North Harbour Weed Control Limited, a registered company, was started on 23 Jul 2001. 9429036831708 is the business number it was issued. This company has been supervised by 3 directors: Gregory John Brown - an active director whose contract began on 23 Jul 2001,
Glenys Margaret Brown - an active director whose contract began on 26 Jul 2019,
Glenys Margaret Brown - an inactive director whose contract began on 23 Jul 2001 and was terminated on 29 Sep 2008.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 123 Hurndall Street, Maungaturoto (type: registered, physical).
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group consists of 40 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (33.33%). Finally there is the 3rd share allotment (40 shares 33.33%) made up of 1 entity.
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Brown, Gregory John |
Rd 5 Wellsford 0975 New Zealand |
27 May 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | G & G Brown Limited Shareholder NZBN: 9429032454406 |
Wellsford 0975 New Zealand |
02 Jun 2011 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Brown, Glenys Margaret |
Rd 5 Wellsford 0975 New Zealand |
27 May 2004 - |
Gregory John Brown - Director
Appointment date: 23 Jul 2001
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 Jun 2021
Address: Wellsford, Wellsford, 0974 New Zealand
Address used since 09 May 2016
Glenys Margaret Brown - Director
Appointment date: 26 Jul 2019
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 Jun 2021
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 26 Jul 2019
Glenys Margaret Brown - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 29 Sep 2008
Address: Wellsford,
Address used since 27 May 2004
Kiwi Farms Limited
123 Hurndall Street
Stephen M Jaques Limited
123 Hurndall Street
Ob Com Limited
123 Hurndall Street
Kiwi Flower Company Limited
123 Hurndall Street
Garnerdale Farm Limited
123 Hurndall Street
Huband Hire Limited
123 Hurndall Street