Northern Finance Limited, a registered company, was launched on 23 Jul 1974. 9429040506692 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. This company has been managed by 6 directors: Justine Ana Cliffe - an active director whose contract began on 22 Jun 2020,
Natalie C. - an active director whose contract began on 11 Feb 2021,
Bruce Windsor Cliffe - an inactive director whose contract began on 27 Apr 1988 and was terminated on 05 May 2022,
Josephine Jessie Cliffe - an inactive director whose contract began on 31 Jan 1997 and was terminated on 09 Mar 1997,
Jonathan Malcolm Woodruffe - an inactive director whose contract began on 27 Apr 1988 and was terminated on 31 Jan 1997.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 28F Oruarangi Road, Mangere, Auckland, 2022 (type: postal, office).
Northern Finance Limited had been using 38 Oruarangi Road, Mangere, Auckland as their physical address up until 06 Aug 2020.
Old names used by the company, as we established at BizDb, included: from 23 Jul 1974 to 25 Nov 1976 they were called Mike Electric (N.z.) Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Cliffe, Justine Ana (a director) located at Titirangi, Auckland postcode 0604,
Cliffe, John Mervyn (an individual) located at Murrays Bay, Auckland postcode 0630.
Principal place of activity
40 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Previous addresses
Address #1: 38 Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 07 Nov 2011 to 06 Aug 2020
Address #2: 40 Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 18 Mar 2011 to 07 Nov 2011
Address #3: 4 Oruarangi Road, Mangere, Auckland New Zealand
Registered & physical address used from 25 Mar 2003 to 18 Mar 2011
Address #4: Level 2, 29 Union Street, Auckland
Physical address used from 03 Apr 2001 to 25 Mar 2003
Address #5: 29 Union Street, Auckland
Registered address used from 03 Apr 2001 to 25 Mar 2003
Address #6: 29 Union Street, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #7: The Offices Of, Christmas & Co, Chartered Accountants, 2nd Floor, Textile House,, 29 Union Str, Auckland
Physical address used from 10 Dec 1997 to 03 Apr 2001
Address #8: 16a Audrey Road, Milford, Auckland 10
Registered address used from 10 Dec 1997 to 03 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Cliffe, Justine Ana |
Titirangi Auckland 0604 New Zealand |
20 Feb 2023 - |
Individual | Cliffe, John Mervyn |
Murrays Bay Auckland 0630 New Zealand |
20 Feb 2023 - |
Director | Cliffe, Natalie Amber | 20 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cliffe, Bruce Windsor |
Mangere Auckland 2022 New Zealand |
10 Jan 2023 - 20 Feb 2023 |
Director | Cliffe, Natalie Amber | 10 Jan 2023 - 10 Jan 2023 | |
Director | Cliffe, Justine Ana |
Titirangi Auckland 0604 New Zealand |
10 Jan 2023 - 10 Jan 2023 |
Individual | Cliffe, John Mervyn |
Murrays Bay Auckland 0630 New Zealand |
10 Jan 2023 - 10 Jan 2023 |
Individual | Cliffe, Bruce Windsor |
Mangere Auckland 2022 New Zealand |
23 Jul 1974 - 10 Jan 2023 |
Justine Ana Cliffe - Director
Appointment date: 22 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Jun 2020
Natalie C. - Director
Appointment date: 11 Feb 2021
Bruce Windsor Cliffe - Director (Inactive)
Appointment date: 27 Apr 1988
Termination date: 05 May 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Mar 2012
Josephine Jessie Cliffe - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 09 Mar 1997
Address: Devonport,
Address used since 31 Jan 1997
Jonathan Malcolm Woodruffe - Director (Inactive)
Appointment date: 27 Apr 1988
Termination date: 31 Jan 1997
Address: Huapai,
Address used since 27 Apr 1988
Ian King - Director (Inactive)
Appointment date: 27 Apr 1988
Termination date: 31 Jan 1997
Address: Remuera,
Address used since 27 Apr 1988
Wendekreisen Properties Limited
6/197 Montgomerie Road
U.b. Freight Limited
95 Montgomerie Road
Paccon Logistics New Zealand Limited
Unit 2 197 Montgomerie Road
Wendekreisen Travel Limited
Unit6, 197 Montgomerie Road
It's 4 U Limited
Unit 8, 180 Montgomerie Road
Radtech 2000 Limited
8/180 Montgomerie Rd
Blue Box Auckland Limited
16 Alfred Street
Contact Capital Limited
8 Airpark Drive
Homenet Cars Nz Limited
159 Neilson Street
Wattle Bay Limited
35 Cape Horn Road
Westgate Properties (2017) Limited
Level 1, 1a 7 Maki Street
Westgate Town Centre (2017) Limited
Level 1, 1a Maki Street