North Harbour Weed Control 2009 Limited was started on 26 Aug 2009 and issued a number of 9429032019261. This registered LTD company has been managed by 1 director, named Gregory John Brown - an active director whose contract started on 26 Aug 2009.
As stated in our database (updated on 10 Apr 2024), the company uses 1 address: 123 Hurndall Street, Maungaturoto, 0520 (category: physical, registered).
Up to 11 Aug 2021, North Harbour Weed Control 2009 Limited had been using 123 Hurndall Street, Maungaturoto as their registered address.
A total of 120 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 118 shares are held by 1 entity, namely:
G & G Brown Limited (an entity) located at Wellsford postcode 0975.
The 2nd group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Brown, Gregory John - located at Rd 5, Wellsford.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Brown, Glenys Margaret, located at Rd 5, Wellsford (an individual).
Previous address
Address: 123 Hurndall Street, Maungaturoto New Zealand
Registered & physical address used from 26 Aug 2009 to 11 Aug 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Entity (NZ Limited Company) | G & G Brown Limited Shareholder NZBN: 9429032454406 |
Wellsford 0975 New Zealand |
26 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Gregory John |
Rd 5 Wellsford 0975 New Zealand |
26 Aug 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brown, Glenys Margaret |
Rd 5 Wellsford 0975 New Zealand |
26 Aug 2009 - |
Gregory John Brown - Director
Appointment date: 26 Aug 2009
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 03 Aug 2021
Address: Wellsford, Wellsford, 0975 New Zealand
Address used since 27 Aug 2015
Kiwi Farms Limited
123 Hurndall Street
Stephen M Jaques Limited
123 Hurndall Street
Ob Com Limited
123 Hurndall Street
North Harbour Weed Control Limited
123 Hurndall Street
Kiwi Flower Company Limited
123 Hurndall Street
Garnerdale Farm Limited
123 Hurndall Street