North Harbour Motor Group Limited, a registered company, was launched on 03 Sep 1997. 9429038008221 is the NZBN it was issued. This company has been supervised by 3 directors: Nicholas Roy Appleton - an active director whose contract began on 14 Apr 1999,
Michael Donald Emery - an inactive director whose contract began on 14 Apr 1999 and was terminated on 05 Dec 2009,
Lynn Craig Turner - an inactive director whose contract began on 03 Sep 1997 and was terminated on 14 Apr 1999.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 16A Arron Street, Ellerslie, Auckland, 1051 (type: postal, office).
North Harbour Motor Group Limited had been using 1/20 Gills Road, Albany, North Shore City as their physical address until 12 Mar 2012.
Past names for the company, as we established at BizDb, included: from 03 Sep 1997 to 07 Nov 1997 they were called North Harbour Trucks Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
16a Arron Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 1/20 Gills Road, Albany, North Shore City New Zealand
Physical address used from 07 May 2009 to 12 Mar 2012
Address #2: 10 Gills Road, Albany Village, Auckland
Physical address used from 11 Jul 2006 to 07 May 2009
Address #3: 221-223 State Highway 17, Albany Village, Auckland
Physical address used from 28 Nov 2003 to 11 Jul 2006
Address #4: 16a Arron Street, Ellerslie, Auckland 1005 New Zealand
Registered address used from 07 Nov 2003 to 12 Mar 2012
Address #5: 16a Arron Street, Ellerslie, Auckland 1005
Physical address used from 07 Nov 2003 to 28 Nov 2003
Address #6: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 07 Nov 2003
Address #7: Corner Gills Road &, State Highway One, Albany
Registered address used from 27 Apr 1999 to 11 Apr 2000
Address #8: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Physical address used from 27 Apr 1999 to 27 Apr 1999
Address #9: 276 Cascades Road, Howick
Physical address used from 27 Apr 1999 to 07 Nov 2003
Address #10: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 19 Nov 1997 to 27 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Appleton, Tracey Marie |
Ellerslie Auckland 1051 New Zealand |
20 Apr 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Appleton, Nicholas Roy |
Ellerslie Auckland 1051 New Zealand |
23 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 |
Solicitors 13 Queens Road, Panmure, Auckland |
20 Apr 2007 - 27 Feb 2021 |
Entity | D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 |
Mount Wellington Auckland 1072 New Zealand |
20 Apr 2007 - 27 Feb 2021 |
Individual | Emery, Michael Donald |
Mt Eden Auckland |
03 Sep 1997 - 15 Dec 2010 |
Individual | Emery, Leonie Joy |
Mt Eden Ak New Zealand |
20 Apr 2007 - 15 Dec 2010 |
Nicholas Roy Appleton - Director
Appointment date: 14 Apr 1999
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Feb 2004
Michael Donald Emery - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 05 Dec 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 14 Apr 1999
Lynn Craig Turner - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 14 Apr 1999
Address: Orakei, Auckland,
Address used since 03 Sep 1997
Samson Properties Limited
16a Arron Street
Sherwood Consulting Limited
12b Arron Street
Aczon Services Limited
15a Ballin Street
Aczon Properties Limited
15a Ballin Street
Cox Financial Services Limited
15b Ballin Street
Dark Dog Limited
19 Ballin Street