Trevor Harris Investments Limited (New Zealand Business Number 9429041454695) was launched on 15 Oct 2014. 4 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their physical address, up until 24 Jan 2022. 800 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 4 entities and holds 350 shares (43.75% of shares), namely:
Macdonald, Dianne Mary (an individual) located at Atawhai, Nelson postcode 7010,
Nicol, Marie Lesley (an individual) located at Tawa, Wellington postcode 5028,
Harris, Trevor Manson (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 43.75% of all shares (exactly 350 shares); it includes
Harris, Jeanette Rose (a director) - located at Redwoodtown, Blenheim. Next there is the 3rd group of shareholders, share allotment (100 shares, 12.5%) belongs to 1 entity, namely:
Harris, Trevor Manson, located at Redwoodtown, Blenheim (an individual). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the classification the Australian Bureau of Statistics issued to Trevor Harris Investments Limited. The Businesscheck information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 24 Jan 2022 |
| 58 Arthur Street, Blenheim, 7201 | Registered & service | 13 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeanette Rose Harris
Redwoodtown, Blenheim, 7201
Address used since 19 Sep 2024
Blenheim, Blenheim, 7201
Address used since 15 Oct 2014 |
Director | 15 Oct 2014 - current |
|
Trevor Manson Harris
Redwoodtown, Blenheim, 7201
Address used since 08 Apr 2024 |
Director | 08 Apr 2024 - current |
|
Michael John Harris
Blenheim, Blenheim, 7201
Address used since 15 Oct 2014 |
Director | 15 Oct 2014 - 06 Jan 2024 |
| Previous address | Type | Period |
|---|---|---|
| 65 Seymour Street, Blenheim, 7201 | Physical & registered | 15 Oct 2014 - 24 Jan 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Dianne Mary Individual |
Atawhai Nelson 7010 |
13 Jun 2024 - current |
|
Nicol, Marie Lesley Individual |
Tawa Wellington 5028 |
13 Jun 2024 - current |
|
Harris, Trevor Manson Individual |
Redwoodtown Blenheim 7201 |
15 Oct 2014 - current |
|
Harris, Jeanette Rose Director |
Redwoodtown Blenheim 7201 |
15 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Jeanette Rose Director |
Redwoodtown Blenheim 7201 |
15 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Trevor Manson Individual |
Redwoodtown Blenheim 7201 |
15 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Michael John Individual |
Blenheim Blenheim 7201 |
15 Oct 2014 - 03 May 2024 |
![]() |
Port Underwood Contracting Services Limited 65 Seymour Street |
![]() |
Pjs Investments 2013 Limited 65 Seymour Street |
![]() |
Hall Family Farms Limited 65 Seymour Street |
![]() |
Berakah Vineyard Management Limited 65 Seymour Street |
![]() |
Lower Waihopai Dam Limited 65 Seymour Street |
![]() |
Rossmore Limited 65 Seymour Street |
|
Awarua And Woolley (tuamarina) Limited 2 Alfred Street |
|
P And C Trustees Limited 12 Glenhill Drive |
|
Lowlands Property Limited 300 Vickerman Street |
|
Glenduan Holdings Limited 7 Alma Street |
|
Staivis Enterprises Limited 83 Sanctuary Drive |
|
Cool Investments Limited 173 Hardy Street |