Fifty Eight North Limited, a registered company, was incorporated on 12 Dec 1994. 9429038653506 is the business number it was issued. The company has been supervised by 4 directors: Mark Shayne Barham - an active director whose contract started on 17 Jan 2019,
Helen Barham - an inactive director whose contract started on 28 Feb 2013 and was terminated on 17 Jan 2019,
Mark Shane Barham - an inactive director whose contract started on 23 Dec 1994 and was terminated on 28 Feb 2013,
Christopher Wight De Brotherton Morgan - an inactive director whose contract started on 12 Dec 1994 and was terminated on 23 Dec 1994.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: 3 Goldsmith Road, Hospital Hill, Napier, 4110 (category: physical, service).
Fifty Eight North Limited had been using 179 Georges Drive, Napier South, Napier as their physical address until 25 Jan 2019.
Past names for this company, as we managed to find at BizDb, included: from 03 Jun 2009 to 31 Oct 2013 they were named Auckland Plumbers Limited, from 12 Jan 1995 to 03 Jun 2009 they were named Sell-Buy Tender Limited and from 12 Dec 1994 to 12 Jan 1995 they were named Raffles Shelf (No 59) Limited.
A total of 12 shares are allotted to 2 shareholders (2 groups). The first group includes 6 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6 shares (50%).
Previous addresses
Address: 179 Georges Drive, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 27 Apr 2017 to 25 Jan 2019
Address: Level 2 Tourism House, 64-82 Dickens St, Napier, 4110 New Zealand
Physical & registered address used from 26 Apr 2017 to 27 Apr 2017
Address: 109 Rogers Road, Bay View, Napier, 4104 New Zealand
Registered & physical address used from 27 Apr 2011 to 26 Apr 2017
Address: Taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Physical & registered address used from 14 May 2010 to 27 Apr 2011
Address: Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier
Registered address used from 20 Feb 1995 to 14 May 2010
Address: Langley Twigg, Solicitors, 62 Raffles Street, Napier
Registered address used from 20 Jan 1995 to 20 Feb 1995
Address: Langley Twigg, Solicitors, 62 Raffles Street, Napier
Physical address used from 12 Dec 1994 to 14 May 2010
Basic Financial info
Total number of Shares: 12
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Barham, Helen |
Hospital Hill Napier 4110 New Zealand |
01 Mar 2013 - |
Shares Allocation #2 Number of Shares: 6 | |||
Director | Barham, Mark Shayne |
Hospital Hill Napier 4110 New Zealand |
22 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barham, Mark Shane |
Bay View Napier 4104 New Zealand |
12 Dec 1994 - 01 Mar 2013 |
Mark Shayne Barham - Director
Appointment date: 17 Jan 2019
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 17 Jan 2019
Helen Barham - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 17 Jan 2019
Address: Napier South, Napier, 4110 New Zealand
Address used since 13 Apr 2017
Mark Shane Barham - Director (Inactive)
Appointment date: 23 Dec 1994
Termination date: 28 Feb 2013
Address: Bay View, Napier, 4104 New Zealand
Address used since 30 Apr 2012
Christopher Wight De Brotherton Morgan - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 23 Dec 1994
Address: Napier,
Address used since 12 Dec 1994
Taylor Communications Limited
175a Georges Drive
Two Lippy Ladies Limited
185 Georges Drive
Omega Builders Limited
9 Campaign Street
Quinta Essentia Limited
142 Vigor Brown Street
Complete Flooring Hawkes Bay Limited
207 Georges Drive
The Spirit Of Napier Lions
157a Georges Drive