Commercial North Shore Limited was started on 12 May 1998 and issued a New Zealand Business Number of 9429037866150. The registered LTD company has been managed by 8 directors: Michael David Spencer Bayley - an active director whose contract began on 01 Nov 2018,
Ken Macrae - an active director whose contract began on 01 Nov 2018,
Lloyd Sam Budd - an active director whose contract began on 01 Nov 2018,
Nicholas Howe-Smith - an inactive director whose contract began on 05 Mar 2002 and was terminated on 01 Nov 2018,
Daryl Vance Devereux - an inactive director whose contract began on 13 Feb 2008 and was terminated on 01 Nov 2018.
According to our data (last updated on 04 May 2025), this company uses 1 address: 30 Gaunt Street, Auckland Central, Auckland, 1010 (types include: office, delivery).
Up until 26 Feb 2019, Commercial North Shore Limited had been using 145 Kitchener Road, Milford, Auckland as their registered address.
BizDb found previous aliases for this company: from 31 Mar 2008 to 07 Feb 2020 they were called Devereux Howe-Smith Realty Limited, from 28 Aug 2007 to 31 Mar 2008 they were called Fortius Limited and from 23 Aug 2007 to 28 Aug 2007 they were called Devereux Howe-Smith Realty Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Bayley Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 02 Sep 2013 to 26 Feb 2019
Address #2: Level 10, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 26 Mar 2012 to 02 Sep 2013
Address #3: C/-pkf Ross Melville, Ground Floor, Unit, 4, 2b William Pickering Dr, North, Harbour, Auckland 0632 New Zealand
Registered & physical address used from 19 Mar 2010 to 26 Mar 2012
Address #4: C/-ross Melville Pkf, Ground Floor, Unit, 4, 2 B William Pickering Dr, North, Harbour, Auckland
Physical & registered address used from 12 Nov 2007 to 19 Mar 2010
Address #5: 1 Antares Place, Mairangi Bay, North Shore
Registered address used from 28 Aug 2002 to 12 Nov 2007
Address #6: 1 Antares Place, Mairangi Bay, Auckland
Registered address used from 31 Aug 2001 to 28 Aug 2002
Address #7: 1 Antares Place, Mairangi Bay, Auckland
Physical address used from 13 Aug 2001 to 12 Nov 2007
Address #8: C/- H W I Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #9: C/- H W I Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland
Registered address used from 26 Jul 2001 to 31 Aug 2001
Address #10: 1st Floor, 17 Anzac Street, Takapuna, Auckland
Registered address used from 19 Sep 2000 to 26 Jul 2001
Address #11: 1st Floor, 17 Anzac Street, Takapuna, Auckland
Physical address used from 19 Sep 2000 to 13 Aug 2001
Address #12: Spicer & Oppenheim,chartered Accountants, 17 Anzac Street, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 19 Sep 2000
Address #13: Spicer & Oppenheim,chartered Accountants, 17 Anzac Street, Takapuna, Auckland
Registered address used from 22 Mar 2000 to 12 Apr 2000
Address #14: Spicer & Oppenheim,chartered Accountants, 17 Anzac Street, Takapuna, Auckland
Physical address used from 17 Mar 2000 to 19 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Bayley Corporation Limited Shareholder NZBN: 9429039615985 |
Auckland Central Auckland 1010 New Zealand |
19 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mimmack, Matthew |
Campbells Bay Auckland 0620 New Zealand |
12 Jul 2019 - 08 Oct 2024 |
| Individual | Heaven, John William Fraser |
Remuera Auckland 1050 New Zealand |
25 Mar 2009 - 23 Mar 2015 |
| Individual | Unka, Ranjan |
Lynfield Auckland 1042 New Zealand |
04 Jul 2019 - 19 Feb 2024 |
| Individual | Block, Richard Arthur Ralph |
Takapuna North Shore City 0622 New Zealand |
19 Mar 2014 - 19 Oct 2017 |
| Individual | Algie, Elizabeth A |
Takapuna |
08 Jun 2004 - 08 Jun 2004 |
| Individual | Howe-smith, Nicholas |
Devonport Auckland |
08 Jun 2004 - 08 Jun 2004 |
| Entity | Brens Limited Shareholder NZBN: 9429036430185 Company Number: 1222176 |
08 Jun 2004 - 08 Jun 2004 | |
| Entity | Sw Trust Services (fifteen) Limited Shareholder NZBN: 9429041511374 Company Number: 5504668 |
Takapuna Auckland 0622 New Zealand |
23 Mar 2015 - 09 Nov 2018 |
| Entity | Sw Trust Services (fifteen) Limited Shareholder NZBN: 9429041511374 Company Number: 5504668 |
Takapuna Auckland 0622 New Zealand |
23 Mar 2015 - 09 Nov 2018 |
| Individual | Howe-smith, Nicholas James |
Stanley Point Auckland 0624 New Zealand |
12 May 1998 - 09 Nov 2018 |
| Entity | Gilbert Trustee Company No 1 Limited Shareholder NZBN: 9429034924990 Company Number: 1605274 |
12 May 1998 - 27 Jun 2010 | |
| Entity | Brens Limited Shareholder NZBN: 9429036430185 Company Number: 1222176 |
08 Jun 2004 - 08 Jun 2004 | |
| Individual | Howe-smith, Julie Christine |
Devonport Auckland New Zealand |
12 May 1998 - 30 Mar 2016 |
| Individual | Block, Michael John Richard |
Takapuna North Shore City 0622 New Zealand |
19 Mar 2014 - 19 Oct 2017 |
| Individual | Devereux, Daryl Vance |
Takapuna Auckland 0622 New Zealand |
12 May 1998 - 09 Nov 2018 |
| Individual | Devereux, Alison |
Belmont Auckland |
12 May 1998 - 25 Mar 2009 |
| Entity | Gilbert Trustee Company No 1 Limited Shareholder NZBN: 9429034924990 Company Number: 1605274 |
12 May 1998 - 27 Jun 2010 | |
| Individual | White, Graham Richard |
Devonport Auckland 0624 New Zealand |
30 Mar 2016 - 09 Nov 2018 |
| Individual | Devereux, Daryl Vance |
Takapuna Auckland 0622 New Zealand |
12 May 1998 - 09 Nov 2018 |
| Individual | Algie, John Alexander |
Takapuna Auckland |
08 Jun 2004 - 08 Jun 2004 |
Michael David Spencer Bayley - Director
Appointment date: 01 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2018
Ken Macrae - Director
Appointment date: 01 Nov 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Nov 2018
Lloyd Sam Budd - Director
Appointment date: 01 Nov 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Nov 2018
Nicholas Howe-smith - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 01 Nov 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 21 Nov 2016
Daryl Vance Devereux - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 01 Nov 2018
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 13 Nov 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Mar 2015
Michael Antony Spencer Bayley - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 05 Mar 2002
Address: Half Moon Bay,
Address used since 21 Aug 2001
John Alexander Algie - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 21 Aug 2001
Address: Takapuna, Auckland,
Address used since 12 May 1998
Roger Alan Hardie - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 13 May 1999
Address: Browns Bay,
Address used since 12 May 1998
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road