Harvey Norman Properties (N.z.) Limited was launched on 16 Apr 1996 and issued an NZ business number of 9429038356087. The registered LTD company has been managed by 10 directors: John Evyn Slack-Smith - an active director whose contract began on 19 May 2006,
Kay Lesley Page - an active director whose contract began on 19 May 2006,
Chris Mentis - an active director whose contract began on 19 May 2006,
Gerald Harvey - an active director whose contract began on 19 May 2006,
Jason Jackson Nesbit - an active director whose contract began on 19 May 2006.
According to the BizDb database (last updated on 01 May 2024), this company uses 3 addresses: 72 Cavendish Drive, Manukau, Auckland, 2104 (registered address),
72 Cavendish Drive, Manukau, Auckland, 2104 (service address),
Cnr Ronwood Avenue & Lambie Drive, Manukau City, Auckland (physical address),
Cnr Ronwood Avenue & Lambie Drive, Manukau City, Auckland (service address) among others.
Up to 14 Oct 1999, Harvey Norman Properties (N.z.) Limited had been using C/- Earl Kent, Solicitors, 14Th Floor Quay Tower, Cnr Customs & Albert Streets, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Harvey Norman Limited (an entity) located at Manukau, Auckland postcode 2104.
Principal place of activity
Shop 5, 72 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: C/- Earl Kent, Solicitors, 14th Floor Quay Tower, Cnr Customs & Albert Streets, Auckland
Physical address used from 14 Oct 1999 to 14 Oct 1999
Address #2: C/- Earl Kent, Solicitors, 14th Floor Quay Tower, Cnr Customs & Albert Streets, Auckland
Registered address used from 12 Aug 1998 to 12 Aug 1998
Address #3: Supa Centa, Ronwood Avenue, Manukau City
Registered address used from 12 Aug 1998 to 12 Aug 1998
Address #4: C/- Earl Kent, Solicitors, 14th Floor Quay Tower, Cnr Customs & Albert Streets, Auckland
Registered address used from 10 Jul 1998 to 12 Aug 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Harvey Norman Limited Shareholder NZBN: 9429038353222 |
Manukau Auckland 2104 New Zealand |
16 Apr 1996 - |
Ultimate Holding Company
John Evyn Slack-smith - Director
Appointment date: 19 May 2006
ASIC Name: Harvey Norman Holdings Ltd
Address: Flemington, Nsw, 2140 Australia
Address used since 14 Feb 2012
Address: Homebush West, Nsw, 2140 Australia
Address: Homebush West, Nsw, 2140 Australia
Kay Lesley Page - Director
Appointment date: 19 May 2006
ASIC Name: Harvey Norman Holdings Ltd
Address: Homebush West, Nsw, 2140 Australia
Address: Flemington, Nsw, 2140 Australia
Address used since 14 Feb 2012
Address: Homebush West, Nsw, 2140 Australia
Chris Mentis - Director
Appointment date: 19 May 2006
ASIC Name: Harvey Norman Holdings Ltd
Address: Homebush West, Nsw, 2140 Australia
Address: Flemington, Nsw, 2140 Australia
Address used since 14 Feb 2012
Address: Homebush West, Nsw, 2140 Australia
Gerald Harvey - Director
Appointment date: 19 May 2006
ASIC Name: Harvey Norman Holdings Ltd
Address: Homebush West, Nsw, 2140 Australia
Address: Homebush West, Nsw, 2140 Australia
Address: Flemington, Nsw 2140, Australia
Address used since 19 May 2006
Jason Jackson Nesbit - Director
Appointment date: 19 May 2006
Address: Clevedon, 2582 New Zealand
Address used since 31 May 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jun 2019
Address: Rd2 Papakura, Auckland, 2582 New Zealand
Address used since 01 Jul 2013
Raymond John Skippen - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 19 May 2006
Address: Gladesville, N S W 2111, Australia,
Address used since 31 Aug 2005
Neil Phillip Berryman - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 19 May 2006
Address: Viaduct Harbour, Auckland,
Address used since 30 Jun 2005
David Gwyn Lewis - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 30 Dec 1999
Address: Herne Bay, Auckland,
Address used since 19 Sep 1996
Peter John Reid Sargent - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 23 Jul 1997
Address: Glendowie, Auckland,
Address used since 19 Sep 1996
Michael John Harvey - Director (Inactive)
Appointment date: 16 Apr 1996
Termination date: 19 Sep 1996
Address: 80 Old South Head Road, Bondi Junction N S W 2022, Australia,
Address used since 16 Apr 1996
Xinyi Catering Limited
17-21 Cavendish Dr,manukau
3a Manukau Limited
Unit 1, 65 Cavendish Drive
Hn Tauranga Leasing Limited
Shop 5, 72 Cavendish Drive
Hn Lincoln Centre Leasing Limited
Shop 5, 72 Cavendish Drive
Hn Manukau Leasing Limited
Shop 5, 72 Cavendish Drive
Hn Blenheim Leasing Limited
Shop 5, 72 Cavendish Drive