Northland Timber Solutions Limited, a registered company, was launched on 13 Oct 2003. 9429035716198 is the NZ business identifier it was issued. "Timber wholesaling" (business classification F333110) is how the company was classified. The company has been run by 2 directors: Michael Richard Darrow - an active director whose contract began on 13 Oct 2003,
Murray James Brown - an inactive director whose contract began on 13 Oct 2003 and was terminated on 03 Dec 2003.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 643, Whangarei, Whangarei, 0140 (type: postal, office).
Northland Timber Solutions Limited had been using Level 1, 5 Hunt Street, Whangarei as their registered address up to 21 Apr 2021.
Previous aliases for this company, as we established at BizDb, included: from 13 Oct 2003 to 12 Dec 2003 they were named Hardware&Panel Northland Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: Unit 3, 50 Kioreroa Road, Whangarei, 0110 New Zealand
Office & delivery address used from 03 Nov 2021
Principal place of activity
Unit 3, 50 Kioreroa Road, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Level 1, 5 Hunt Street, Whangarei, 0110 New Zealand
Registered address used from 03 Jul 2013 to 21 Apr 2021
Address #2: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand
Registered address used from 11 Oct 2012 to 03 Jul 2013
Address #3: 179 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Physical address used from 03 Dec 2008 to 16 Nov 2015
Address #4: Unit 4, 33 Commerce Street, Whngarei
Physical address used from 16 Nov 2007 to 03 Dec 2008
Address #5: 23 Waitawa Road, Mairtown, Whangarei
Physical address used from 17 Nov 2006 to 16 Nov 2007
Address #6: 23 Waiatawa Road, Whangarei, Whangarei
Physical address used from 17 Nov 2006 to 17 Nov 2006
Address #7: 13 Radcliffe Street, Mairtown, Whangarei
Physical address used from 22 Nov 2004 to 17 Nov 2006
Address #8: Mcgiles Building, First Floor, 69 Walton St, Whangarei New Zealand
Registered address used from 22 Jul 2004 to 11 Oct 2012
Address #9: 160 Lower Dent Street, Whangarei
Physical address used from 13 Oct 2003 to 22 Nov 2004
Address #10: 160 Lower Dent Street, Whangarei
Registered address used from 13 Oct 2003 to 22 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Darrow, Michael Richard |
Whangarei New Zealand |
13 Oct 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Darrow, Maureen Mary |
Whau Valley Whangarei 0112 New Zealand |
26 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Murray James |
Whangarei |
13 Oct 2003 - 15 Nov 2004 |
Michael Richard Darrow - Director
Appointment date: 13 Oct 2003
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 06 Nov 2015
Murray James Brown - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 03 Dec 2003
Address: Whangarei,
Address used since 13 Oct 2003
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Iti Nz Limited
27a Mains Avenue
Ks Pines Timber Co Limited
54 Dip Road
Laminata Outdoor Limited
1213 Bulls Road
M & S Swamp Kauri Limited
10 Fairway Drive
Pine Products (nz) Limited
Rewarewa Road
Ridge Top Logging Limited
Gunson Mclean