Northland Kauri Recycle and Timber Limited, a registered company, was launched on 02 Jun 2004. 9429035359913 is the NZBN it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been classified. The company has been supervised by 2 directors: Brian Stephen Nicholls - an active director whose contract started on 02 Jun 2004,
Sharleen Ing Nicholls - an inactive director whose contract started on 02 Jun 2004 and was terminated on 30 Apr 2008.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: Flat 3, 14 Lambton Road, Hospital Hill, Napier, 4110 (types include: physical, registered).
Northland Kauri Recycle and Timber Limited had been using Guardian Trust Building, 62 Station St, Napier as their registered address until 01 Nov 2011.
Former names for this company, as we established at BizDb, included: from 02 Jun 2004 to 20 Oct 2011 they were called Whangaroa Property Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 35 shares (35%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 65 shares (65%).
Principal place of activity
Flat 3, 14 Lambton Road, Hospital Hill, Napier, 4110 New Zealand
Previous addresses
Address: Guardian Trust Building, 62 Station St, Napier New Zealand
Registered address used from 01 Nov 2007 to 01 Nov 2011
Address: 62 Station St, Napier New Zealand
Physical address used from 01 Nov 2007 to 01 Nov 2011
Address: 6a Lambton Road, Napier
Physical & registered address used from 17 Nov 2005 to 01 Nov 2007
Address: 2/28 Penning Road, Milford, North Shore 1309
Registered & physical address used from 02 Jun 2004 to 17 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35 | |||
| Entity (NZ Limited Company) | Whangaroa Trustees Limited Shareholder NZBN: 9429033210261 |
Hospital Hill Napier 4110 New Zealand |
07 Jul 2008 - |
| Individual | Nicholls, Sharleen Wibawa |
Napier New Zealand |
02 Jul 2004 - |
| Shares Allocation #2 Number of Shares: 65 | |||
| Entity (NZ Limited Company) | Whangaroa Trustees Limited Shareholder NZBN: 9429033210261 |
Hospital Hill Napier 4110 New Zealand |
07 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | M. A. Clarke Trustee Services No. 1 Limited Shareholder NZBN: 9429035717928 Company Number: 1422680 |
02 Jul 2004 - 29 Oct 2004 | |
| Entity | Eastern Agencies Limited Shareholder NZBN: 9429039006936 Company Number: 541576 |
02 Jun 2004 - 27 Jun 2010 | |
| Director | Nicholls, Brian Stephen |
Napier |
28 Mar 2013 - 29 May 2015 |
| Entity | Eastern Agencies Limited Shareholder NZBN: 9429039006936 Company Number: 541576 |
02 Jul 2004 - 01 Jun 2012 | |
| Entity | Eastern Agencies Limited Shareholder NZBN: 9429039006936 Company Number: 541576 |
02 Jul 2004 - 01 Jun 2012 | |
| Entity | Eastern Agencies Limited Shareholder NZBN: 9429039006936 Company Number: 541576 |
02 Jun 2004 - 27 Jun 2010 | |
| Entity | M. A. Clarke Trustee Services No. 1 Limited Shareholder NZBN: 9429035717928 Company Number: 1422680 |
02 Jul 2004 - 29 Oct 2004 | |
| Individual | Read, Philip James |
Onekawa Napier 4110 New Zealand |
19 Apr 2013 - 29 May 2015 |
Brian Stephen Nicholls - Director
Appointment date: 02 Jun 2004
Address: Napier, Napier, 4001 New Zealand
Address used since 09 Dec 2015
Sharleen Ing Nicholls - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 30 Apr 2008
Address: Milford, Auckland,
Address used since 08 Oct 2004
108 Paritai Drive Limited
118c Paritai Drive
123 Halifax East Limited
123 Halifax Street East
184 Maraetai Rd Limited
781 North Road
292 Flat Bush Limited
118c Paritai Drive
2crush New Zealand Limited
C/- Bishop Toomey & Pfeifer
2soon Developments Limited
216 Rawene Road