North Harbour Law Trustees Limited was registered on 19 Jun 2000 and issued an NZ business identifier of 9429037225810. This registered LTD company has been run by 8 directors: Jeanine Katie Mitchell - an active director whose contract began on 01 Apr 2021,
William Patrick Hunt - an active director whose contract began on 01 Apr 2021,
Michael Joseph Hawkins - an inactive director whose contract began on 01 Apr 2021 and was terminated on 30 Apr 2025,
Anthony Christopher Edward - an inactive director whose contract began on 01 Nov 2006 and was terminated on 31 Mar 2024,
Christopher Patrick Hunt - an inactive director whose contract began on 01 Nov 2006 and was terminated on 31 Mar 2024.
According to BizDb's data (updated on 16 May 2025), this company filed 1 address: North Harbour Law, 3 Alice Avenue, Orewa, 0931 (types include: physical, registered).
Up until 21 Feb 2011, North Harbour Law Trustees Limited had been using North Harbour Law, 1St Floor, Hallmark Building, Hillary Square, Orewa as their registered address.
BizDb found former names for this company: from 19 Jun 2000 to 25 Oct 2005 they were named Warren Kay Trustees Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hunt, William Patrick (an individual) located at Orewa, Orewa postcode 0931.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mitchell, Jeanine Katie - located at Orewa, Orewa.
Previous addresses
Address: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa New Zealand
Registered & physical address used from 23 Jan 2008 to 21 Feb 2011
Address: Hunt Edward Worker Lawyers, 1st Floor, Hallmark Building, Hillary Square, Orewa
Registered & physical address used from 21 Feb 2007 to 23 Jan 2008
Address: 20 Florence Avenue, Orewa, North Auckland
Registered & physical address used from 19 Jun 2000 to 21 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - 02 May 2025 |
| Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - 02 May 2025 |
| Individual | Hunt, Christopher Patrick |
Freemans Bay Auckland 1011 New Zealand |
14 Feb 2007 - 04 Apr 2024 |
| Individual | Worker, Richard Robert |
Orewa Orewa 0931 New Zealand |
14 Feb 2007 - 05 Apr 2021 |
| Individual | Edward, Anthony Christopher |
Devonport North Shore City 0624 New Zealand |
14 Feb 2007 - 04 Apr 2024 |
| Individual | Kay, Warren James |
Milford |
26 Oct 2005 - 26 Oct 2005 |
| Individual | Du Toit, Nicolene |
Orewa Orewa 0931 New Zealand |
26 Oct 2005 - 05 Apr 2021 |
| Individual | Kay, Warren James |
Milford Auckland |
19 Jun 2000 - 26 Oct 2005 |
Jeanine Katie Mitchell - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
William Patrick Hunt - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Michael Joseph Hawkins - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 30 Apr 2025
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Anthony Christopher Edward - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 31 Mar 2024
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 20 Jan 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 31 Mar 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Nicolene Du Toit - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 01 Apr 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 13 Jan 2009
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Richard Robert Worker - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 01 Apr 2021
Address: Orewa, 0931 New Zealand
Address used since 02 Feb 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Warren James Kay - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 01 Nov 2006
Address: Milford, Auckland,
Address used since 19 Jun 2000
Hibiscus Independent Trustees 2011 Limited
3 Alice Avenue
The French Cupboard Limited
3 Alice Avenue
Hibiscus Independent Trustees 2010 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2009 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2006 Limited
3 Alice Avenue
Orewa Trustees Limited
North Harbour Law