Harrison Grierson Consultants Limited (NZBN 9429039984425) was registered on 20 Dec 1983. 5 addresess are currently in use by the company: Po Box 5760, Victoria St West, Auckland, 1141 (type: postal, office). Level 1, Dilworth House, 71 Great South Road, Newmarket, Auckland had been their registered address, up to 12 Jul 2018. 1200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1200000 shares (100% of shares), namely:
Harrison Grierson Holdings Limited (an entity) located at Parnell, Auckland postcode 1052. "Engineering consulting service nec" (business classification M692343) is the category the Australian Bureau of Statistics issued to Harrison Grierson Consultants Limited. The Businesscheck data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 96 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 12 Jul 2018 |
| Po Box 5760, Victoria St West, Auckland, 1141 | Postal | 04 Oct 2020 |
| 96 St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 04 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jo Anne Brosnahan
Rothesay Bay, Auckland, 0630
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - current |
|
Campbell James Mcgregor
Sandringham, Auckland, 1041
Address used since 10 Jun 2021 |
Director | 10 Jun 2021 - current |
|
Roger John Kenneth Collins-woolcock
West End, Queensland, 4101
Address used since 28 Jul 2022 |
Director | 28 Jul 2022 - current |
|
Kevin Jenkins
Island Bay, Wellington, 6023
Address used since 29 Jul 2024 |
Director | 29 Jul 2024 - current |
|
Elena Josephine Trout
Mount Eden, Auckland, 1024
Address used since 13 Jun 2018 |
Director | 13 Jun 2018 - 29 Jul 2024 |
|
Simon Thomas Murphy
Oratia, Auckland, 0604
Address used since 10 Jun 2021 |
Director | 10 Jun 2021 - 29 Jul 2024 |
|
Lauren Anne Salisbury
Kumeu, Kumeu, 0810
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 23 Aug 2023 |
|
Gillian Mary Crowcroft
Mount Albert, Auckland, 1025
Address used since 10 Jun 2021 |
Director | 10 Jun 2021 - 23 Aug 2023 |
|
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 13 Jun 2018 |
Director | 13 Jun 2018 - 28 Jul 2022 |
|
Glen Albert Cornelius
Orakei, Auckland, 1071
Address used since 01 Nov 2012 |
Director | 01 Jan 2008 - 10 Jun 2021 |
|
Karen Cecelia West
Orakei, Auckland, 1071
Address used since 13 Jun 2018 |
Director | 13 Jun 2018 - 10 Jun 2021 |
|
Renata Tuirangi Blair
Orakei, Auckland, 1071
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 15 Dec 2020 |
|
Richard James Mcintosh
Karaka, Papakura, 2113
Address used since 13 Jun 2018 |
Director | 13 Jun 2018 - 29 Oct 2019 |
|
Margaret Patricia Devlin
Hamilton Lake, Hamilton, 3204
Address used since 13 Jun 2018 |
Director | 13 Jun 2018 - 26 Jun 2019 |
|
John Christiaan Tik
Glendene, Auckland, 0602
Address used since 01 Jan 2003 |
Director | 01 Jan 2003 - 13 Jun 2018 |
|
Michael George Benning
Murrays Bay, Auckland, 0630
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 13 Jun 2018 |
|
Colin Dean Cranfield
Remuera, Auckland, 1050
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 01 Jan 2014 |
|
Gary David Clark
Pinehill, North Shore City, 0632
Address used since 30 Oct 2009 |
Director | 01 Jun 2001 - 01 Jan 2014 |
|
Andrew Michael Collins
Bethlehem, Tauranga, 3110
Address used since 22 Sep 2013 |
Director | 01 Jan 2005 - 01 Jan 2014 |
|
Margaret Patricia Devlin
Rd 3, Hamilton, 3283
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 01 Jan 2014 |
|
Poul Timothy Israelson
Morningside, Brisbane, Queensland, 4170
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 01 Jan 2014 |
|
Stephen Paul Finnemore
Devonport, Auckland, 0624
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 01 Jan 2014 |
|
Walter Alastair Ian Kent-johnston
Remuera, Auckland, 1050
Address used since 12 May 2005 |
Director | 03 Feb 1992 - 31 Dec 2011 |
|
Philip Walter Matthew Williams
Island Bay, Wellington,
Address used since 01 Jan 2008 |
Director | 03 Feb 1992 - 16 Jan 2009 |
|
Allan Thomas Leahy
Mt Albert, Auckland,
Address used since 01 Nov 2004 |
Director | 01 Jan 2002 - 31 Dec 2008 |
|
Jonathan Maplesden
Weymouth,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 2004 |
|
John Norton Ginn
Howick, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 2004 |
|
Craig Peter Bond
Mairangi Bay, Auckland,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 31 Dec 2004 |
|
Donald James Ruegg
Milford, Auckland,
Address used since 06 May 2002 |
Director | 03 Feb 1992 - 31 Dec 2002 |
|
Mark Andrew Kearney
Remuera, Auckland,
Address used since 01 Jan 2000 |
Director | 01 Jan 2000 - 30 Apr 2001 |
|
Keith James Douglas Martin
Murrays Bay, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1999 |
|
Philip William Simpson
Otumoetai, Tauranga,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1999 |
|
Graham Murray Jull
Campbells Bay, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 13 Aug 1999 |
|
Timothy Harwood Gibbs
R.d. 1, Otaki,
Address used since 01 Jan 1997 |
Director | 01 Jan 1997 - 04 Sep 1998 |
|
Ian Maxwell Grierson
Remuera, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1997 |
|
Trevor Robert Andrew Clark
Parnell, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1995 |
|
Donald Arthur Finlay
St Heliers, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1995 |
|
Alexander Griffith Mcculloch
Milford, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1994 |
|
Fergus Campbell Cumming
Rotorua,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Dec 1994 |
|
James Donald Finlay
Tauranga,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 05 Mar 1993 |
|
David Edward Peterson
St Marys Bay, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 25 Feb 1993 |
|
Garth Roderick Brittain Wilson
Rotorua,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 31 Oct 1992 |
| 96 St Georges Bay Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Dilworth House, 71 Great South Road, Newmarket, Auckland, 1051 | Registered & physical | 14 Oct 2016 - 12 Jul 2018 |
| Level 1,dilworth House, 71 Great South Road, Newmarket, Auckland | Registered & physical | 06 Nov 2000 - 14 Oct 2016 |
| Catherdral Court Building, 429 Parnell Road, Parnell, Auckland | Physical | 06 Nov 2000 - 06 Nov 2000 |
| Cathedral Court Building, 429 Parnell Road, Parnell, Auckland | Registered | 06 Nov 2000 - 06 Nov 2000 |
| 1st Floor, Cathedral Court Building, Birdwood Crescent, Parnell Auckland 1 | Registered | 01 May 1997 - 06 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison Grierson Holdings Limited Shareholder NZBN: 9429037044480 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
20 Dec 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Willetts, David Individual |
Devonport Auckland |
20 Dec 1983 - 29 Nov 2004 |
|
Israelson, Poul Timothy Individual |
Morningside Brisbane, Queensland 4170 |
26 Mar 2012 - 17 May 2013 |
|
Finnemore, Stephen Paul Individual |
Devonport Auckland 0624 |
26 Mar 2012 - 17 May 2013 |
|
Neville, Dave Individual |
Long Bay Auckland 10 |
04 Nov 2003 - 29 Nov 2004 |
|
Benning, Mike George Individual |
Murrays Bay Auckland |
04 Nov 2003 - 17 May 2013 |
|
Couper, Steven Individual |
Grey Lynn Auckland |
20 Dec 1983 - 29 Nov 2004 |
|
Bond, Craig Peter Individual |
Mairangi Bay Auckland |
20 Dec 1983 - 29 Nov 2004 |
|
Kent-johnston, Walter Alastair Ian Individual |
Remuera Auckland |
04 Nov 2003 - 26 Mar 2012 |
|
Ison, David Christopher Individual |
Greenhithe Auckland |
04 Nov 2003 - 28 Apr 2006 |
|
Williams, Philip Walter Individual |
Island Bay Wellington |
20 Dec 1983 - 30 Jan 2008 |
|
Clark, Gary Dvaid Individual |
Browns Bay Auckland |
20 Dec 1983 - 17 May 2013 |
|
Tik, John Christiaan Individual |
Glendene Auckland |
20 Dec 1983 - 17 May 2013 |
|
Collins, Andrew Individual |
Brookfield Tauranga 3110 |
20 Dec 1983 - 17 May 2013 |
|
Cranfield, Colin Dean Individual |
Remuera Auckland |
20 Dec 1983 - 17 May 2013 |
|
Craig, Ian Individual |
Devonport Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Voss, David Individual |
Manurewa |
20 Dec 1983 - 29 Nov 2004 |
|
Thomas, Mark Individual |
Atiamura |
20 Dec 1983 - 31 Oct 2006 |
|
Cornelius, Glen Individual |
Orakei Auckland 1071 |
28 Apr 2006 - 17 May 2013 |
|
Chand, Vinod Individual |
Pakuranga Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Baikie, Russell Individual |
Lynfield Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Smith, Michael Individual |
Howick Auckland |
28 Apr 2006 - 31 Oct 2006 |
|
Leahy, Allan Thomas Individual |
Mt Albert Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Bowden, Mark Samuel Individual |
Mt Albert Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Maplesden, Jonathan Individual |
Weymouth |
20 Dec 1983 - 29 Nov 2004 |
|
Bould, John Vercoe Individual |
Greenlane Auckland |
20 Dec 1983 - 30 Jan 2008 |
|
Stephen Paul Finnemore Director |
Devonport Auckland 0624 |
26 Mar 2012 - 17 May 2013 |
|
Poul Timothy Israelson Director |
Morningside Brisbane, Queensland 4170 |
26 Mar 2012 - 17 May 2013 |
|
Collie, John Stewart Individual |
Welcome Bay Tauranga |
20 Dec 1983 - 30 Jan 2008 |
|
Ginn, John Norton Individual |
Howick Auckland |
20 Dec 1983 - 29 Nov 2004 |
|
Ruegg, Donald James Individual |
Milford Auckland |
04 Nov 2003 - 04 Nov 2003 |
| Name | Harrison Grierson Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1108560 |
| Country of origin | NZ |
| Address |
Level 1 Dilworth House 71 Great South Road, Auckland 1051 |
![]() |
Saba Hair Limited 144 Great South Road |
![]() |
Codnat Limited 64 Mount St John Avenue |
![]() |
G.j Fashion Limited 19/130 Great South Road |
![]() |
Dixon Limited 37/130 Great South Road |
![]() |
Perera-fernando Properties Limited 26/130 Great South Road |
![]() |
Oriental Investment (nz) Limited 44/130 Great South Rd |
|
Ladra Limited 8b Wapiti Avenue |
|
Macdonald Barnett Limited 268 Manukau Road |
|
Yang Engineering Consultants Limited 312 Manukau Road |
|
Idpc Limited Level 6, 135 Broadway |
|
Geothermal Consultants New Zealand Limited Level 1, 109 Carlton Gore Road |
|
Skipstone Consulting Limited Level 6, 135 Broadway |