131 Boyd Road, Hamilton Airport, Rd 2, Hamilton, 3282 New Zealand

Registered & physical address used from 11 Sep 2018 to 19 Sep 2018

Address: 14 Major Durie Place, Waikanae Beach, Waikanae, 5036 New Zealand

Physical & registered address used from 22 Sep 2017 to 11 Sep 2018

Address: 8 Bancroft Terrace, Newlands, Wellington, 6037 New Zealand

Registered & physical address used from 28 Jun 2013 to 22 Sep 2017

Address: 4 Brianell Valley Road, Pyes Pa, Tauranga New Zealand

Physical & registered address used from 23 Jul 2008 to 28 Jun 2013

Address: 4 Brianell Valley Road, Pyes Pah, Tauranga

Registered & physical address used from 28 May 2007 to 23 Jul 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) L3harris Investments, Llc Melbourne
Florida
32919
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooks, Norman Michael Pyes Pa
Tauranga

New Zealand
Individual Brooks, Daniel Edward Pyes Pah
Tauranga

Ultimate Holding Company

31 Mar 2022
Effective Date
L3harris Technologies, Inc
Name
Company
Type
US
Country of origin
108 Marine Terrace
Fremantle Wa 6160
Australia
Address
Directors

Stuart E. - Director

Appointment date: 31 Aug 2018


Courtney Head Smith - Director

Appointment date: 31 Aug 2018

ASIC Name: L3harris Trenchant Pty Ltd

Address: Clontarf, 2093 Australia

Address used since 01 Mar 2023

Address: Nashville, Tennessee, 37203 United States

Address used since 31 Aug 2018


Pierre Gaetan Severe - Director

Appointment date: 05 Oct 2020

ASIC Name: L3harris Technologies Australia Pty Ltd

Address: South Tower, Melbourne Vic, 3000 Australia

Address: New South Wales, 2022 Australia

Address: Yarrawarrah, New South Wales, 2233 Australia

Address used since 05 Oct 2020


Gregory R. - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 31 Mar 2022


Andrew Stewart Watson - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 05 Oct 2020

ASIC Name: L3 Australia Group Pty Ltd

Address: Fremantle, Western Australia, 6160 Australia

Address: Forrestdale, Western Australia, 6112 Australia

Address used since 31 Aug 2018


Mark S. - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 31 Jul 2019

Address: Newtown, Pennsylvania, 18940 United States

Address used since 31 Aug 2018


Daniel Edward Brooks - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 31 Aug 2018

Address: Bondi Junction, New South Wales, 2022 New Zealand

Address used since 26 Jan 2017

Nearby companies

Ikaham Holdings Limited
14 Major Durie Place

Crampton Investments Limited
14 Major Durie Place

W V C Holdings Limited
14 Major Durie Place

Clarkdale Holdings Limited
14 Major Durie Place

Euroex Timber Limited
14 Major Durie Place

W Van Cruchten Limited
14 Major Durie Place