North West Group Holdings Limited, a registered company, was started on 17 Sep 2008. 9429032564419 is the NZ business number it was issued. "Insurance broking service" (business classification K642040) is how the company is categorised. The company has been supervised by 4 directors: Stuart Massy Wills - an active director whose contract began on 17 Sep 2008,
Erica Ruth Wills - an inactive director whose contract began on 17 Sep 2008 and was terminated on 04 Mar 2021,
Grant Maxwell Brownlee - an inactive director whose contract began on 17 Sep 2008 and was terminated on 28 Aug 2015,
John Kenneth Ballard - an inactive director whose contract began on 17 Sep 2008 and was terminated on 05 May 2014.
Last updated on 03 Mar 2024, our database contains detailed information about 1 address: Unit 7, 3 Workplace Drive, Hobsonville, Auckland, 0618 (types include: registered, service).
North West Group Holdings Limited had been using 22 Catherine Street, Henderson, Auckland as their physical address until 22 Mar 2016.
Previous aliases for this company, as we identified at BizDb, included: from 28 Aug 2015 to 04 Jul 2022 they were called North West Mortgages Limited, from 17 Sep 2008 to 28 Aug 2015 they were called Uhy Haines Norton Advisers Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allocation (98 shares 98%) made up of 2 entities.
Principal place of activity
124 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 17 Jun 2009 to 22 Mar 2016
Address #2: Uhy Haines Norton Advisers Ltd, 15 Edsel Street, Henderson, Auckland
Registered address used from 17 Sep 2008 to 17 Jun 2009
Address #3: Uhy Haines Norton Advisers Limited, 15 Edsel Street, Henderson, Auckland
Physical address used from 17 Sep 2008 to 17 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wills, Erica Ruth |
Hobsonville Point Auckland 0616 New Zealand |
17 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wills, Stuart Massy |
Hobsonville Point Auckland 0616 New Zealand |
17 Sep 2008 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Wills, Erica Ruth |
Hobsonville Point Auckland 0616 New Zealand |
17 Sep 2008 - |
Individual | Wills, Stuart Massy |
Hobsonville Point Auckland 0616 New Zealand |
17 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Uhy Haines Norton (auckland) Limited Shareholder NZBN: 9429037039868 Company Number: 1109565 |
17 Sep 2008 - 28 Aug 2015 | |
Entity | Uhy Haines Norton (auckland) Limited Shareholder NZBN: 9429037039868 Company Number: 1109565 |
17 Sep 2008 - 28 Aug 2015 | |
Entity | Bbw Trustees (2004) Limited Shareholder NZBN: 9429035701880 Company Number: 1428452 |
17 Sep 2008 - 28 Aug 2015 | |
Entity | Bbw Trustees (2004) Limited Shareholder NZBN: 9429035701880 Company Number: 1428452 |
17 Sep 2008 - 28 Aug 2015 |
Stuart Massy Wills - Director
Appointment date: 17 Sep 2008
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 09 Jun 2020
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 10 May 2017
Address: Whenuapai, Auckland, 0814 New Zealand
Address used since 05 Aug 2019
Erica Ruth Wills - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 04 Mar 2021
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 10 May 2017
Address: Whenuapai, Auckland, 0814 New Zealand
Address used since 05 Aug 2019
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 09 Jun 2020
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 28 Aug 2015
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
John Kenneth Ballard - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 17 Jun 2010
Jasmine Nails Spa Limited
124 Hobsonville Road
Tbh Land Holdings Limited
Unit R2.206, Level 1
Jnj Mind Care Limited
6 Memorial Park Lane
Wanaka Asset Holdings Limited
5 Carder Holland Way
Alm Creative Limited
35 Carder Court
J P & K Trustee Limited
4 Clark Road
Combi Limited
Shop 10, 18 Clearwater Cove
Instant Cover Limited
Shop 10, 18 Clearwater Cove
Insure You Limited
10/18 Clearwater Cove
Insure You Workplace Limited
Shop 10,18 Clearwater Cove
Jl Group Financial Services Limited
16 Mapou Road
The Insurance Centre Limited
Shop 10, 18 Clearwater Cove