Shortcuts

Northridge Lodge Limited

Type: NZ Limited Company (Ltd)
9429031956888
NZBN
2314772
Company Number
Registered
Company Status
103072662
GST Number
Current address
10 Maheke Street
St Heliers
Auckland New Zealand
Physical address used since 04 Sep 2009
Unit 204, 387 Tamaki Drive
St Heliers
Auckland 1071
New Zealand
Registered & service address used since 14 Feb 2024

Northridge Lodge Limited, a registered company, was incorporated on 04 Sep 2009. 9429031956888 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Gary Levert - an active director whose contract started on 18 Dec 2009,
Bruce Peter Jackson - an inactive director whose contract started on 15 Sep 2009 and was terminated on 18 Dec 2009,
John Alan Proctor - an inactive director whose contract started on 15 Sep 2009 and was terminated on 18 Dec 2009,
Ray George Goodger - an inactive director whose contract started on 04 Sep 2009 and was terminated on 15 Sep 2009.
Updated on 02 May 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (registered address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (service address),
10 Maheke Street, St Heliers, Auckland (physical address).
Northridge Lodge Limited had been using 10 Maheke Street, St Heliers, Auckland as their registered address up until 14 Feb 2024.
Former names used by the company, as we managed to find at BizDb, included: from 15 Sep 2009 to 18 Dec 2009 they were named St Heliers Nominees No 5 Limited, from 04 Sep 2009 to 15 Sep 2009 they were named Magpie Manor Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous address

Address #1: 10 Maheke Street, St Heliers, Auckland New Zealand

Registered & service address used from 04 Sep 2009 to 14 Feb 2024

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mccallion, Bernie Wainui
0992
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Levert, Gary Rd 2
Wainui
0992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodger, Ray George Half Moon Bay
Auckland
Individual Jackson, Bruce Peter St Heliers
Auckland
Individual Goodger, Allyson Half Moon Bay
Auckland
Individual Proctor, John Alan St Heliers
Auckland
Directors

Gary Levert - Director

Appointment date: 18 Dec 2009

Address: Rd 2, Wainui, 0992 New Zealand

Address used since 01 Feb 2023

Address: Mahurangi East, Warkworth, 0982 New Zealand

Address used since 01 Sep 2022

Address: Rd 2, Wainui, 0992 New Zealand

Address used since 01 Feb 2021

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 27 Jan 2010


Bruce Peter Jackson - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 18 Dec 2009

Address: St Heliers, Auckland,

Address used since 15 Sep 2009


John Alan Proctor - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 18 Dec 2009

Address: St Heliers, Auckland,

Address used since 15 Sep 2009


Ray George Goodger - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 15 Sep 2009

Address: Half Moon Bay, Auckland, New Zealand

Address used since 04 Sep 2009

Nearby companies