New Life Home Decorating Limited (New Zealand Business Number 9429038336003) was incorporated on 27 May 1996. 2 addresses are currently in use by the company: The Co-Op, 1980 Pakowhai Road, Napier, 4183 (type: registered, service). Level 1, 143 Dalton Street, Napier had been their registered address, up to 17 Mar 2025. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 998 shares (99.8% of shares), namely:
C & M Harrington Trustee Limited (an entity) located at Napier postcode 4183. Businesscheck's data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 143 Dalton Street, Napier, 4110 | Physical | 19 Aug 2021 |
| The Co-op, 1980 Pakowhai Road, Napier, 4183 | Registered & service | 17 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Hugh Harrington
Rd 2, Napier, 4182
Address used since 01 Apr 2010 |
Director | 27 May 1996 - current |
|
Melody Anne Harrington
Rd 2, Napier, 4182
Address used since 01 Apr 2010 |
Director | 27 May 1996 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 143 Dalton Street, Napier, 4110 | Registered & service | 19 Aug 2021 - 17 Mar 2025 |
| Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered & physical | 24 Jun 2020 - 19 Aug 2021 |
| 55 Pineleigh Drive, Poraiti, R D 2, Napier | Physical | 08 Mar 1999 - 24 Jun 2020 |
| The Manager, New Life Home Decorating Limited, 14 Trigg Crescent, Taradale | Physical | 08 Mar 1999 - 08 Mar 1999 |
| 55 Pineleigh Drive, Poraiti, R D 2, Napier | Registered | 15 Dec 1998 - 24 Jun 2020 |
| The Manager, New Life Home Decorating Limited, 14 Trigg Crescent, Taradale | Registered | 15 Dec 1998 - 15 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
C & M Harrington Trustee Limited Shareholder NZBN: 9429046966827 Entity (NZ Limited Company) |
Napier 4183 |
04 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrington, Melody Anne Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
|
Harrington, Christopher Hugh Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
|
Harrington, Christopher Hugh Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
|
Harrington, Christopher Hugh Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
|
Harrington, Melody Anne Individual |
Poriati R D 2, Napier |
27 May 1996 - 30 Mar 2007 |
|
Knobloch, Graeme Stuart Individual |
Napier |
27 May 1996 - 30 Mar 2007 |
|
Harrington, Christopher Hugh Individual |
Poriti Rd2, Napier |
27 May 1996 - 30 Mar 2007 |
|
Knobloch, Graeme Stuart Individual |
Napier |
30 Mar 2007 - 04 Mar 2019 |
|
Harrington, Melody Anne Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
|
Harrington, Melody Anne Individual |
Poraiti Rd 2, Napier |
30 Mar 2007 - 30 Mar 2007 |
![]() |
Hawke's Bay Regional Archives Trust 73 Poraiti Road |
![]() |
Pintxo Limited 50 Poraiti Road |
![]() |
Quarry Park Investments Limited 12 Quarry Ridge |
![]() |
Forbes Mclean Building Limited 12 Quarry Ridge |
![]() |
King Consultants (hawkes Bay) Limited 218 Puketitiri Road |
![]() |
Hotshots Kiosks Akl Limited 151 Poraiti Road |