Shortcuts

North Harbour Ute Decks Limited

Type: NZ Limited Company (Ltd)
9429033177649
NZBN
1977965
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Nov 2021
55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 24 Feb 2022

North Harbour Ute Decks Limited, a registered company, was started on 29 Aug 2007. 9429033177649 is the number it was issued. "General engineering" (business classification C249910) is how the company was classified. The company has been supervised by 2 directors: Patrick James Wiremu - an active director whose contract began on 29 Aug 2007,
Debra Wiremu - an inactive director whose contract began on 29 Aug 2007 and was terminated on 02 Mar 2010.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 55 Shortland Street, Auckland Central, Auckland, 1010 (type: office, postal).
North Harbour Ute Decks Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address until 17 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

Unit 5, 67 View Road, Albany, Auckland, 0627 New Zealand


Previous addresses

Address #1: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 12 Feb 2019 to 17 Nov 2021

Address #2: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 19 Jul 2018 to 12 Feb 2019

Address #3: 51 Morrison Drive, Warkworth, 0910 New Zealand

Registered & physical address used from 20 May 2016 to 19 Jul 2018

Address #4: 51 Morrison Drive, Warkworth, 0910 New Zealand

Registered & physical address used from 07 Dec 2015 to 20 May 2016

Address #5: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 16 May 2013 to 07 Dec 2015

Address #6: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 30 Jan 2013 to 16 May 2013

Address #7: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 30 Jan 2013 to 07 Dec 2015

Address #8: 21 Armadale Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 01 Aug 2012 to 30 Jan 2013

Address #9: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Physical address used from 02 Jun 2010 to 30 Jan 2013

Address #10: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered address used from 02 Jun 2010 to 01 Aug 2012

Address #11: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland

Physical & registered address used from 29 Aug 2007 to 02 Jun 2010

Contact info
64 9 4259833
24 Feb 2022 Phone
nhud@xtra.co.nz
17 Feb 2020 Email
admin.accounting@one50group.co.nz
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
https://northharbourutedecks.co.nz
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wiremu, Debra Albany
Auckland
Shares Allocation #2 Number of Shares: 99
Individual Wiremu, Patrick James Albany
Auckland
Directors

Patrick James Wiremu - Director

Appointment date: 29 Aug 2007

Address: Bayview, Auckland, 0629 New Zealand

Address used since 19 May 2016


Debra Wiremu - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 02 Mar 2010

Address: Albany, Auckland,

Address used since 29 Aug 2007

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive

Similar companies

Kern Tech Limited
30 Hatfield Heights

Kevin Clark Limited
41 Perry Road

Lakeside Contracting Limited
18 Hammond Avenue

Marvik Engineering Limited
260 Waiteitei Road

Msme Limited
69 Woodcocks Rd

Wellsford - Warkworth Engineering Limited
24 Glenmore Drive