Shortcuts

North Harbour Law Trustees Limited

Type: NZ Limited Company (Ltd)
9429037225810
NZBN
1042583
Company Number
Registered
Company Status
Current address
North Harbour Law, 3 Alice Avenue
Orewa 0931
New Zealand
Physical & registered & service address used since 21 Feb 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hunt, William Patrick Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mitchell, Jeanine Katie Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, Michael Joseph Orewa
Orewa
0931
New Zealand
Individual Hawkins, Michael Joseph Orewa
Orewa
0931
New Zealand
Individual Hunt, Christopher Patrick Freemans Bay
Auckland
1011
New Zealand
Individual Worker, Richard Robert Orewa
Orewa
0931
New Zealand
Individual Edward, Anthony Christopher Devonport
North Shore City 0624

New Zealand
Individual Kay, Warren James Milford
Individual Du Toit, Nicolene Orewa
Orewa
0931
New Zealand
Individual Kay, Warren James Milford
Auckland
Directors

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