Northern Accessories Limited, an in receivership company, was started on 02 May 1973. 9429040541907 is the number it was issued. "Tyres or tubes wholesaling" (ANZSIC F350440) is how the company is classified. This company has been supervised by 5 directors: Sean Eugene Barry-Walsh - an active director whose contract started on 30 Jul 2001,
Sean Eugene Walsh - an active director whose contract started on 30 Jul 2001,
Ian Bennett Beckhaus - an inactive director whose contract started on 04 Feb 1991 and was terminated on 20 Jan 2003,
Michael Victor Wilkins - an inactive director whose contract started on 19 May 1993 and was terminated on 20 Jan 2003,
James Lynne Halliday - an inactive director whose contract started on 04 Feb 1991 and was terminated on 19 May 1993.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, service).
Northern Accessories Limited had been using Unit F, 8 Torrens Road, East Tamaki, Auckland as their registered address until 09 Jun 2017.
Previous aliases used by the company, as we identified at BizDb, included: from 02 May 1973 to 25 Oct 1988 they were named Shaft Motorcycles Otahuhu Limited.
All shares (430000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Barry-Walsh Trustee Limited (an entity) located at Takapuna, Auckland postcode 0622,
Walsh, Sean Eugene (an individual) located at Milford, Auckland postcode 0620.
Other active addresses
Address #4: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & service address used from 27 Mar 2024
Principal place of activity
101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Unit F, 8 Torrens Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 27 Apr 2012 to 09 Jun 2017
Address #2: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland New Zealand
Registered & physical address used from 12 Mar 2002 to 27 Apr 2012
Address #3: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Registered address used from 20 Nov 2000 to 12 Mar 2002
Address #4: Same As Registered Office Address
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #5: C/- Bowden Williams & Wong, Level 5, 132-138 Quay Street, Auckland
Physical address used from 20 Nov 2000 to 12 Mar 2002
Address #6: C/- Burns Mccurrah, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 20 Nov 2000
Address #7: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 20 Nov 2000
Address #8: C/- Burns Mccurrah, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 26 May 1998 to 02 Oct 2000
Address #9: C/- Burns Mccurrach, 'level5, Union House, 32 Quay St, Auckland
Physical address used from 18 May 1998 to 02 Oct 2000
Address #10: Offices Of Messrs Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 03 Jul 1997 to 26 May 1998
Address #11: 3rd Fl, Victoria House
Registered address used from 14 Jun 1993 to 03 Jul 1997
Basic Financial info
Total number of Shares: 430000
Annual return filing month: May
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 430000 | |||
Entity (NZ Limited Company) | Barry-walsh Trustee Limited Shareholder NZBN: 9429049927894 |
Takapuna Auckland 0622 New Zealand |
20 Dec 2021 - |
Individual | Walsh, Sean Eugene |
Milford Auckland 0620 New Zealand |
27 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Sean Eugene |
Northcote Auckland |
02 May 1973 - 27 May 2008 |
Sean Eugene Barry-walsh - Director
Appointment date: 30 Jul 2001
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jun 2018
Sean Eugene Walsh - Director
Appointment date: 30 Jul 2001
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Jul 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jun 2018
Ian Bennett Beckhaus - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 20 Jan 2003
Address: Orakei, Auckland,
Address used since 04 Feb 1991
Michael Victor Wilkins - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 20 Jan 2003
Address: Rd 2, Drury, Auckland,
Address used since 19 May 1993
James Lynne Halliday - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 19 May 1993
Address: Blockhouse Bay,
Address used since 04 Feb 1991
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Alm Sales (nz) Limited
Floor 27, 188 Quay Street
Bison Industries Limited
Level 2, 161 Manukau Road
Bridgestone New Zealand Limited
11 Great South Road
Exclusive Tyre Distributors (nz) Limited
9th Floor
Trs Tyre & Wheel Limited
Level 12, 55 Shortland Street
Tyre City Botany Limited
167 Sunnybrae Road