Shortcuts

Commercial North Shore Limited

Type: NZ Limited Company (Ltd)
9429037866150
NZBN
904243
Company Number
Registered
Company Status
Current address
30 Gaunt Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 26 Feb 2019
30 Gaunt Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 21 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Bayley Corporation Limited
Shareholder NZBN: 9429039615985
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mimmack, Matthew Campbells Bay
Auckland
0620
New Zealand
Individual Heaven, John William Fraser Remuera
Auckland
1050
New Zealand
Individual Unka, Ranjan Lynfield
Auckland
1042
New Zealand
Individual Block, Richard Arthur Ralph Takapuna
North Shore City
0622
New Zealand
Individual Algie, Elizabeth A Takapuna
Individual Howe-smith, Nicholas Devonport
Auckland
Entity Brens Limited
Shareholder NZBN: 9429036430185
Company Number: 1222176
Entity Sw Trust Services (fifteen) Limited
Shareholder NZBN: 9429041511374
Company Number: 5504668
Takapuna
Auckland
0622
New Zealand
Entity Sw Trust Services (fifteen) Limited
Shareholder NZBN: 9429041511374
Company Number: 5504668
Takapuna
Auckland
0622
New Zealand
Individual Howe-smith, Nicholas James Stanley Point
Auckland
0624
New Zealand
Entity Gilbert Trustee Company No 1 Limited
Shareholder NZBN: 9429034924990
Company Number: 1605274
Entity Brens Limited
Shareholder NZBN: 9429036430185
Company Number: 1222176
Individual Howe-smith, Julie Christine Devonport
Auckland

New Zealand
Individual Block, Michael John Richard Takapuna
North Shore City
0622
New Zealand
Individual Devereux, Daryl Vance Takapuna
Auckland
0622
New Zealand
Individual Devereux, Alison Belmont
Auckland
Entity Gilbert Trustee Company No 1 Limited
Shareholder NZBN: 9429034924990
Company Number: 1605274
Individual White, Graham Richard Devonport
Auckland
0624
New Zealand
Individual Devereux, Daryl Vance Takapuna
Auckland
0622
New Zealand
Individual Algie, John Alexander Takapuna
Auckland
Directors

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

Nearby companies

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