Northern Holdings Limited was launched on 25 Sep 1997 and issued a business number of 9429037996086. This registered LTD company has been run by 2 directors: Alan Murray Paterson - an active director whose contract began on 25 Sep 1997,
Lawrence Stephen Mayne - an inactive director whose contract began on 25 Sep 1997 and was terminated on 07 Jul 2017.
As stated in the BizDb information (updated on 21 Mar 2024), the company uses 6 addresess: 43 Upland Road, Remuera, Auckland, 1050 (registered address),
43 Upland Road, Remuera, Auckland, 1050 (service address),
38A Hillview Road, Waihi Beach, 3611 (postal address),
38A Hillview Road, Waihi Beach, 3611, Narrow Neck, Auckland, 0624 (office address) among others.
Until 02 Dec 2020, Northern Holdings Limited had been using 13A Hanlon Crescent, Narrow Neck, Auckland as their physical address.
BizDb identified old names used by the company: from 25 Sep 1997 to 30 Jan 2003 they were named Parole Properties Limited.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Paterson, Alan Murray (a director) located at Remuera, Auckland postcode 1050. Northern Holdings Limited is classified as "Financial asset investing" (business classification K624010).
Other active addresses
Address #4: 38a Hillview Road, Waihi Beach, 3611 New Zealand
Postal & delivery address used from 18 Feb 2022
Address #5: 38a Hillview Road, Waihi Beach, 3611, Narrow Neck, Auckland, 0624 New Zealand
Office address used from 18 Feb 2022
Address #6: 43 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
38a Hillview Road, Waihi Beach, 3611, Narrow Neck, Auckland, 0624 New Zealand
Previous addresses
Address #1: 13a Hanlon Crescent, Narrow Neck, Auckland, 0624 New Zealand
Physical & registered address used from 22 Feb 2016 to 02 Dec 2020
Address #2: 7 Achilles Crescent, Narrow Neck, Auckland, 0624 New Zealand
Physical & registered address used from 24 Dec 2012 to 22 Feb 2016
Address #3: Mvs Accounting Ltd / Goldman Henry, Level 5 Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2011 to 24 Dec 2012
Address #4: Mvs Accounting Limited, Level 5, Dla Phillips Fox Tower, 205 Queen Street, Auckland New Zealand
Physical address used from 10 Feb 2010 to 22 Feb 2011
Address #5: C/omvs Accounting Limited, Level 5 Dla Phillips Fox Tower, 205 Queen Street, Auckland New Zealand
Registered address used from 10 Feb 2010 to 22 Feb 2011
Address #6: Hussey & Co, Level 7, 55-65 Shortland Street, Auckland
Physical & registered address used from 06 Dec 2004 to 10 Feb 2010
Address #7: C/- Robert Wong Ca Limited, Level 2, Windsor Court, 128-136 Parnell Road, Auckland
Physical & registered address used from 04 Nov 2002 to 06 Dec 2004
Address #8: Russell Mcveagh, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Registered address used from 28 Nov 2001 to 04 Nov 2002
Address #9: Russell Mcveagh Mckenzie, The Shortland Street Centre, 51-53 Shortland Street, Auckland
Registered address used from 08 Nov 2000 to 28 Nov 2001
Address #10: Russell Mcveagh, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #11: The Shorltand Centre, 51-53 Shortland Street, Auckland
Physical address used from 08 Nov 2000 to 04 Nov 2002
Address #12: Russell Mcveagh Mckenzie, The Shortland Street Centre, 51-53 Shortland Street, Auckland
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #13: Russell Mcveagh Mckenzie, Bartleet & Co, 8 The Shortland Centre, Level 6, Auckland
Registered address used from 11 Apr 2000 to 08 Nov 2000
Address #14: Russell Mcveagh Mckenzie, Bartleet & Co, 8 The Shortland Centre, Level 6, Auckland
Registered address used from 10 Dec 1998 to 11 Apr 2000
Address #15: Russell Mcveagh Mckenzie, The Shortland Street Centre, , Auckland
Physical address used from 26 Sep 1997 to 08 Nov 2000
Address #16: Russell Mcveagh Mckenzie, Bartleet & Co, 8 The Shortland Centre, Level 6, Auckland
Physical address used from 26 Sep 1997 to 26 Sep 1997
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Paterson, Alan Murray |
Remuera Auckland 1050 New Zealand |
08 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayne, Lawrence Stephen |
Parnell Auckland 1052 New Zealand |
25 Sep 1997 - 08 Apr 2022 |
Individual | Paterson, Alan Murray |
Remuera Auckland New Zealand |
10 Nov 2003 - 08 Apr 2022 |
Individual | Mayne, Lawrence Stephen |
Parnell Auckland 1052 New Zealand |
25 Sep 1997 - 08 Apr 2022 |
Individual | Paterson, Alan Murray |
Remuera Auckland New Zealand |
10 Nov 2003 - 08 Apr 2022 |
Alan Murray Paterson - Director
Appointment date: 25 Sep 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2003
Lawrence Stephen Mayne - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 07 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Dec 2010
Fairwinds Investments Limited
11a Hanlon Crescent
Mcclure Investments Limited
1/15 Hanlon Crescent
Summer Limited
1/15 Hanlon Crescent
Jpartner Systems Limited
21 Hanlon Crescent
Devonport Community Workshop
17 Hanlon Crescent
Grokit New Zealand Limited
16 Hanlon Crescent
Asean Marketing Services (nz) Limited
75 Old Lake Road
Callum Limited
27 Cowper Street
Goodwill Broking Limited
105 Lake Road
Holliday Homes Limited
22 Winscombe Street
Rutherford Rede (n.i.) Limited
3 Morrison Avenue
Tgsft Investment Limited
111 Vauxhall Road