Harrisons Beds Limited (NZBN 9429031007825) was started on 26 Jul 2011. 3 addresses are in use by the company: Level 1, 51 Okara Drive, Whangarei, 0110 (type: service, registered). 4 Vinery Lane, Whangarei had been their service address, up until 22 Nov 2023. Harrisons Beds Limited used other aliases, namely: H K Beds Limited from 25 Jul 2011 to 27 Jan 2015. 100 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1 share (1% of shares), namely:
Jones, Kevin Donald (an individual) located at Regent, Whangarei postcode 0112,
Kevin Jones (a director) located at Regent, Whangarei postcode 0112. In the second group, a total of 3 shareholders hold 49% of all shares (exactly 49 shares); it includes
Jones, Kevin Donald (an individual) - located at Regent, Whangarei,
Kevin Jones (a director) - located at Kensington, Whangarei,
Gunson Mclean Trustee Services Limited (an entity) - located at 51 Okara Drive, Whangarei. Moving on to the next group of shareholders, share allotment (50 shares, 50%) belongs to 2 entities, namely:
Gunson Mclean Trustee Services Limited, located at 51 Okara Drive, Whangarei (an entity),
Hawkins, Christine Jane, located at Tikipunga, Whangarei (an individual). "Bed retailing" (ANZSIC G421130) is the category the Australian Bureau of Statistics issued to Harrisons Beds Limited. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Vinery Lane, Whangarei, 0110 | Registered & physical | 26 Jul 2011 |
| Level 1, 51 Okara Drive, Whangarei, 0110 | Registered | 14 Sep 2023 |
| Level 1, 51 Okara Drive, Whangarei, 0110 | Service | 22 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Kevin Donald Jones
Regent, Whangarei, 0112
Address used since 16 Nov 2017
Kensington, Whangarei, 0112
Address used since 21 Nov 2014 |
Director | 20 Sep 2011 - current |
|
Anthony Phillip Hawkins
Tikipunga, Whangarei, 0112
Address used since 26 Jul 2011 |
Director | 26 Jul 2011 - 02 Nov 2015 |
|
Kevin Donald Jones
Rd 5, Whangarei, 0175
Address used since 26 Jul 2011 |
Director | 26 Jul 2011 - 03 Aug 2011 |
| Previous address | Type | Period |
|---|---|---|
| 4 Vinery Lane, Whangarei, 0110 | Service | 26 Jul 2011 - 22 Nov 2023 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Kevin Donald Individual |
Regent Whangarei 0112 |
26 Jul 2011 - current |
|
Kevin Donald Jones Director |
Regent Whangarei 0112 |
26 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Kevin Donald Individual |
Regent Whangarei 0112 |
26 Jul 2011 - current |
|
Kevin Donald Jones Director |
Kensington Whangarei 0112 |
26 Jul 2011 - current |
|
Gunson Mclean Trustee Services Limited Shareholder NZBN: 9429036503667 Entity (NZ Limited Company) |
51 Okara Drive Whangarei 0110 |
26 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gunson Mclean Trustee Services Limited Shareholder NZBN: 9429036503667 Entity (NZ Limited Company) |
51 Okara Drive Whangarei 0110 |
26 Jul 2011 - current |
|
Hawkins, Christine Jane Individual |
Tikipunga Whangarei 0112 |
26 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawkins, Anthony Phillip Individual |
Tikipunga Whangarei 0112 |
26 Jul 2011 - 05 May 2016 |
|
Anthony Phillip Hawkins Director |
Tikipunga Whangarei 0112 |
26 Jul 2011 - 05 May 2016 |
![]() |
The Le Garth Foot Company Limited 1st Floor |
![]() |
Northland Security Fencing Limited 4 Vinery Lane |
![]() |
Aztec Aluminium & Glass Limited 4 Vinery Lane |
![]() |
Bradley Cranston Trustee Limited 1st Floor |
![]() |
Newlove Landholdings Limited 4 Vinery Lane |
![]() |
Puke Kakarauri Trustee Limited 1st Floor |
|
Pk Extreme Limited Tarewa Mega Centre |
|
C P Smellie Limited 106 Station Road |
|
Jsvc Limited 57-61 |
|
Slumbertop Limited 4 Northboro Road |
|
Jafari International Trading Limited 26 Jaemont Avenue |
|
Natural Beds Limited 58 College Hill |