Shortcuts

Northlake Investments Limited

Type: NZ Limited Company (Ltd)
9429041164334
NZBN
5086643
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Level 4
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Mar 2018

Northlake Investments Limited was registered on 01 Apr 2014 and issued a number of 9429041164334. This registered LTD company has been supervised by 5 directors: Michaela Ward Meehan - an active director whose contract started on 10 Mar 2017,
Christopher Scott Meehan - an active director whose contract started on 04 May 2018,
Christopher Scott Meehan - an inactive director whose contract started on 10 Mar 2017 and was terminated on 04 May 2018,
Sarah Denise Maguire - an inactive director whose contract started on 02 Dec 2014 and was terminated on 10 Mar 2017,
Michael Owen Tinkler - an inactive director whose contract started on 01 Apr 2014 and was terminated on 03 Dec 2014.
As stated in BizDb's database (updated on 03 Apr 2024), the company uses 1 address: Level 4, 10 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Up to 28 Mar 2018, Northlake Investments Limited had been using Level 2, 33 Shortland St, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Winton Group Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Northlake Investments Limited has been classified as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).

Addresses

Previous addresses

Address: Level 2, 33 Shortland St, Auckland, 1010 New Zealand

Physical address used from 11 Apr 2017 to 28 Mar 2018

Address: Level 2, 33 Shortland St, Auckland, 1010 New Zealand

Registered address used from 31 Mar 2017 to 28 Mar 2018

Address: Unit 23 Gorge Road Retail Centre, 159 Gorge Road, Queenstown, 9300 New Zealand

Registered address used from 08 Jan 2015 to 31 Mar 2017

Address: Unit 23 Gorge Road Retail Centre, 159 Gorge Road, Queenstown, 9300 New Zealand

Physical address used from 08 Jan 2015 to 11 Apr 2017

Address: Flat 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Dec 2014 to 08 Jan 2015

Address: 159 Gorge Road, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 10 Dec 2014 to 18 Dec 2014

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 01 Apr 2014 to 10 Dec 2014

Contact info
64 27 8361875
17 Oct 2018 Phone
justine.hollows@winton.nz
17 Oct 2018 Email
www.winton.nz
17 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Winton Group Holdings Limited
Shareholder NZBN: 9429042032113
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amarok Holdings Limited
Shareholder NZBN: 9429041075340
Company Number: 4915299
Entity Amarok Holdings Limited
Shareholder NZBN: 9429041075340
Company Number: 4915299

Ultimate Holding Company

16 Dec 2021
Effective Date
Winton Land Limited
Name
Ltd
Type
6310507
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michaela Ward Meehan - Director

Appointment date: 10 Mar 2017

Address: Queenstown, 9371 New Zealand

Address used since 10 Mar 2017


Christopher Scott Meehan - Director

Appointment date: 04 May 2018

Address: Queenstown, 9371 New Zealand

Address used since 04 May 2018


Christopher Scott Meehan - Director (Inactive)

Appointment date: 10 Mar 2017

Termination date: 04 May 2018

Address: 88 Speargrass Flat Road, Rd1, Queenstown, 9371 New Zealand

Address used since 10 Mar 2017


Sarah Denise Maguire - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 10 Mar 2017

Address: Arthurs Point, Queenstown, 9371 New Zealand

Address used since 22 Sep 2015


Michael Owen Tinkler - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 03 Dec 2014

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Apr 2014