New North Road Property Limited, a registered company, was registered on 21 Jun 2007. 9429033300269 is the NZ business identifier it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been supervised by 5 directors: Nathalie Anne Morgan Morris - an active director whose contract began on 05 Dec 2007,
Nathalie Morris - an active director whose contract began on 05 Dec 2007,
Guy Kennedy Bibby - an inactive director whose contract began on 05 Dec 2007 and was terminated on 18 Oct 2012,
Andrea Clarke - an inactive director whose contract began on 05 Dec 2007 and was terminated on 06 Dec 2007,
Terence James Quinn Baucher - an inactive director whose contract began on 21 Jun 2007 and was terminated on 05 Dec 2007.
Last updated on 21 Mar 2025, the BizDb database contains detailed information about 5 addresses the company uses, namely: 78 Grampian Road, St Heliers, Auckland, 1071 (registered address),
78 Grampian Road, St Heliers, Auckland, 1071 (service address),
78 Grampian Road, St Heliers, Auckland, 1071 (shareregister address),
Flat 1, 259 Jervois Road, Herne Bay, Auckland, 1011 (physical address) among others.
New North Road Property Limited had been using Flat 1, 259 Jervois Road, Herne Bay, Auckland as their registered address up until 12 Sep 2023.
Previous aliases for the company, as we established at BizDb, included: from 21 Jun 2007 to 18 Dec 2007 they were named Rabaq Nominees 2007 Limited.
A total of 300 shares are issued to 4 shareholders (3 groups). The first group is comprised of 3 shares (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 147 shares (49%). Lastly the next share allotment (3 shares 1%) made up of 1 entity.
Other active addresses
Address #4: 78 Grampian Road, St Heliers, Auckland, 1071 New Zealand
Shareregister address used from 04 Sep 2023
Address #5: 78 Grampian Road, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 12 Sep 2023
Previous addresses
Address #1: Flat 1, 259 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 19 Sep 2019 to 12 Sep 2023
Address #2: Flat 1, 259 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Service address used from 18 Sep 2017 to 12 Sep 2023
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 22 Dec 2016 to 18 Sep 2017
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2016 to 19 Sep 2019
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 25 Nov 2009 to 22 Dec 2016
Address #6: Level 1, Levy Building, Cnr Commerce & Customs St, Auckland
Registered & physical address used from 03 Jan 2008 to 25 Nov 2009
Address #7: 19 Patuone Avenue, Devonport, Auckland
Registered & physical address used from 21 Jun 2007 to 03 Jan 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Kennedy, Guy Michael |
Wanaka Wanaka 9305 New Zealand |
17 Apr 2024 - |
Shares Allocation #2 Number of Shares: 147 | |||
Individual | Kennedy, Guy Michael |
Wanaka Wanaka 9305 New Zealand |
17 Apr 2024 - |
Individual | Morris, Nathalie |
St Heliers Auckland 1071 New Zealand |
18 Dec 2007 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Morris, Nathalie |
St Heliers Auckland 1071 New Zealand |
18 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Bibby, Guy Kennedy |
Grey Lynn Auckland New Zealand |
18 Dec 2007 - 17 Apr 2024 |
Individual | Morris, Glenys |
Herne Bay Auckland 1011 New Zealand |
04 Apr 2022 - 24 Nov 2023 |
Individual | Morris, Glenys |
Herne Bay Auckland 1011 New Zealand |
04 Apr 2022 - 24 Nov 2023 |
Entity | Blue Ocean Trustees Limited Shareholder NZBN: 9429030486362 Company Number: 4047938 |
Auckland 1010 New Zealand |
07 Nov 2012 - 24 Aug 2018 |
Individual | Bibby, Jean Clare |
Pahurehure Papakura 2113 New Zealand |
24 Aug 2018 - 04 Apr 2022 |
Individual | Clarke, Andrea |
Ponsonby Auckland |
18 Dec 2007 - 18 Dec 2007 |
Entity | Rabaq Limited Shareholder NZBN: 9429035244936 Company Number: 1542849 |
21 Jun 2007 - 27 Jun 2010 | |
Entity | Rabaq Limited Shareholder NZBN: 9429035244936 Company Number: 1542849 |
21 Jun 2007 - 27 Jun 2010 | |
Entity | Blue Ocean Trustees Limited Shareholder NZBN: 9429030486362 Company Number: 4047938 |
Auckland 1010 New Zealand |
07 Nov 2012 - 24 Aug 2018 |
Nathalie Anne Morgan Morris - Director
Appointment date: 05 Dec 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2022
Nathalie Morris - Director
Appointment date: 05 Dec 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Dec 2007
Guy Kennedy Bibby - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 18 Oct 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Dec 2007
Andrea Clarke - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 06 Dec 2007
Address: Ponsonby, Auckland,
Address used since 05 Dec 2007
Terence James Quinn Baucher - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 05 Dec 2007
Address: Devonport, Auckland,
Address used since 21 Jun 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
155 Nelson St Limited
Level 4, 152 Fanshawe Street
Arns Trustees Limited
Level 1 79 Gaunt Street
Buttermill Lane Limited
Level 6, 51 Shortland Street
Cji Properties Limited
Level 9, 2 Emily Place
Kenton Chambers Holdings Limited
Unit 2, Level 8, 300 Queen Street
Llj Properties Limited
Level 4,52 Symonds Street