Northwood Limited was launched on 06 Aug 2003 and issued a New Zealand Business Number of 9429035841678. The registered LTD company has been managed by 4 directors: Andrew Carl Mygind - an active director whose contract began on 31 Mar 2008,
Sarah Abigail Mygind - an inactive director whose contract began on 06 Aug 2003 and was terminated on 31 Mar 2009,
Katherine May Mygind - an inactive director whose contract began on 06 Aug 2003 and was terminated on 31 Mar 2008,
Andrew Carl Mygind - an inactive director whose contract began on 06 Aug 2003 and was terminated on 24 Oct 2005.
According to BizDb's data (last updated on 20 Apr 2024), the company uses 2 addresses: 77 Onetaunga Road, Chatswood, Auckland, 0626 (registered address),
77 Onetaunga Road, Chatswood, Auckland, 0626 (service address),
2/183 Jervois Road, Herne Bay, Auckland, 1011 (physical address).
Up to 13 Nov 2023, Northwood Limited had been using 2/183 Jervois Road, Herne Bay, Auckland as their registered address.
BizDb identified other names for the company: from 06 Aug 2003 to 13 Feb 2018 they were named Northwood Design and Construction Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mygind, Andrew Carl (an individual) located at Chatswood, Auckland postcode 0626. Northwood Limited is classified as "Architectural service" (ANZSIC M692120).
Previous addresses
Address #1: 2/183 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & service address used from 29 Nov 2016 to 13 Nov 2023
Address #2: 3/64 Great South Road, Newmarket, Auckland New Zealand
Registered & physical address used from 21 Oct 2005 to 29 Nov 2016
Address #3: Unit 2/64 Great South Road, Newmarket, Auckland
Registered & physical address used from 06 Aug 2003 to 21 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mygind, Andrew Carl |
Chatswood Auckland 0626 New Zealand |
06 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mygind, Sarah Abigail |
Newmarket Auckland |
06 Aug 2003 - 16 Oct 2008 |
Individual | Mygind, Katherine May |
Newmarket Auckland |
06 Aug 2003 - 16 Oct 2008 |
Andrew Carl Mygind - Director
Appointment date: 31 Mar 2008
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 03 Nov 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2018
Address: 183 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Nov 2016
Sarah Abigail Mygind - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 31 Mar 2009
Address: Newmarket, Auckland,
Address used since 06 Aug 2003
Katherine May Mygind - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 31 Mar 2008
Address: Newmarket, Auckland,
Address used since 06 Aug 2003
Andrew Carl Mygind - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 24 Oct 2005
Address: Newmarket, Auckland,
Address used since 06 Aug 2003
Northwood Design Limited
2/183 Jervois Road
Well & Truly Limited
183 Jervois Rd
Sharon & Carl Trustees Limited
Flat 2, 183 Jervois Road
Julie Smith Dermatology Limited
185 Jervois Road
Visualchocolate Limited
248 (basement) Jervois Rd
Desert Island Limited
3/177 Jervois Road
Archavium Limited
Level 1, 63 Ponsonby Road
Ardmore Architects Limited
20 Ardmore Road
Entwine Limited
70 Kelmarna Avenue
Good_space. Limited
27 John Street
N R 4 T W Limited
196a Jervois Road
Northwood Design Limited
2/183 Jervois Road