Nhpf Limited was registered on 05 Aug 1992 and issued an NZBN of 9429038944437. The registered LTD company has been run by 8 directors: Peter John Simunovich - an active director whose contract began on 02 May 2023,
Vaughan Hilton Wilkinson - an inactive director whose contract began on 24 Sep 2021 and was terminated on 01 Jul 2023,
Peter John Simunovich - an inactive director whose contract began on 25 Jan 1993 and was terminated on 24 Sep 2021,
Ivan Simunovich - an inactive director whose contract began on 25 Jan 1993 and was terminated on 24 Sep 2021,
Donna Maria Simunovich - an inactive director whose contract began on 03 Nov 1995 and was terminated on 24 Sep 2021.
According to BizDb's information (last updated on 27 Mar 2024), the company registered 1 address: 10E Maurice Road, Penrose, Auckland, 1061 (types include: registered, physical).
Up until 24 Aug 2021, Nhpf Limited had been using Floor 1, 5 Crummer Road, Grey Lynn, Auckland as their registered address.
BizDb found past names for the company: from 25 Jan 1993 to 24 Sep 2021 they were called North Harbour Management Limited, from 05 Aug 1992 to 25 Jan 1993 they were called Tiro Five Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Nsa Nominees Limited (an entity) located at Auckland postcode 1021.
Previous addresses
Address: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 Oct 2020 to 24 Aug 2021
Address: 11-13 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 Jun 2015 to 06 Oct 2020
Address: 1 Market Place, Auckland New Zealand
Physical & registered address used from 11 May 2000 to 08 Jun 2015
Address: Nsa Limited, Level 5 345 Queen Street, Auckland
Registered address used from 11 May 2000 to 11 May 2000
Address: N S A Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 11 May 2000 to 11 May 2000
Address: Nigel Smith & Associates, Level 9,, 115 Queen Street, Auckland
Registered address used from 10 Feb 2000 to 11 May 2000
Address: 9th Floor, 115 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 11 May 2000
Address: 9th Floor, 115 Queen Street, Auckland
Registered address used from 04 Nov 1998 to 10 Feb 2000
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 14 Jul 1995 to 04 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nsa Nominees Limited Shareholder NZBN: 9429038482144 |
Auckland 1021 New Zealand |
24 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simunovich, Peter |
Orewa New Zealand |
05 Aug 1992 - 24 Sep 2021 |
Individual | Simunovich, Ivan |
Orewa Orewa 0931 New Zealand |
04 Nov 2003 - 24 Sep 2021 |
Peter John Simunovich - Director
Appointment date: 02 May 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 May 2023
Vaughan Hilton Wilkinson - Director (Inactive)
Appointment date: 24 Sep 2021
Termination date: 01 Jul 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 24 Sep 2021
Peter John Simunovich - Director (Inactive)
Appointment date: 25 Jan 1993
Termination date: 24 Sep 2021
Address: Orewa, 0931 New Zealand
Address used since 01 Sep 2015
Ivan Simunovich - Director (Inactive)
Appointment date: 25 Jan 1993
Termination date: 24 Sep 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Aug 2021
Address: Bombay, Auckland, 2675 New Zealand
Address used since 01 Sep 2015
Donna Maria Simunovich - Director (Inactive)
Appointment date: 03 Nov 1995
Termination date: 24 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Nov 2003
Michael Anton Cvitanovich - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 21 Oct 2002
Address: Big Manly Beach, Whangaparaoa,
Address used since 30 Apr 1996
Denis Vincent Drumm - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 25 Jan 1993
Address: Mt Albert, Auckland,
Address used since 04 Aug 1992
Peter Boyd Guise - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 25 Jan 1993
Address: Parnell, Auckland,
Address used since 04 Aug 1992
Deanalie Educare Limited
Suite 1, 7 Falcon Street
New Zealand Cruise Association Incorporated
2 Akaroa Street
Xsol Limited
Level 2
Celebrity Speakers (nz) Limited
Level 4
Parnell Rsc Poppy Charitable Trust
139 Parnell Road
Kern River Overseas Interests Limited
153 Parnell Road