General information

Harrison Grierson Consultants Limited

Type: NZ Limited Company (Ltd)
9429039984425
New Zealand Business Number
230520
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692343 - Engineering Consulting Service Nec
Industry classification codes with description

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
Contact info
64 9 9175000
Phone (Phone)
g.cornelius@harrisongrierson.com
Email
www.harrisongrierson.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1200000
Total number of Shares
April
Annual return filing month
29 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1200000
Shareholder Name Address Period
Harrison Grierson Holdings Limited
Shareholder NZBN: 9429037044480
Entity (NZ Limited Company)
Parnell
Auckland
1052
20 Dec 1983 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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