Mark Harry Homes Limited, a registered company, was launched on 02 Mar 2007. 9429033563039 is the New Zealand Business Number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company is classified. The company has been supervised by 2 directors: Mark Andrew Harry - an active director whose contract started on 02 Mar 2007,
John Charles Herbert - an inactive director whose contract started on 02 Mar 2007 and was terminated on 01 Apr 2012.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: Po Box 145, Wanaka, Wanaka, 9343 (type: postal, office).
Mark Harry Homes Limited had been using 9 Marbleleaf Lane, Albert Town, Wanaka as their registered address until 09 Sep 2015.
Former names for the company, as we established at BizDb, included: from 02 Mar 2007 to 06 Sep 2016 they were called Stonewood Homes (Central Otago) Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 37 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Office & delivery address used from 02 Aug 2019
Principal place of activity
37 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 9 Marbleleaf Lane, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Aug 2015 to 09 Sep 2015
Address #2: 6 Sunnyside Lane, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Sep 2014 to 11 Aug 2015
Address #3: 8 Sunnyside Lane, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Sep 2012 to 09 Sep 2014
Address #4: 20 Ash Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 20 Sep 2011 to 11 Sep 2012
Address #5: 9 Tyndall Street, Wanaka New Zealand
Physical & registered address used from 02 Mar 2007 to 20 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Harry, Mark Andrew |
Wanaka Wanaka 9305 New Zealand |
02 Jul 2007 - |
Individual | Harry, Joanne Margaret |
Wanaka Wanaka 9305 New Zealand |
02 Jul 2007 - |
Entity (NZ Limited Company) | Dunmore Trustees Limited Shareholder NZBN: 9429047013346 |
Wanaka Wanaka 9305 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harry, Joanne Margaret |
Wanaka Wanaka 9305 New Zealand |
02 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harry, Mark Andrew |
Wanaka Wanaka 9305 New Zealand |
02 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cm Trustees (2007) Limited Shareholder NZBN: 9429033614052 Company Number: 1908493 |
Barristers & Solicitors Dunmore Street, Wanaka |
02 Jul 2007 - 01 Nov 2019 |
Entity | Cm Trustees (2007) Limited Shareholder NZBN: 9429033614052 Company Number: 1908493 |
Barristers & Solicitors Dunmore Street, Wanaka |
02 Jul 2007 - 01 Nov 2019 |
Individual | Harry, Mark Andrew |
Wanaka |
02 Mar 2007 - 27 Jun 2010 |
Individual | Herbert, John Charles |
Wanaka Wanaka 9305 New Zealand |
02 Mar 2007 - 02 Jul 2012 |
Mark Andrew Harry - Director
Appointment date: 02 Mar 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Sep 2016
John Charles Herbert - Director (Inactive)
Appointment date: 02 Mar 2007
Termination date: 01 Apr 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 12 Sep 2011
Nigel Anderson Building Limited
37 Reece Crescent
Wanaka Basketball Incorporated
37 Reece Crescent
Aspiring Gymsports Incorporated
17 Plantation Road
Italian Stone South Island Limited
33 Reece Crescent
The Butchers Block Wanaka Limited
33 Reece Crescent
Yannick Weastell Tiling Limited
30 Plantation Road
2mj Limited
9 Marbleleaf Lane
Aj & G M Properties Limited
6 Payne Place
Consumer Smart Limited
24 Denbigh Street
Grandview Road Management Group Limited
21 Brownston Street
Kimba Trustees Limited
Cook Adams & Co
Ose Holdings Limited
14 Waimana Place