North Harbour Starboard Wharf Limited, a registered company, was started on 19 Feb 1991. 9429039152817 is the NZBN it was issued. This company has been run by 24 directors: Nicholas Vanderpyl - an active director whose contract began on 15 Jan 2023,
Grant Whitehouse - an active director whose contract began on 15 Jan 2023,
Vivienne Hill - an active director whose contract began on 15 Jan 2023,
Timothy Henry Duffett - an inactive director whose contract began on 28 Jan 2021 and was terminated on 16 Jan 2023,
Philip James Shaw - an inactive director whose contract began on 28 Jan 2021 and was terminated on 03 May 2022.
Updated on 28 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: 2/18 Mariposa Crescent, Birkenhead, Auckland, 0626 (physical address),
2/18 Mariposa Crescent, Birkenhead, Auckland, 0626 (service address),
Flat 2, 18 Mariposa Crescent, Birkenhead, Auckland, 0626 (other address),
Flat 2, 18 Mariposa Crescent, Birkenhead, Auckland, 0626 (records address) among others.
North Harbour Starboard Wharf Limited had been using 135 Halsey Street, Auckland Central, Auckland as their physical address until 31 May 2017.
A total of 26 shares are allocated to 44 shareholders (26 groups). The first group is comprised of 1 share (3.85%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (3.85%). Finally there is the 3rd share allotment (1 share 3.85%) made up of 1 entity.
Previous addresses
Address #1: 135 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Jul 2014 to 31 May 2017
Address #2: 1 Burnside Road, Rd 2, Papakura, 2582 New Zealand
Physical & registered address used from 11 Jun 2012 to 03 Jul 2014
Address #3: 353 Great South Rd, Greenlane, Auckland New Zealand
Registered & physical address used from 22 Apr 2008 to 11 Jun 2012
Address #4: 353 Great South Rd, Greenlane, Auckland
Registered address used from 18 Apr 2008 to 22 Apr 2008
Address #5: 159/161 Great South Rd, Greenlane, Auckland
Physical address used from 09 May 2007 to 22 Apr 2008
Address #6: 159/161 Great South Rd, Greenlane, Auckland
Registered address used from 09 May 2007 to 18 Apr 2008
Address #7: 8 Lyttleton Avenue, Forrest Hill, Auckland
Physical & registered address used from 12 Jul 2004 to 09 May 2007
Address #8: 50 Workers Road, Wellsford
Registered & physical address used from 23 Jul 2003 to 12 Jul 2004
Address #9: 50 Workers Road, Wellsford
Registered address used from 22 Jul 2003 to 23 Jul 2003
Address #10: 50 Workers Road,, Wellsford
Physical address used from 22 Jul 2003 to 23 Jul 2003
Address #11: 48 Worker Road, Wellsford
Registered address used from 16 Jul 2002 to 22 Jul 2003
Address #12: 7 Homestead Road, Whangaparaoa
Physical address used from 18 May 1999 to 22 Jul 2003
Address #13: 48 Worker Road, Wellsford
Physical address used from 18 May 1999 to 18 May 1999
Address #14: 7 Homestead Rd, Whangaparaoa
Registered address used from 28 May 1998 to 16 Jul 2002
Address #15: 112b Oak Tree Avenue, Browns Bay
Registered address used from 01 Jun 1995 to 28 May 1998
Basic Financial info
Total number of Shares: 26
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Adams, Jason Eric |
Huia Auckland 0604 New Zealand |
25 Oct 2023 - |
Individual | Will, Genevieve Anne |
Huia Auckland 0604 New Zealand |
25 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kawau Retreat Limited Shareholder NZBN: 9429049130737 |
Rd 3 Cambridge 3495 New Zealand |
09 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Dart Trustee Limited Shareholder NZBN: 9429042379812 |
Rd 3 Albany 0793 New Zealand |
16 Mar 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stevenson, Bruce Alan |
Rd 2 Warkworth 0982 New Zealand |
24 Oct 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Goodhue, Mr N |
Papatoetoe Auckland 2025 New Zealand |
19 Feb 1991 - |
Individual | Goodhue, Joyce |
Papatoetoe Auckland 2025 New Zealand |
19 Feb 1991 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | McMillan, Kenneth Archibald |
Kawau Island 0920 New Zealand |
26 May 2020 - |
Individual | Porteous, Nicola |
Auckland Central Auckland 1010 New Zealand |
25 May 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Horsley, Ian |
Mount Albert Auckland 1025 New Zealand |
14 Jul 2004 - |
Individual | Horsley, Graham |
Mount Albert Auckland 1025 New Zealand |
14 Jul 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Addenbrooke, Fiona |
Rd 2 Otautau 9682 New Zealand |
18 Jun 2014 - |
Individual | Mckenzie, Joanna Susan |
Rd 2 Papakura 2582 New Zealand |
08 Jun 2014 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Van Kekem, Jesse |
Rd5 Warkworth 0985 New Zealand |
07 Aug 2021 - |
Individual | Van Kekem, Robyn Hilda |
Rd5 Warkworth 0985 New Zealand |
07 Aug 2021 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Mcnish, Craig |
Northcote Auckland 0627 New Zealand |
19 Mar 2021 - |
Individual | Mcnish, Joanne |
Northcote Auckland 0627 New Zealand |
19 Mar 2021 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Boyd, Andrew John |
Rd 1 Warkworth 0981 New Zealand |
05 May 2019 - |
Individual | Boyd, Julie Ann |
Rd 1 Warkworth 0981 New Zealand |
05 May 2019 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | West, Ross Newton |
Grey Lynn Auckland 1021 New Zealand |
06 Aug 2004 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Mark, Whitehouse |
Totora Vale Auckland 0627 New Zealand |
23 May 2017 - |
Individual | Whitehouse, Grant |
Birkenhead Auckland 0626 New Zealand |
23 May 2017 - |
Director | Grant Whitehouse |
Birkenhead Auckland 0626 New Zealand |
23 May 2017 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Ranson, Peter |
Greenlane Auckland 1051 New Zealand |
14 Jul 2004 - |
Individual | Ranson, Wendy |
Greenlane Auckland 1051 New Zealand |
14 Jul 2004 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Shaw, Suzanne Maree |
Onehunga Auckland 1061 New Zealand |
08 Jun 2014 - |
Individual | Shaw, Philip James |
Onehunga Auckland 1061 New Zealand |
08 Jun 2014 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Duffett, Timothy |
Castor Bay Auckland 0620 New Zealand |
03 Dec 2019 - |
Individual | Boot, Caroline |
Castor Bay Auckland 0620 New Zealand |
03 Dec 2019 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Duncan, Karen |
Rd 1 Richmond Downs 3475 New Zealand |
18 Feb 2020 - |
Individual | Duncan, Andrew |
Rd 1 Richmond Downs 3475 New Zealand |
18 Feb 2020 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Simpson, Francis Walter |
Rd 4 Whangarei 0174 New Zealand |
19 Feb 1991 - |
Individual | Simpson, Sue |
Rd 4 Whangarei 0174 New Zealand |
19 Feb 1991 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Sinclair, Katheryn |
Remuera Auckland 1050 New Zealand |
19 Feb 1991 - |
Individual | Sinclair, John |
Remuera Auckland 1050 New Zealand |
14 Jul 2004 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Clist, Martyn |
Rd 5 Matakana 0985 New Zealand |
19 Feb 1991 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Christensen, Linda |
Rd 2 Taupaki 0782 New Zealand |
19 Feb 1991 - |
Individual | Christensen, Kim |
Rd 2 Taupaki 0782 New Zealand |
19 Feb 1991 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Foulds, Mrs A |
Murrays Bay Auckland 0630 New Zealand |
19 Feb 1991 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Mcdermott, John |
Mairangi Bay Auckland 0630 New Zealand |
19 Feb 1991 - |
Shares Allocation #24 Number of Shares: 1 | |||
Individual | Feary, Julian |
Mount Eden Auckland 1024 New Zealand |
28 Jan 2010 - |
Individual | Heron, Katherine |
Mount Eden Auckland 1024 New Zealand |
28 Jan 2010 - |
Shares Allocation #25 Number of Shares: 1 | |||
Individual | Edwards, Heather |
Red Beach Red Beach 0932 New Zealand |
19 Feb 1991 - |
Shares Allocation #26 Number of Shares: 1 | |||
Individual | Dickinson, Daniel |
Rd 4 Albany 0794 New Zealand |
02 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jellick, Paul |
Auckland Central Auckland 1010 New Zealand |
25 May 2015 - 18 Feb 2020 |
Individual | Horsley, Chris |
Mount Albert Auckland 1025 New Zealand |
19 Feb 1991 - 16 May 2018 |
Individual | Catley, Ms H |
Torbay Auckland 10 |
19 Feb 1991 - 08 Jun 2014 |
Individual | Pryor, John |
Auckland Central Auckland 1010 New Zealand |
19 Feb 1991 - 25 May 2017 |
Individual | Mcarthur, Matthew |
Freemans Bay Auckland 1011 New Zealand |
08 Jun 2014 - 25 Oct 2023 |
Individual | Locher, Guido And Karen |
Mairangi Bay Auckland New Zealand |
02 Dec 2004 - 07 Aug 2021 |
Individual | Brunette, Mrj |
Meadowbank Auckland 1072 New Zealand |
14 Jul 2004 - 25 May 2015 |
Individual | Buckley, Simon |
Parnell New Zealand |
12 Apr 2008 - 25 May 2015 |
Individual | Berry, Robert |
Mt Eden New Zealand |
12 Apr 2008 - 25 May 2015 |
Individual | Whitehouse, Mr David Mrs Anna |
Warkworth New Zealand |
14 Jul 2004 - 25 May 2015 |
Individual | Jeffreys, Stephanie Beth |
Albany Auckland |
02 Dec 2004 - 02 Dec 2004 |
Individual | Sinden, Mrj |
Auckland |
14 Jul 2004 - 03 May 2007 |
Individual | Whitehouse, Mr M |
Forrest Hill Auckland |
19 Feb 1991 - 23 May 2006 |
Individual | Harper, Paul And Elise |
Mission Bay Auckland 1071 New Zealand |
27 May 2005 - 05 May 2019 |
Individual | Miller, Christopher Moore |
Auckland Central Auckland 1010 New Zealand |
19 Feb 1991 - 02 Jun 2017 |
Individual | Edwards, Mr M H |
Red Beach |
19 Feb 1991 - 25 May 2015 |
Individual | Graham, Dennis |
Auckland Central Auckland 1010 New Zealand |
02 Dec 2004 - 07 Aug 2021 |
Entity | North Cove Holdings Limited Shareholder NZBN: 9429037650995 Company Number: 947578 |
02 May 2018 - 03 Dec 2019 | |
Entity | North Cove Holdings Limited Shareholder NZBN: 9429037650995 Company Number: 947578 |
24 Manukau Rd Epsom, Auckland New Zealand |
02 May 2018 - 03 Dec 2019 |
Individual | Sinden, Mrs J |
Warkworth & North Cove, Kawau Island |
19 Feb 1991 - 14 Jul 2004 |
Individual | Long, Philip And Samantha Samantha |
Greenhithe Auckland 0632 New Zealand |
19 Feb 1991 - 19 Mar 2021 |
Individual | Mckenzie, Mrs Alison |
R.d. 2 Helensville 0875 New Zealand |
19 Feb 1991 - 08 Jun 2014 |
Individual | Loughlin, Sue |
Stanley Point Auckland 0624 New Zealand |
02 May 2007 - 16 Mar 2020 |
Individual | Horsley, Stephen |
Mount Albert Auckland 1025 New Zealand |
19 Feb 1991 - 16 May 2018 |
Individual | Petri, Linda Mary |
Pukekohe Pukekohe 2120 New Zealand |
04 Sep 2020 - 09 Apr 2021 |
Individual | Mckenzie, Mr Donald |
R.d. 2 Helensville 0875 New Zealand |
19 Feb 1991 - 08 Jun 2014 |
Individual | Adams, Mr D W |
Warkworth |
19 Feb 1991 - 14 Jul 2004 |
Individual | Brunette, Melda |
Meadowbank Auckland 1072 New Zealand |
14 Jul 2004 - 04 Sep 2020 |
Individual | Marsden, Douglas |
Auckland Central Auckland 1010 New Zealand |
25 May 2017 - 26 May 2020 |
Individual | Trust, Te Whau Trust |
Rd 1 Waiheke Island 1971 New Zealand |
02 Dec 2004 - 24 Oct 2018 |
Individual | Whitehouse, Linda |
Hillcrest Auckland 0627 New Zealand |
25 May 2015 - 23 May 2017 |
Individual | Buckley, Rebecca |
Parnell New Zealand |
12 Apr 2008 - 25 May 2015 |
Individual | Whitehouse, Mrs M |
Forrest Hill Auckland |
19 Feb 1991 - 23 May 2006 |
Individual | Harper, Paul |
Mission Bay Auckland |
19 Feb 1991 - 14 Jul 2004 |
Individual | Norris, Mrs D G |
Mairangi Bay Auckland |
19 Feb 1991 - 27 May 2005 |
Other | Mexfield Trust | 11 Apr 2008 - 11 Apr 2008 | |
Other | Tara Trusts | 19 Feb 1991 - 14 Jul 2004 | |
Other | Null - Mexfield Trust | 11 Apr 2008 - 11 Apr 2008 | |
Other | Null - Tara Trusts | 19 Feb 1991 - 14 Jul 2004 | |
Individual | Harper, Paul |
Mission Bay Auckland |
14 Jul 2004 - 02 Dec 2004 |
Director | Linda Whitehouse |
Hillcrest Auckland 0627 New Zealand |
25 May 2015 - 23 May 2017 |
Individual | Sinden, Mr J |
Warkworth & North Cove, Kawau Island |
19 Feb 1991 - 14 Jul 2004 |
Individual | Harvey, Sam |
Warkworth & North Cove, Kawau Island |
19 Feb 1991 - 14 Jul 2004 |
Individual | Adams, Mrs D W |
Warkworth |
19 Feb 1991 - 14 Jul 2004 |
Individual | Pettit, John |
Epsom Auckland 1023 New Zealand |
19 Feb 1991 - 02 May 2018 |
Individual | Loughlin, David |
Stanley Point Auckland 0624 New Zealand |
02 May 2007 - 16 Mar 2020 |
Individual | Sinden, Mrsj |
Auckland |
14 Jul 2004 - 11 Apr 2008 |
Individual | Carter, Mr C |
Torbay Auckland 10 |
19 Feb 1991 - 08 Jun 2014 |
Nicholas Vanderpyl - Director
Appointment date: 15 Jan 2023
Address: Cambridge, 3495 New Zealand
Address used since 15 Jan 2023
Grant Whitehouse - Director
Appointment date: 15 Jan 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jan 2023
Vivienne Hill - Director
Appointment date: 15 Jan 2023
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 15 Jan 2023
Timothy Henry Duffett - Director (Inactive)
Appointment date: 28 Jan 2021
Termination date: 16 Jan 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Jan 2021
Philip James Shaw - Director (Inactive)
Appointment date: 28 Jan 2021
Termination date: 03 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Jan 2021
Grant Whitehouse - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 28 Jan 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 May 2017
Daniel John Dickinson - Director (Inactive)
Appointment date: 10 Jan 2019
Termination date: 28 Jan 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 10 Jan 2019
Paul Anthony Lysaght - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 01 Feb 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 29 May 2017
Christopher Miller - Director (Inactive)
Appointment date: 02 Jan 2014
Termination date: 24 May 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Feb 2014
Linda Whitehouse - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 23 May 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 31 May 2012
Paul Jellick - Director (Inactive)
Appointment date: 02 Jan 2014
Termination date: 17 Apr 2015
Address: Warkworth, 0941 New Zealand
Address used since 02 Jan 2014
Joanna Mckenzie - Director (Inactive)
Appointment date: 02 Jan 2010
Termination date: 25 Jun 2014
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 02 May 2011
Guido Locher - Director (Inactive)
Appointment date: 02 Jan 2007
Termination date: 08 May 2014
Address: Cambells Bay, Auckland,
Address used since 02 Jan 2007
Wendy Ranson - Director (Inactive)
Appointment date: 02 Jan 2010
Termination date: 31 May 2012
Address: 353 Great South Road, Greenlane, Auckland 1546,
Address used since 02 Jan 2010
Peter Stuart Ranson - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 02 Jan 2010
Address: Greenland, Auckland,
Address used since 15 Apr 2008
Ross Newton West - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 02 Jan 2010
Address: Grey Lynn, Auckland,
Address used since 02 Feb 2006
John Pryor - Director (Inactive)
Appointment date: 02 Jan 2007
Termination date: 02 Jan 2010
Address: Kawau Island,
Address used since 02 Jan 2007
Linda Janet Whitehouse - Director (Inactive)
Appointment date: 27 Dec 2003
Termination date: 02 Jan 2007
Address: Forrest Hill, Auckland,
Address used since 27 Dec 2003
John Frederick Pettit - Director (Inactive)
Appointment date: 27 Dec 2003
Termination date: 02 Jan 2007
Address: Epsom, Auckland,
Address used since 27 Dec 2003
Christopher Miller - Director (Inactive)
Appointment date: 30 Dec 2000
Termination date: 02 Feb 2006
Address: Kawau Island,
Address used since 30 Dec 2000
Kim Kehlet Christensen - Director (Inactive)
Appointment date: 27 Dec 2003
Termination date: 02 Feb 2006
Address: Whenuapai, Auckland,
Address used since 27 Dec 2003
Francis Walker Simpson - Director (Inactive)
Appointment date: 19 Feb 1991
Termination date: 27 Dec 2003
Address: Glendowie,
Address used since 19 Feb 1991
David George Whitehouse - Director (Inactive)
Appointment date: 19 Feb 1991
Termination date: 27 Dec 2003
Address: Wellsford,
Address used since 15 Jul 2003
Robert John Wilson - Director (Inactive)
Appointment date: 19 Feb 1991
Termination date: 14 Feb 2000
Address: Kawau Island,
Address used since 19 Feb 1991
Ptarmigan Consulting Limited
16 Mariposa Crescent
Insights In Action Limited
20 Mariposa Crescent
Stroude Limited
83 Palmerston Road
Liffey Consulting Limited
14 Mariposa Crescent
Hoskin Palmerston Limited
79 Palmerston Road
Aquarius Waterblasting Limited
76 Palmerston Road