North Harbour Contractors Limited, a registered company, was registered on 25 Oct 1990. 9429039164711 is the NZ business number it was issued. "Landscape construction" (business classification E329140) is how the company was categorised. This company has been managed by 3 directors: Larry Roger Knights - an active director whose contract started on 10 May 1992,
Simon Reid Nutsford - an inactive director whose contract started on 01 Aug 1996 and was terminated on 09 Sep 1998,
Frances Mary Knights - an inactive director whose contract started on 10 May 1992 and was terminated on 01 Aug 1996.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 324 Haurangi Road, Rd 1, Martinborough, 5781 (physical address),
324 Haurangi Road, Rd 1, Martinborough, 5781 (service address),
324 Haurangi Road, Rd 1, Martinborough, 5781 (registered address),
192 Bartholomew Rd, Levin, 5510 (other address) among others.
North Harbour Contractors Limited had been using 192 Bartholomew Road, Levin, Levin as their physical address up until 17 May 2021.
More names for the company, as we found at BizDb, included: from 25 Oct 1990 to 03 Nov 1994 they were named North Harbour Landscapes Limited.
One entity controls all company shares (exactly 2000 shares) - Knights, Larry Roger - located at 5781, Wanganui, Wanganui.
Previous addresses
Address #1: 192 Bartholomew Road, Levin, Levin, 5510 New Zealand
Physical address used from 03 Nov 2015 to 17 May 2021
Address #2: 192 Bartholomew Road, Levin, Levin, 5510 New Zealand
Registered address used from 03 Nov 2015 to 10 Jul 2017
Address #3: 69 Bell Street, Wanganui, 4500 New Zealand
Physical & registered address used from 03 Jun 2011 to 03 Nov 2015
Address #4: 192 Bartholomew Rd, Levin 5500 New Zealand
Physical & registered address used from 17 May 2007 to 03 Jun 2011
Address #5: 35 The Avenue, S H 1, Levin
Physical address used from 31 May 2000 to 31 May 2000
Address #6: Bawden Road, Redvale
Physical address used from 25 May 2000 to 31 May 2000
Address #7: 10 Dawsons Road, Snells Beach, Warkworth
Registered address used from 20 Dec 1999 to 17 May 2007
Address #8: Bawden Road, Redvale
Registered address used from 18 May 1999 to 20 Dec 1999
Address #9: Stat Highway One, Dairy Flat
Registered address used from 19 May 1992 to 18 May 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Knights, Larry Roger |
Wanganui Wanganui 4500 New Zealand |
25 Oct 1990 - |
Larry Roger Knights - Director
Appointment date: 10 May 1992
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 17 May 2021
Address: Levin, 5510 New Zealand
Address used since 03 Nov 2015
Simon Reid Nutsford - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 09 Sep 1998
Address: Otahuhu,
Address used since 01 Aug 1996
Frances Mary Knights - Director (Inactive)
Appointment date: 10 May 1992
Termination date: 01 Aug 1996
Address: Rd4, Albany,
Address used since 10 May 1992
Tararua Gas Services Limited
8 Beechwood Avenue
Te Horo Property Services Limited
184 Batholomew Road
Eat Well Limited
66 Macarthur Street
M.a. & S.a. Maclean Limited
16 Easton Way
Sue And Stew Properties Limited
18 Easton Way
Machinery Brokers (nz) Limited
58 Macarthur Street
D J Westerby Contracting Limited
183 Mcleavey Road
Greenscene Landscaping Limited
1116 Queen St East
Hamlen Services Limited
30 Queen Street
I 2 Design Limited
858b Rangiotu Road
Sustainable Landscapes Limited
44c Tasman Road
Wcp Limited
1a Quinn Road