Shortcuts

Northgate Developments Limited

Type: NZ Limited Company (Ltd)
9429035011316
NZBN
1590912
Company Number
Registered
Company Status
89813765
GST Number
No Abn Number
Australian Business Number
Current address
Level 3
14 Viaduct Harbour Ave
Auckland 1071
New Zealand
Physical & registered & service address used since 19 Nov 2010
Level 3
14 Viaduct Harbour Ave
Auckland 1071
New Zealand
Office & delivery address used since 13 Aug 2019
Po Box 106180
Auckland City
Auckland 1143
New Zealand
Postal address used since 10 Aug 2020

Northgate Developments Limited was launched on 26 Jan 2005 and issued a business number of 9429035011316. The registered LTD company has been managed by 5 directors: John Kenneth Illingsworth - an active director whose contract began on 26 Jan 2005,
Allan Ronald Laing - an active director whose contract began on 04 Dec 2007,
Michael John Reid - an active director whose contract began on 04 Dec 2007,
Graeme Ferguson Lee - an inactive director whose contract began on 11 May 2007 and was terminated on 07 Apr 2020,
Kevin Richard Honeybone - an inactive director whose contract began on 11 May 2007 and was terminated on 04 Dec 2007.
As stated in BizDb's information (last updated on 14 May 2024), the company uses 1 address: Po Box 106180, Auckland City, Auckland, 1143 (type: postal, office).
Until 19 Nov 2010, Northgate Developments Limited had been using Ingham Mora Ltd, 2Nd Floor Realty House, 60 Durham Street, Tauranga as their registered address.
A total of 600 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Spartan Northgate Limited (an entity) located at Hamilton East, Hamilton postcode 3216.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 75 shares) and includes
Spartan Northgate Limited - located at Hamilton East, Hamilton.
The 3rd share allotment (400 shares, 66.67%) belongs to 1 entity, namely:
Upc Northgate Limited, located at Auckland (an entity).

Addresses

Principal place of activity

Level 3, 14 Viaduct Harbour Ave, Auckland, 1071 New Zealand


Previous address

Address #1: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga New Zealand

Registered & physical address used from 26 Jan 2005 to 19 Nov 2010

Contact info
64 09 3740060
13 Aug 2019 Phone
andrea@upcltd.co.nz
Email
andrea@upcgroup.co.nz
04 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.northgatepark.co.nz/
Website
www.northgatepark.co.nz
03 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Spartan Northgate Limited
Shareholder NZBN: 9429031321471
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 75
Entity (NZ Limited Company) Spartan Northgate Limited
Shareholder NZBN: 9429031321471
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #3 Number of Shares: 400
Entity (NZ Limited Company) Upc Northgate Limited
Shareholder NZBN: 9429033007793
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Business Technologies Limited
Shareholder NZBN: 9429036928668
Company Number: 1133422
Entity Shannon Wrigley & Co Trustees 2005 Limited
Shareholder NZBN: 9429034601679
Company Number: 1678898
Entity Shannon Wrigley & Co Trustees 2005 Limited
Shareholder NZBN: 9429034601679
Company Number: 1678898
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Individual Maxwell, Megan Roach Tauriko
Tauranga
3110
New Zealand
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Individual Honeybone, Bruce Warren Rd 3
Hamilton
3283
New Zealand
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Entity Jk & Sm Developments Limited
Shareholder NZBN: 9429034322031
Company Number: 1763855
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Individual Illingsworth, John Kenneth R D 1
Cambridge
Individual Maxwell, Simon Roger Alexander Tauriko
Tauranga
3110
New Zealand
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Individual Lee, Graeme Ferguson Tauranga
3110
New Zealand
Entity Shannon Wrigley & Co Trustees 2005 Limited
Shareholder NZBN: 9429034601679
Company Number: 1678898
Entity Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
Company Number: 832213
Entity Upc Northgate Limited
Shareholder NZBN: 9429033007793
Company Number: 2065174
Entity Business Technologies Limited
Shareholder NZBN: 9429036928668
Company Number: 1133422
Entity Jk & Sm Developments Limited
Shareholder NZBN: 9429034322031
Company Number: 1763855
Entity Shannon Wrigley & Co Trustees 2005 Limited
Shareholder NZBN: 9429034601679
Company Number: 1678898
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Entity Upc Northgate Limited
Shareholder NZBN: 9429033007793
Company Number: 2065174
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
Individual Honeybone, Kevin Richard Mount Maunganui
3116
New Zealand
Directors

John Kenneth Illingsworth - Director

Appointment date: 26 Jan 2005

Address: Rd 1, Cambridge 3493, 3493 New Zealand

Address used since 06 Aug 2020

Address: Rd 1, Cambridge 3493, 3493 New Zealand

Address used since 23 Feb 2016


Allan Ronald Laing - Director

Appointment date: 04 Dec 2007

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Aug 2020

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 26 May 2011


Michael John Reid - Director

Appointment date: 04 Dec 2007

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 26 May 2011


Graeme Ferguson Lee - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 07 Apr 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 10 Feb 2015


Kevin Richard Honeybone - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 04 Dec 2007

Address: Mount Maunganui,

Address used since 11 May 2007