Shortcuts

Nhpf Limited

Type: NZ Limited Company (Ltd)
9429038944437
NZBN
558740
Company Number
Registered
Company Status
Current address
10e Maurice Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 24 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Nsa Nominees Limited
Shareholder NZBN: 9429038482144
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simunovich, Peter Orewa

New Zealand
Individual Simunovich, Ivan Orewa
Orewa
0931
New Zealand
Directors

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