North Shore Business Centre Limited, a registered company, was registered on 22 Jun 1998. 9429037819682 is the number it was issued. This company has been supervised by 4 directors: Anthony James Rea - an active director whose contract started on 01 Apr 2019,
Gregory Charles Chatfield - an inactive director whose contract started on 22 Jun 1998 and was terminated on 01 Apr 2019,
Maurice Leicester Chatfield - an inactive director whose contract started on 22 Jun 1998 and was terminated on 23 Nov 2018,
Murray Byron Provan - an inactive director whose contract started on 24 Mar 2000 and was terminated on 05 Dec 2000.
Last updated on 18 May 2025, BizDb's database contains detailed information about 1 address: 19A Te Atatu Road, Te Atatu South, Auckland, 0610 (types include: physical, registered).
North Shore Business Centre Limited had been using 222 Bush Road,, Albany, North Shore, Auckland as their physical address until 12 May 2021.
Previous aliases for the company, as we found at BizDb, included: from 22 Jun 1998 to 02 Apr 2019 they were named Chatfield & Co North Shore Business Centre Limited.
One entity owns all company shares (exactly 75000 shares) - Rea, Anthony James - located at 0610, Te Atatu South, Auckland.
Previous addresses
Address: 222 Bush Road,, Albany, North Shore, Auckland, 0632 New Zealand
Physical & registered address used from 10 Apr 2019 to 12 May 2021
Address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 24 Sep 2015 to 10 Apr 2019
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 25 May 2011 to 24 Sep 2015
Address: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Registered address used from 21 May 2003 to 25 May 2011
Address: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Physical address used from 16 May 2003 to 25 May 2011
Address: C/-charfield & Co, Level 10,newcall Tower, 44 Kyber Pass Road, Auckland 1001
Registered address used from 16 May 2003 to 16 May 2003
Address: C/-charfield & Co, Level 10,newcall Tower, 44 Khyber Pass Road, Auckland 1001
Physical address used from 16 May 2003 to 16 May 2003
Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Registered address used from 12 Apr 2000 to 16 May 2003
Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 22 Jun 1998 to 16 May 2003
Basic Financial info
Total number of Shares: 75000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 75000 | |||
| Director | Rea, Anthony James |
Te Atatu South Auckland 0610 New Zealand |
02 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chatfield, Maurice Leicester |
Greenlane Auckland |
22 Jun 1998 - 02 Apr 2019 |
| Individual | Chatfield, Gregory Charles |
Kohimarama Auckland 1005 |
22 Jun 1998 - 02 Apr 2019 |
Anthony James Rea - Director
Appointment date: 01 Apr 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 May 2019
Address: Waitarua, Auckland, 0604 New Zealand
Address used since 01 Apr 2019
Gregory Charles Chatfield - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 01 Apr 2019
Address: Kohimarama, Auckland, 1005 New Zealand
Address used since 09 May 2016
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 23 Nov 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 22 Jun 1998
Murray Byron Provan - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 05 Dec 2000
Address: Browns Bay, Auckland,
Address used since 24 Mar 2000
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street