Harewood Transport Limited was incorporated on 07 Feb 2000 and issued an NZ business number of 9429037374372. This registered LTD company has been run by 4 directors: Trevor Inwood - an active director whose contract began on 03 Mar 2006,
Kathryn Anne Inwood - an active director whose contract began on 11 Feb 2009,
Bruce Edmond Inwood - an inactive director whose contract began on 10 Jun 2000 and was terminated on 25 Feb 2011,
Trevor Inwood - an inactive director whose contract began on 07 Feb 2000 and was terminated on 10 Jun 2000.
According to our database (updated on 08 Apr 2024), this company uses 1 address: 322 Manchester Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 16 Feb 2017, Harewood Transport Limited had been using 919 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Hart, Deanna Marie (an individual) located at Kainga, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Inwood, Trevor - located at Belfast, Christchurch.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Inwood, Kathryn Anne, located at Belfast, Christchurch (a director).
Previous addresses
Address: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Apr 2011 to 16 Feb 2017
Address: 47 Mandeville Street, Christchurch New Zealand
Physical address used from 07 Jun 2006 to 08 Apr 2011
Address: 21 Broughs Raod, Christchurch
Physical address used from 10 Aug 2005 to 07 Jun 2006
Address: 47 Mandeville Street, Christchurch
Physical address used from 15 Mar 2004 to 10 Aug 2005
Address: 47 Mandeville Street, Christchurch New Zealand
Registered address used from 15 Mar 2004 to 08 Apr 2011
Address: Level One, 85 Hereford Street, Christchurch
Registered address used from 30 May 2001 to 15 Mar 2004
Address: 118 Victoria Street, Christchurch
Physical address used from 30 May 2001 to 15 Mar 2004
Address: Level One, 85 Hereford Street, Christchurch
Physical address used from 30 May 2001 to 30 May 2001
Address: Level One, 85 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 30 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hart, Deanna Marie |
Kainga Christchurch 8083 New Zealand |
25 Feb 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Inwood, Trevor |
Belfast Christchurch 8083 New Zealand |
07 Feb 2000 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Inwood, Kathryn Anne |
Belfast Christchurch 8083 New Zealand |
25 Feb 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Hart, David John Michael |
Kainga Christchurch 8083 New Zealand |
25 Feb 2011 - |
Trevor Inwood - Director
Appointment date: 03 Mar 2006
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 04 Jul 2023
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 01 Apr 2022
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 29 May 2006
Kathryn Anne Inwood - Director
Appointment date: 11 Feb 2009
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 01 Apr 2022
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 01 Apr 2022
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 31 Mar 2016
Bruce Edmond Inwood - Director (Inactive)
Appointment date: 10 Jun 2000
Termination date: 25 Feb 2011
Address: Christchurch,
Address used since 29 May 2006
Trevor Inwood - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 10 Jun 2000
Address: Christchurch,
Address used since 07 Feb 2000
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Viti Land Company Limited
322 Manchester Street