Northshore Transport Limited was incorporated on 22 Jul 2015 and issued a New Zealand Business Number of 9429041862902. This registered LTD company has been managed by 5 directors: Sulatha Bhandarkar - an active director whose contract started on 16 Apr 2021,
Quentin Kyill Gray Hikuroa - an inactive director whose contract started on 28 Sep 2020 and was terminated on 16 Apr 2021,
Sulatha Bhandarkar - an inactive director whose contract started on 01 Dec 2019 and was terminated on 28 Sep 2020,
Quentin Kyill Gray Hikuroa - an inactive director whose contract started on 14 Jun 2016 and was terminated on 01 Dec 2019,
Robert Wulf Leofric - an inactive director whose contract started on 22 Jul 2015 and was terminated on 20 Jun 2016.
As stated in our data (updated on 27 Mar 2024), the company registered 2 addresses: 25 Cassandra Grove, Totara Vale, Auckland, 0629 (registered address),
25 Cassandra Grove, Totara Vale, Auckland, 0629 (physical address),
25 Cassandra Grove, Totara Vale, Auckland, 0629 (service address),
8 Highgrove Lane, Totara Vale, Auckland, 0632 (office address) among others.
Up until 28 Feb 2022, Northshore Transport Limited had been using 8 Highgrove Lane, Totara Vale, Auckland as their registered address.
BizDb found other names for the company: from 21 Jul 2015 to 11 Sep 2019 they were called Northshore Removals Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bhandarkar, Sulatha (an individual) located at Totara Vale, Auckland postcode 0629.
Then there is a group that consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Schou, Keri James - located at Totara Vale, Auckland.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Tepenia, John Robert, located at Sunnynook, Auckland (an individual). Northshore Transport Limited has been categorised as "Carpet laying" (ANZSIC E324310).
Principal place of activity
8 Highgrove Lane, Totara Vale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 8 Highgrove Lane, Totara Vale, Auckland, 0632 New Zealand
Registered & physical address used from 13 Dec 2019 to 28 Feb 2022
Address #2: 59 Carribean Drive, Unsworthheights, Auckland, 0632 New Zealand
Physical address used from 01 Nov 2017 to 13 Dec 2019
Address #3: 59 Carribean Drive, Unsworthheights, Auckland, 0632 New Zealand
Registered address used from 15 Sep 2017 to 13 Dec 2019
Address #4: B/3 400 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered address used from 21 Jul 2016 to 15 Sep 2017
Address #5: B/3 400 Rosedale Road, Albany, Auckland, 0632 New Zealand
Physical address used from 21 Jul 2016 to 01 Nov 2017
Address #6: 15e Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Physical address used from 22 Dec 2015 to 21 Jul 2016
Address #7: 15e Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Registered address used from 09 Dec 2015 to 21 Jul 2016
Address #8: 14e Douglas Alexander Parade, Albany, Auckland, 0632 New Zealand
Registered address used from 12 Nov 2015 to 09 Dec 2015
Address #9: 29 Cassandra Grove, Totara Vale, Auckland, 0629 New Zealand
Registered address used from 22 Jul 2015 to 12 Nov 2015
Address #10: 29 Cassandra Grove, Totara Vale, Auckland, 0629 New Zealand
Physical address used from 22 Jul 2015 to 22 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bhandarkar, Sulatha |
Totara Vale Auckland 0629 New Zealand |
05 Dec 2019 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Schou, Keri James |
Totara Vale Auckland 0629 New Zealand |
05 Dec 2019 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Tepenia, John Robert |
Sunnynook Auckland 0620 New Zealand |
22 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leofric, Robert |
Totara Vale Auckland 0629 New Zealand |
14 Dec 2015 - 15 Jun 2016 |
Individual | Hikuroa, Quentin Kyill Gray |
Totara Vale Auckland 0629 New Zealand |
15 Jun 2016 - 05 Dec 2019 |
Individual | Leveridge, Robert |
Totara Vale Auckland 0629 New Zealand |
22 Jul 2015 - 14 Dec 2015 |
Sulatha Bhandarkar - Director
Appointment date: 16 Apr 2021
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 10 Nov 2023
Address: Totara Vale, Auckland, 0632 New Zealand
Address used since 16 Apr 2021
Quentin Kyill Gray Hikuroa - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 16 Apr 2021
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 28 Sep 2020
Sulatha Bhandarkar - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 28 Sep 2020
Address: Totara Vale, Auckland, 0632 New Zealand
Address used since 01 Dec 2019
Quentin Kyill Gray Hikuroa - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Dec 2019
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 14 Jun 2016
Robert Wulf Leofric - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 20 Jun 2016
Address: Totara Vale, Auckland, 0629 New Zealand
Beauty At Heart Limited
1/b 400 Rosedale Road
Grand Cru Limited
Flat 4, 396a Rosedale Road
Kiaora Investment Group Limited
5b/396 Rosedale Road
Fernbaby New Zealand International Limited
5b/396 Rosedale Road
Golden Natural Health Limited
372 Rosedale Road
Albany Hair Care Limited
Unit 5
Brothers Carpet Limited
696 East Coast Road
Complete Carpets Limited
222 State Highway 17
Hotice Limited
237 Sunset Road
K Manukau Carpets Limited
Suite 6, 42c Tawa Drive
Nice Floors Limited
12 Vinewood Drive
Sabor Latino Limited
6 Bushlands Park Drive