Northcote Rd 1 Holdings Limited was registered on 17 Feb 1997 and issued a New Zealand Business Number of 9429038150173. This registered LTD company has been managed by 15 directors: Gregory John Smale - an active director whose contract started on 17 Feb 1997,
Christopher Robert Smale - an active director whose contract started on 17 Feb 1997,
Kerry David Hitchcock - an active director whose contract started on 11 Nov 2014,
Dianne Victoria Mcateer - an active director whose contract started on 18 Aug 2016,
David James Stewart Smale - an active director whose contract started on 18 Nov 2021.
According to BizDb's data (updated on 21 Mar 2024), this company filed 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (category: registered, physical).
Up to 09 Aug 2017, Northcote Rd 1 Holdings Limited had been using Level 1, 111 Hurstmere Road, Takapuna as their physical address.
A total of 72576 shares are issued to 8 groups (18 shareholders in total). As far as the first group is concerned, 1176 shares are held by 2 entities, namely:
Keegan Alexander Trustee Company Limited (an entity) located at 151 Queen Street, Auckland postcode 1010,
Smale, William Huston (an individual) located at 28 College Hill, Freemans Bay 1011.
The 2nd group consists of 2 shareholders, holds 17.38% shares (exactly 12613 shares) and includes
Smale, William Huston - located at 28 College Hill, Freemans Bay 1011,
Keegan Alexander Trustee Company Limited - located at 151 Queen Street, Auckland.
The 3rd share allocation (3387 shares, 4.67%) belongs to 2 entities, namely:
Keegan Alexander Trustee Company Limited, located at 151 Queen Street, Auckland (an entity),
Smale, Christopher Robert, located at Milford, Auckland (an individual).
Previous addresses
Address: Level 1, 111 Hurstmere Road, Takapuna, 0622 New Zealand
Physical & registered address used from 01 Oct 2009 to 09 Aug 2017
Address: 38 Kenmure Avenue, Crown Hill, Auckland
Physical address used from 27 Jul 2004 to 01 Oct 2009
Address: C/- Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland
Registered address used from 31 Jul 2002 to 01 Oct 2009
Address: C/- Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland
Physical address used from 31 Jul 2002 to 27 Jul 2004
Address: C/- John W Stanton & Associates Limited, 2/20 Northcroft Street, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 31 Jul 2002
Address: C/- John W Stanton & Associates Limited, 2/20 Northcroft Street, Takapuna, Auckland
Physical address used from 17 Feb 1997 to 31 Jul 2002
Basic Financial info
Total number of Shares: 72576
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1176 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
26 Jul 2012 - |
Individual | Smale, William Huston |
28 College Hill Freemans Bay 1011 New Zealand |
17 Feb 1997 - |
Shares Allocation #2 Number of Shares: 12613 | |||
Individual | Smale, William Huston |
28 College Hill Freemans Bay 1011 New Zealand |
17 Feb 1997 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
26 Jul 2012 - |
Shares Allocation #3 Number of Shares: 3387 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
26 Jul 2012 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
17 Feb 1997 - |
Shares Allocation #4 Number of Shares: 1548 | |||
Entity (NZ Limited Company) | Greg & Felicity Smale Trustee Company Limited Shareholder NZBN: 9429041012963 |
Auckland Null 1010 New Zealand |
29 Jul 2014 - |
Individual | Smale, Gregory John |
Milford Auckland |
17 Feb 1997 - |
Individual | Smale, Felicity Lexy |
Milford Auckland |
17 Feb 1997 - |
Shares Allocation #5 Number of Shares: 16596 | |||
Entity (NZ Limited Company) | Smale Northcote One Trustee Company Limited Shareholder NZBN: 9429048697446 |
Auckland 1010 New Zealand |
08 Mar 2021 - |
Individual | Smale, Felicity Lexy |
Milford Auckland |
17 Feb 1997 - |
Individual | Smale, Gregory John |
Milford Auckland |
17 Feb 1997 - |
Shares Allocation #6 Number of Shares: 13064 | |||
Other (Other) | Cad Taharoto Trustee Company Limited |
Milford Auckland 0620 New Zealand |
05 Nov 2021 - |
Shares Allocation #7 Number of Shares: 12096 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
26 Jul 2012 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
17 Feb 1997 - |
Individual | Smale, Felicity Anne |
Milford Auckland 0620 New Zealand |
17 Feb 1997 - |
Shares Allocation #8 Number of Shares: 12096 | |||
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
17 Feb 1997 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
26 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smale, Andrew Warwick |
Campbells Bay Auckland 0630 New Zealand |
26 Jul 2012 - 21 Jul 2014 |
Individual | Stanton, John Warren |
Takapuna Auckland |
17 Feb 1997 - 22 Aug 2012 |
Individual | Smale, Geoffrey Andrew |
Campbells Bay Auckland New Zealand |
17 Feb 1997 - 29 Jul 2011 |
Individual | Smale, Shirley May |
Campbells Bay New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Entity | Betty Leila Holdings Limited Shareholder NZBN: 9429039729675 Company Number: 306505 |
2/20 Northcroft St Takapuna, Auckland |
13 Nov 2009 - 31 Jul 2020 |
Individual | Smale, Carolyn Fay |
Milford Auckland |
17 Feb 1997 - 12 Jul 2007 |
Entity | Betty Leila Holdings Limited Shareholder NZBN: 9429039729675 Company Number: 306505 |
Southern Cross Building 59 High Street, Auckland 1010 New Zealand |
13 Nov 2009 - 31 Jul 2020 |
Individual | Stanton, John Warren |
Takapuna Auckland |
17 Feb 1997 - 22 Aug 2012 |
Individual | Smale, Shirley May |
Campbells Bay New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Individual | Smale, Geoffrey Andrew |
Campbells Bay Auckland New Zealand |
17 Feb 1997 - 29 Jul 2011 |
Individual | Drury, Gloria Kaye |
Milford Auckland |
17 Feb 1997 - 29 Jul 2014 |
Other | Null - Alexander Trustee Company Ltd | 17 Feb 1997 - 26 Jul 2012 | |
Entity | Shea Investments Limited Shareholder NZBN: 9429039915245 Company Number: 251740 |
24 Feb 2010 - 23 May 2016 | |
Other | Alexander Trustee Company Ltd | 17 Feb 1997 - 26 Jul 2012 | |
Entity | Shea Investments Limited Shareholder NZBN: 9429039915245 Company Number: 251740 |
24 Feb 2010 - 23 May 2016 |
Gregory John Smale - Director
Appointment date: 17 Feb 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Jul 2015
Christopher Robert Smale - Director
Appointment date: 17 Feb 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Jul 2015
Kerry David Hitchcock - Director
Appointment date: 11 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Nov 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Aug 2018
Dianne Victoria Mcateer - Director
Appointment date: 18 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2016
David James Stewart Smale - Director
Appointment date: 18 Nov 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Apr 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Nov 2021
Anna Louise Smale - Director
Appointment date: 18 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Nov 2021
Lauren Kelly Smale - Director
Appointment date: 18 Nov 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 18 Nov 2021
Jason William Smale - Director
Appointment date: 24 Mar 2022
Address: Coatesville, 0793 New Zealand
Address used since 24 Mar 2022
William Huston Smale - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 24 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Apr 2016
Ian Leonard Braddock - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 10 Jun 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2017
Dianne Victoria Williams - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 10 Jun 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2016
William Huston Smale - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 09 Oct 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Jul 2015
Shirley May Smale - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 22 May 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 Feb 1997
Geoffrey Andrew Smale - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 09 Apr 2011
Address: Campbellsbay, Auckland,
Address used since 17 Feb 1997
James Henry Smale - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 04 Aug 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Feb 1997
Te Rourou, One Aotearoa Foundation TĀpui Limited
74 Taharoto Road
One New Zealand Group Limited
74 Taharoto Road
Family Doctors At Smales Limited
The Avenue
Jeremy Foster-moan Limited
Shop 4 Q4 The Boulevard
Threefold Mortgages Limited
72 Taharoto Road
Threefold General Limited
72 Taharoto Road