Shortcuts

North Street Properties Limited

Type: NZ Limited Company (Ltd)
9429037426255
NZBN
1003544
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Po Box 5225
Frankton
Hamilton 3242
New Zealand
Postal address used since 15 Apr 2019
81 Arthur Porter Drive
Burbush
Hamilton 3200
New Zealand
Office address used since 15 Apr 2019
81 Arthur Porter Drive
Burbush
Hamilton 3200
New Zealand
Physical & registered & service address used since 26 Apr 2019

North Street Properties Limited, a registered company, was incorporated on 10 Dec 1999. 9429037426255 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. The company has been managed by 3 directors: Mark James Mattingley - an active director whose contract began on 10 Dec 1999,
Wayne Gregory Giles - an active director whose contract began on 10 Dec 1999,
Graeme John Giles - an active director whose contract began on 10 Dec 1999.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 81 Arthur Porter Drive, Burbush, Hamilton, 3200 (delivery address),
81 Arthur Porter Drive, Burbush, Hamilton, 3200 (physical address),
81 Arthur Porter Drive, Burbush, Hamilton, 3200 (registered address),
81 Arthur Porter Drive, Burbush, Hamilton, 3200 (service address) among others.
North Street Properties Limited had been using 9 Norton Rd, Hamilton as their registered address up to 26 Apr 2019.
A total of 600 shares are allotted to 4 shareholders (4 groups). The first group consists of 200 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (33.33%). Finally we have the third share allocation (100 shares 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 81 Arthur Porter Drive, Burbush, Hamilton, 3200 New Zealand

Delivery address used from 21 Apr 2020

Principal place of activity

81 Arthur Porter Drive, Burbush, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 9 Norton Rd, Hamilton New Zealand

Registered & physical address used from 28 Apr 2009 to 26 Apr 2019

Address #2: 15 Norton Road, Hamilton

Physical & registered address used from 23 Apr 2008 to 28 Apr 2009

Address #3: C/- 5th Floor, W E L Energy Building, Cnr London & Victoria Streets, Hamilton

Registered address used from 16 May 2001 to 23 Apr 2008

Address #4: 9 Norton Street, Hamilton

Physical address used from 03 May 2001 to 23 Apr 2008

Address #5: C/- 5th Floor, W E L Energy Building, Cnr London & Victoria Streets, Hamilton

Physical address used from 03 May 2001 to 03 May 2001

Address #6: C/- 5th Floor, W E L Energy Building, Cnr London & Victoria Streets, Hamilton

Registered address used from 12 Apr 2000 to 16 May 2001

Contact info
64 07 8477141
21 Apr 2020 Phone
HOAdmin@thetoolshed.co.nz
28 Apr 2021 nzbn-reserved-invoice-email-address-purpose
Wayne@thetoolshed.co.nz
21 Apr 2020 Director
Graeme@thetoolshed.co.nz
21 Apr 2020 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Gralyn Limited
Shareholder NZBN: 9429047513419
Burbush
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Sandy Bay Enterprises Limited
Shareholder NZBN: 9429047513426
Burbush
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Mattingley, Mark James Kakanui
Oamaru 9495

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Mattingley, Kay Irene Lorraine Kakanui
Oamaru 9495

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giles, Brent John Flagstaff
Hamilton
3210
New Zealand
Individual Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Individual Giles, Wayne Gregory Rototuna
Hamilton
3210
New Zealand
Individual Giles, Helen Jane Rototuna
Hamilton
3210
New Zealand
Individual Giles, Graeme John Flagstaff
Hamilton
3210
New Zealand
Individual Giles, Blair William Rototuna
Hamilton
3210
New Zealand
Individual Bridges, Peter Murray Mount Maunganui
3116
New Zealand
Directors

Mark James Mattingley - Director

Appointment date: 10 Dec 1999

Address: Rd 14o, Oamaru, 9495 New Zealand

Address used since 12 Apr 2010


Wayne Gregory Giles - Director

Appointment date: 10 Dec 1999

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 10 Jun 2014


Graeme John Giles - Director

Appointment date: 10 Dec 1999

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 Apr 2010

Nearby companies
Similar companies

Buck Limited
67 Seddon Road

Hascava Limited
32 Commerce Street

K1 Limited
67 Seddon Road

Pdq Products Nz Limited
67 Seddon Road

Petros Investments Limited
Prior Blackburn Limited

Sunil & Taruna Limited
128 Rostrevor Street