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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Gralyn Limited Shareholder NZBN: 9429047513419 |
Burbush Hamilton 3200 New Zealand |
26 Oct 2021 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Sandy Bay Enterprises Limited Shareholder NZBN: 9429047513426 |
Burbush Hamilton 3200 New Zealand |
26 Oct 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mattingley, Mark James |
Kakanui Oamaru 9495 New Zealand |
10 Dec 1999 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mattingley, Kay Irene Lorraine |
Kakanui Oamaru 9495 New Zealand |
10 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giles, Brent John |
Flagstaff Hamilton 3210 New Zealand |
13 May 2015 - 26 Oct 2021 |
Individual | Bridges, Peter Murray |
Mount Maunganui 3116 New Zealand |
10 Dec 1999 - 13 May 2015 |
Individual | Giles, Wayne Gregory |
Rototuna Hamilton 3210 New Zealand |
10 Dec 1999 - 26 Oct 2021 |
Individual | Giles, Helen Jane |
Rototuna Hamilton 3210 New Zealand |
13 May 2015 - 26 Oct 2021 |
Individual | Giles, Graeme John |
Flagstaff Hamilton 3210 New Zealand |
10 Dec 1999 - 26 Oct 2021 |
Individual | Giles, Blair William |
Rototuna Hamilton 3210 New Zealand |
13 May 2015 - 26 Oct 2021 |
Individual | Bridges, Peter Murray |
Mount Maunganui 3116 New Zealand |
10 Dec 1999 - 13 May 2015 |
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
Cbsnz Limited
5 Norton Road
Costing And Business Solutions Limited
5 Norton Road
Omega Finance (hamilton) Limited
17 Norton Road
Triple H. Motors Limited
17-19 Norton Road
The Hamilton Taxi Society Limited
1 Norton Road
Radcom C.i.t. Limited
85 Seddon Road
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