North Harbour Ute Decks Limited, a registered company, was started on 29 Aug 2007. 9429033177649 is the number it was issued. "General engineering" (business classification C249910) is how the company was classified. The company has been supervised by 2 directors: Patrick James Wiremu - an active director whose contract began on 29 Aug 2007,
Debra Wiremu - an inactive director whose contract began on 29 Aug 2007 and was terminated on 02 Mar 2010.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 55 Shortland Street, Auckland Central, Auckland, 1010 (type: office, postal).
North Harbour Ute Decks Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address until 17 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
Unit 5, 67 View Road, Albany, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Feb 2019 to 17 Nov 2021
Address #2: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 19 Jul 2018 to 12 Feb 2019
Address #3: 51 Morrison Drive, Warkworth, 0910 New Zealand
Registered & physical address used from 20 May 2016 to 19 Jul 2018
Address #4: 51 Morrison Drive, Warkworth, 0910 New Zealand
Registered & physical address used from 07 Dec 2015 to 20 May 2016
Address #5: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 16 May 2013 to 07 Dec 2015
Address #6: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 30 Jan 2013 to 16 May 2013
Address #7: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 30 Jan 2013 to 07 Dec 2015
Address #8: 21 Armadale Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 01 Aug 2012 to 30 Jan 2013
Address #9: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical address used from 02 Jun 2010 to 30 Jan 2013
Address #10: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered address used from 02 Jun 2010 to 01 Aug 2012
Address #11: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 29 Aug 2007 to 02 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wiremu, Debra |
Albany Auckland |
29 Aug 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Wiremu, Patrick James |
Albany Auckland |
29 Aug 2007 - |
Patrick James Wiremu - Director
Appointment date: 29 Aug 2007
Address: Bayview, Auckland, 0629 New Zealand
Address used since 19 May 2016
Debra Wiremu - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 02 Mar 2010
Address: Albany, Auckland,
Address used since 29 Aug 2007
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Kern Tech Limited
30 Hatfield Heights
Kevin Clark Limited
41 Perry Road
Lakeside Contracting Limited
18 Hammond Avenue
Marvik Engineering Limited
260 Waiteitei Road
Msme Limited
69 Woodcocks Rd
Wellsford - Warkworth Engineering Limited
24 Glenmore Drive