Shortcuts

Harpoon Corporation Limited

Type: NZ Limited Company (Ltd)
9429039529633
NZBN
368133
Company Number
Registered
Company Status
B099030
Industry classification code
Mining Nec
Industry classification description
Current address
520 Maharakeke Rd
Rd 1
Waipukurau 4281
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Aug 2013
520 Maharakeke Road
Rd 1
Waipukurau 4281
New Zealand
Registered & physical & service address used since 04 Sep 2013

Harpoon Corporation Limited, a registered company, was registered on 02 Oct 1987. 9429039529633 is the NZ business identifier it was issued. "Mining nec" (ANZSIC B099030) is how the company has been categorised. The company has been supervised by 7 directors: Charles C Topp - an active director whose contract started on 02 Oct 1987,
Charles Clifford Topp - an active director whose contract started on 02 Oct 1987,
Helen Ann Topp - an active director whose contract started on 08 Sep 1995,
Helen Anne Topp - an active director whose contract started on 08 Sep 1995,
Thomas Arthur Brunn - an inactive director whose contract started on 30 Nov 1987 and was terminated on 21 May 2001.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 520 Maharakeke Road, Rd 1, Waipukurau, 4281 (category: registered, physical).
Harpoon Corporation Limited had been using Marewa House, 106A Kennedy Rd, Marewa, Napier as their registered address until 04 Sep 2013.
A total of 234504 shares are allocated to 5 shareholders (5 groups). The first group includes 158166 shares (67.45%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 43084 shares (18.37%). Lastly the third share allotment (100 shares 0.04%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Marewa House, 106a Kennedy Rd, Marewa, Napier New Zealand

Registered address used from 17 May 2002 to 04 Sep 2013

Address #2: C/- Oldershaw & Co Ltd, Po Box 4151, Marewa, Napier New Zealand

Physical address used from 17 May 2002 to 04 Sep 2013

Address #3: 2nd Floor, Government Life Building, 15 Daly Street, Lower Hutt

Physical address used from 07 Sep 1995 to 17 May 2002

Address #4: 2nd Floor Government Life Building, 15 Daly Street, Lower Hutt

Registered address used from 07 Sep 1995 to 17 May 2002

Contact info
64 6 8588567
27 Mar 2019 Phone
samantha@hatuma.co.nz
27 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 234504

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 158166
Other (Other) C C & H A Topp Maharakeke Road, Rd 1
Waipukurau
4281
New Zealand
Shares Allocation #2 Number of Shares: 43084
Individual Topp, Helen Anne Maharakeke Road, Rd 1
Waipukurau
4281
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Topp, Charles Clifford Maharakeke Road, Rd 1
Waipukurau
4281
New Zealand
Shares Allocation #4 Number of Shares: 29154
Individual Topp, Charles Clifford Maharakeke Road, Rd1
Waipukurau
4281
New Zealand
Shares Allocation #5 Number of Shares: 4000
Entity (NZ Limited Company) Topps Patents Limited
Shareholder NZBN: 9429040951560
Rd 1
Waipukurau
4281
New Zealand
Directors

Charles C Topp - Director

Appointment date: 02 Oct 1987

Address: Waipukurau, Hawkes Bay, 4281 New Zealand

Address used since 17 Mar 2016


Charles Clifford Topp - Director

Appointment date: 02 Oct 1987

Address: Napier, 4182 New Zealand

Address used since 01 Feb 2022


Helen Ann Topp - Director

Appointment date: 08 Sep 1995

Address: Waipukurau, Hawkes Bay, 4281 New Zealand

Address used since 17 Mar 2016


Helen Anne Topp - Director

Appointment date: 08 Sep 1995

Address: Napier, 4182 New Zealand

Address used since 01 Feb 2022


Thomas Arthur Brunn - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 21 May 2001

Address: Lower Hutt,

Address used since 30 Nov 1987


William Gordon Cropp - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 08 Sep 1995

Address: Lower Hutt,

Address used since 27 Aug 1993


Colin Cameron Shanks - Director (Inactive)

Appointment date: 02 Oct 1987

Termination date: 03 Aug 1995

Address: Waipukurau,

Address used since 02 Oct 1987

Nearby companies

Topp I P Limited
520 Maharakeke Road

Topp Family Holdings Limited
520 Maharakeke Road

Topps Patents Limited
520 Maharakeke Road

Hatuma Lime Co Limited
520 Maharakeke Road

Similar companies

Allied Mining 2018 Limited
247 Cameron Road

Aorere Resources Limited
-

G W Mining Limited
7 Vallance Street

Siku2 Limited
8 Craddock Street

Telkwa Holdings Limited
Level 1, 240 Jackson Street

Topps Patents Limited
520 Maharakeke Road