Harcourts Group Limited, a registered company, was registered on 29 Apr 1992. 9429039016027 is the New Zealand Business Number it was issued. "Franchisors nec" (ANZSIC L664075) is how the company has been classified. This company has been supervised by 15 directors: Paul Bertram Wright - an active director whose contract began on 20 Jul 1995,
Jo-Anne Christine Clifford - an active director whose contract began on 24 May 2004,
Michael Barry Cooper Green - an active director whose contract began on 23 Nov 2009,
Timothy James Keenan - an active director whose contract began on 19 Dec 2018,
Bryan John Thomson - an active director whose contract began on 01 Apr 2019.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 7-9 Alpers Avenue, Newmarket, Auckland, 1023 (type: postal, office).
Harcourts Group Limited had been using 404 Khyber Pass Road, Newmarket, Auckland as their registered address until 12 Jun 2000.
Previous aliases used by this company, as we found at BizDb, included: from 29 Apr 1992 to 05 May 1992 they were called Filing Cabinet Holdings Limited.
A total of 250000 shares are allotted to 4 shareholders (2 groups). The first group consists of 25000 shares (10 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 200000 shares (80 per cent).
Principal place of activity
7 Alpers Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 404 Khyber Pass Road, Newmarket, Auckland
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #2: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 12 Jun 2000 to 15 Nov 2012
Address #3: -
Physical address used from 01 Nov 1995 to 01 Nov 1995
Address #4: Harcourts House, 47 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 01 Nov 1995 to 15 Nov 2012
Address #5: Same As Registered Office Address
Physical address used from 01 Nov 1995 to 01 Nov 1995
Address #6: -
Registered address used from 04 May 1992 to 12 Jun 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
19 Dec 2019 - |
Individual | Thomson, Liane Marie |
Parnell Auckland 1052 New Zealand |
19 Dec 2019 - |
Director | Thomson, Bryan John |
Parnell Auckland 1052 New Zealand |
19 Dec 2019 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Harcourts International Limited Shareholder NZBN: 9429038857102 |
Newmarket Auckland 1023 New Zealand |
29 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Gordon Francis |
Rd 5 Taupo 3385 New Zealand |
09 Mar 2017 - 05 May 2017 |
Individual | Thomson, Bryan John |
Parnell Auckland 1151 New Zealand |
09 Jun 2005 - 15 Aug 2013 |
Individual | Duncan, Kyly Evelyn |
Rd 5 Taupo 3385 New Zealand |
09 Mar 2017 - 05 May 2017 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
09 Oct 2007 - 06 May 2011 | |
Entity | Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 |
Castor Bay Auckland 0620 New Zealand |
05 May 2017 - 11 Dec 2017 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
191 Queen Street Auckland 1010 New Zealand |
09 Oct 2007 - 06 May 2011 |
Individual | Clifford, Jo-anne Christine |
Northcote Auckland New Zealand |
09 Jun 2005 - 06 May 2011 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
09 Oct 2007 - 06 May 2011 |
Individual | Thomson, Liane Marie |
Orakei Auckland New Zealand |
09 Jun 2005 - 06 May 2011 |
Individual | Duncan, Hayden Stuart |
Rd 5 Taupo 3385 New Zealand |
09 Mar 2017 - 05 May 2017 |
Individual | Thomson, Bryan John |
Parnell Auckland 1151 New Zealand |
09 Jun 2005 - 15 Aug 2013 |
Entity | Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 |
05 May 2017 - 11 Dec 2017 | |
Individual | Duncan, Kyly Evelyn |
Castor Bay, North Shore Auckland 0620 New Zealand |
15 Aug 2013 - 09 Feb 2017 |
Entity | Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 |
09 Feb 2017 - 09 Mar 2017 | |
Individual | Duncan, Hayden Stuart |
Castor Bay, North Shore Auckland 0620 New Zealand |
15 Aug 2013 - 09 Feb 2017 |
Entity | Duncansot Trustee Co Limited Shareholder NZBN: 9429042049159 Company Number: 5839933 |
09 Feb 2017 - 09 Mar 2017 | |
Individual | Thomson, Liane Marie |
Parnell Auckland 1151 1151 New Zealand |
29 Aug 2011 - 15 Aug 2013 |
Individual | Clifford, Jo-anne Christine |
Northcote Auckland New Zealand |
09 Jun 2005 - 06 May 2011 |
Individual | Clifford, Jo-anne Christine |
Northcote Auckland New Zealand |
09 Jun 2005 - 06 May 2011 |
Individual | Thomson, Liane Marie |
Parnell Auckland 1151 New Zealand |
09 Jun 2005 - 06 May 2011 |
Individual | Duncan, Gordon Francis |
Castor Bay, North Shore Auckland 0620 New Zealand |
15 Aug 2013 - 09 Feb 2017 |
Ultimate Holding Company
Paul Bertram Wright - Director
Appointment date: 20 Jul 1995
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Jul 1995
Jo-anne Christine Clifford - Director
Appointment date: 24 May 2004
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 May 2004
Michael Barry Cooper Green - Director
Appointment date: 23 Nov 2009
ASIC Name: Harcourts Group (australia) Pty Ltd
Address: Newstead, Qld, 4006 Australia
Address used since 25 Aug 2015
Address: Eagle Farm, 4009 Australia
Address: Eagle Farm, 4009 Australia
Timothy James Keenan - Director
Appointment date: 19 Dec 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 19 Dec 2018
Bryan John Thomson - Director
Appointment date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2019
Christopher Shane Kennedy - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 21 Dec 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Nov 2015
Susan Barbara Rix - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 19 Dec 2018
ASIC Name: Rix Practice Company Pty Ltd
Address: Hendra, 4011 Australia
Address used since 08 Aug 2018
David Whitbread - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 15 May 2018
ASIC Name: Landmark Harcourts Pty Ltd
Address: South Australia, 5061 Australia
Address used since 22 Mar 2013
Address: Eagle Farm Qld, 4009 Australia
Address: Eagle Farm Qld, 4009 Australia
Hayden Stuart Duncan - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 25 Oct 2016
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 31 Jul 2013
Bryan John Thomson - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 31 Jul 2013
Address: Parnell, Auckland, 1151 New Zealand
Address used since 01 Apr 2010
Michael Barry Cooper Green - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 01 Oct 2006
Address: Ascot Brisbane, Queensland, Australia,
Address used since 14 Jun 2000
Stephen John Collins - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 31 Mar 2004
Address: Fendalton, Christchurch,
Address used since 29 Apr 1992
Jo-anne Christine Clifford - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 01 Dec 1999
Address: Northcote, Auckland,
Address used since 20 Jul 1995
Phillip James Mcgoldrick - Director (Inactive)
Appointment date: 05 Jul 1996
Termination date: 10 Nov 1999
Address: Upper Riccarton, Christchurch,
Address used since 05 Jul 1996
Ian Lyle Keightley - Director (Inactive)
Appointment date: 05 Jul 1996
Termination date: 16 Apr 1999
Address: Remuera, Auckland,
Address used since 05 Jul 1996
Gamma Real Estate Limited
7 Alpers Avenue
Harcourts Asia Holdings Limited
7-9 Alpers Avenue
Mortgage Express Limited
7-9 Alpers Ave
Harcourts Property Limited
7-9 Alpers Avenue
Harcourts International Limited
7-9 Alpers Avenue
Jetwing Kiwi Management Limited
11 Alpers Avenue
At Your Request Franchise Group Limited
Level 2, 18 Broadway
Baiken Investments Limited
Level 2, 18 Broadway
Equip Group Limited
Suite 106, Geyser Bldg, 100 Parnell Road
Harcourts International Limited
7-9 Alpers Avenue
Just Cabins Limited
127 Symonds Street
Kreem Franchising 2008 Limited
2a Maungakiekie Avenue