Shortcuts

Northland Inc Limited

Type: NZ Limited Company (Ltd)
9429038085819
NZBN
857377
Company Number
Registered
Company Status
Current address
85 Cameron Street
Whangarei
Whangarei 0110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Oct 2016
85 Cameron Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 08 Nov 2016

Northland Inc Limited, a registered company, was launched on 09 Jul 1997. 9429038085819 is the NZBN it was issued. This company has been run by 37 directors: Kristan John Macdonald - an active director whose contract started on 01 Jul 2018,
Nicole Jayne Anderson - an active director whose contract started on 01 Jul 2018,
Carmen Howearth - an active director whose contract started on 01 Jul 2023,
Michael Walter Lightfoot - an active director whose contract started on 01 Jul 2023,
Mark Osborne - an active director whose contract started on 01 Jul 2023.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 85 Cameron Street, Whangarei, Whangarei, 0110 (type: registered, physical).
Northland Inc Limited had been using 93 Cameron Street, Whangarei as their physical address up to 08 Nov 2016.
Former names for this company, as we established at BizDb, included: from 09 Jul 1997 to 20 Aug 2012 they were called Destination Northland Limited.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group consists of 40 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (33.33%). Lastly there is the next share allocation (40 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 93 Cameron Street, Whangarei, 0110 New Zealand

Physical address used from 14 Aug 2013 to 08 Nov 2016

Address #2: 93 Cameron Street, Whangarei, 0110 New Zealand

Registered address used from 11 Jun 2013 to 08 Nov 2016

Address #3: 93 Camerson Street, Whangarei, 0112 New Zealand

Physical address used from 25 Mar 2013 to 14 Aug 2013

Address #4: 93 Camerson Street, Whangarei, 0112 New Zealand

Registered address used from 25 Mar 2013 to 11 Jun 2013

Address #5: Selwyn Rd, Paihia New Zealand

Physical & registered address used from 24 Oct 2007 to 25 Mar 2013

Address #6: Level 2, The Mall, Marsden Road, Paihia

Registered address used from 24 Jun 2003 to 24 Oct 2007

Address #7: Northlan Rtegional Council Comm Trust, 2 Quayside, Whangarei

Registered address used from 11 Apr 2000 to 24 Jun 2003

Address #8: Cnr Williams & Selwyn Roads, Paihia, Northland

Physical address used from 24 Aug 1998 to 24 Oct 2007

Address #9: Northlan Rtegional Council Comm Trust, 2 Quayside, Whangarei

Registered address used from 24 Aug 1998 to 11 Apr 2000

Address #10: Northlan Rtegional Council Comm Trust, 2 Quayside, Whangarei

Physical address used from 24 Aug 1998 to 24 Aug 1998

Address #11: Level 2, The Mall, Marsden Road, Paihia

Physical address used from 24 Aug 1998 to 24 Aug 1998

Contact info
64 9 4385110
08 Aug 2018 Phone
tammy.fromont@northlandnz.com
08 Aug 2018 Email
northlandnz.com
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Other (Other) Kaipara District Council Dargaville
Dargaville
0310
New Zealand
Shares Allocation #2 Number of Shares: 40
Other (Other) Far North District Council Kaikohe
Kaikohe
0405
New Zealand
Shares Allocation #3 Number of Shares: 40
Other (Other) Northland Regional Council Whangarei
0140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Cameron Kerikeri
Individual Drake, Richard Tangiteroria
Northland
Individual Pivac, Allan Crane Road
Whangarei
Individual Britton, Andrew Whangarei

New Zealand
Individual Barnes, Lyn Kerikeri
Individual Shepherd, Bill Whangarei

New Zealand
Individual Wright, Rawson Whangarei

New Zealand
Individual Cutforth, Tricia Whangarei
Individual Dark, Vernon John R D 2
Whangarei
Individual Hindle, Jane Russell
Individual Provan, Ross Whangarei
Individual Parore, Thompson Whangarei
Individual Nicholson, Malcolm Kawakawa
Individual Simm, Mike Kerikeri
Individual Herbert, Gloria Harernia Rotokakahi
North Hokianga
Individual Durham, Irene Tutukaka

New Zealand
Directors

Kristan John Macdonald - Director

Appointment date: 01 Jul 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Jul 2018


Nicole Jayne Anderson - Director

Appointment date: 01 Jul 2018

Address: Okaihau, 0295 New Zealand

Address used since 01 Jul 2018


Carmen Howearth - Director

Appointment date: 01 Jul 2023

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 01 Jul 2023


Michael Walter Lightfoot - Director

Appointment date: 01 Jul 2023

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Jul 2023


Mark Osborne - Director

Appointment date: 01 Jul 2023

Address: Taipa, Taipa, 0420 New Zealand

Address used since 01 Jul 2023


Suzanne Unaiki Duncan - Director

Appointment date: 01 Jul 2023

Address: Cable Bay, Cable Bay, 0420 New Zealand

Address used since 01 Jul 2023


Denis Selwyn Callesen - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2023

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 01 Jul 2018


James Alan Makaweo - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Jul 2018


Geoff Copstick - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2023

Address: Rd 4, Hikurangi, 0184 New Zealand

Address used since 01 Jul 2018


Elizabeth Ellen Oliver - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 14 Feb 2023

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 01 Jul 2021


Sarah Petersen - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 01 Jul 2021

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 01 Jan 2020

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 01 Jul 2018

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Jun 2013


David Edwin Crewe - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 May 2020

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Jul 2018


Karleen Everitt - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 30 Jun 2018

Address: Paihia, 0204 New Zealand

Address used since 05 Aug 2015


Jeroen Jongejans - Director (Inactive)

Appointment date: 16 Apr 2014

Termination date: 30 Jun 2018

Address: Marina Rd, Rd 3 Tutukaka, Whangarei, 0173 New Zealand

Address used since 16 Apr 2014


Irene Durham - Director (Inactive)

Appointment date: 16 Apr 2014

Termination date: 30 Jun 2018

Address: Tutukaka, Whangarei, 0173 New Zealand

Address used since 16 Apr 2014


Warren Moyes - Director (Inactive)

Appointment date: 16 Apr 2014

Termination date: 30 Jun 2018

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 16 Apr 2014


Colin Mitten - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 30 Jun 2014

Address: Auckland, 0793 New Zealand

Address used since 01 Jul 2012


David Lewis Caselli - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 May 2013

Address: Northshore, Auckland, 0620 New Zealand

Address used since 01 Oct 2012


James Robert Parsons - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 May 2013

Address: Rd2 Broadwood, Northland, 0496 New Zealand

Address used since 01 Oct 2012


Russell Kenneth Shaw - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 May 2013

Address: Kerikeri, 0230 New Zealand

Address used since 01 Oct 2012


Irene Margaret Durham - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 01 Oct 2012

Address: Tutikaka, Whangarei,

Address used since 19 Sep 2007


Andrew Ronald Britton - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 01 Oct 2012

Address: Whangarei, 0173 New Zealand

Address used since 19 Sep 2007


William Mervyn Shepherd - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 01 Oct 2012

Address: Purua, Whangarei,

Address used since 19 Sep 2007


Rawson Sidney Ambrose Wright - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 01 Oct 2012

Address: Kamo,

Address used since 19 Sep 2007


Michael Wallace Simm - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Dec 2008

Address: Kerikeri,

Address used since 01 Sep 2003


Richard John Drake - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 31 Dec 2008

Address: Kirikopuni,

Address used since 19 Sep 2007


Jane Hilary Sarah Hindle - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 31 Dec 2008

Address: Russell 0202, Bay Of Islands,

Address used since 19 Sep 2007


Brian Noel Roberts - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 19 Sep 2007

Address: Kerikeri,

Address used since 04 Dec 2001


Vernon John Dark - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 01 Sep 2003

Address: R D 2, Whangarei,

Address used since 04 Dec 2001


Eric Stephens Eric - Director (Inactive)

Appointment date: 09 Jul 1997

Termination date: 30 Nov 2001

Address: Ohaeawai, R D 2, Kaikohe,

Address used since 09 Jul 1997


Christopher James Jacobs - Director (Inactive)

Appointment date: 09 Jul 1997

Termination date: 30 Nov 2001

Address: Birkenhead, Auckland,

Address used since 09 Jul 1997


David Charles Burt - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 30 Nov 2001

Address: Hillsborough, Auckland,

Address used since 25 Sep 1997


Gloria Hareruia Herbert - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 30 Nov 2001

Address: Rotokakahi, North Hokianga,

Address used since 10 Sep 1998


Bruce Gollop - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Nov 2001

Address: Ngunguru, Northland, R D 3, Whangarei,

Address used since 01 Jul 1999


Kay Evelyn Adams - Director (Inactive)

Appointment date: 09 Jul 1997

Termination date: 30 Jun 1999

Address: Whangarei,

Address used since 09 Jul 1997


Bridget Claire Allan - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 26 Aug 1998

Address: Omapere, Northland,

Address used since 07 Nov 1997


Vernon John Dark - Director (Inactive)

Appointment date: 09 Jul 1997

Termination date: 07 Nov 1997

Address: Rd 2, Whangarei,

Address used since 09 Jul 1997

Nearby companies

The Chamber Of Commerce And Industry Of Northland Incorporated
85 Cameron Street

Alex Mclean Charitable Trust
Offices Of Urlich Mcnab Kilpatrick

Himalayan Trading Post Limited
Himalayan Trading Post

Black & White Music Limited
72 Cameron Street

Gengy's Whangarei Limited
62 Walton Street

Skyworld Trading Limited
77 Cameron Street