Shortcuts

Northland Admin Services Limited

Type: NZ Limited Company (Ltd)
9429038579790
NZBN
654747
Company Number
Registered
Company Status
Current address
5 Alderton Drive
Kerikeri
Kerikeri 0230
New Zealand
Physical & registered & service address used since 29 Jul 2016

Northland Admin Services Limited, a registered company, was incorporated on 28 Oct 1994. 9429038579790 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Barry James Trass - an active director whose contract began on 28 Oct 1994,
Janet Martha Trass - an active director whose contract began on 13 Jan 1997,
Kelvin Gilbert Jeeves - an inactive director whose contract began on 28 Oct 1994 and was terminated on 13 Jan 1997.
Last updated on 05 May 2025, our database contains detailed information about 1 address: 5 Alderton Drive, Kerikeri, Kerikeri, 0230 (type: physical, registered).
Northland Admin Services Limited had been using 1A Douglas Street, Whangarei as their registered address until 29 Jul 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Registered & physical address used from 07 Aug 2014 to 29 Jul 2016

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 17 Apr 2009 to 07 Aug 2014

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 20 Jul 2004 to 17 Apr 2009

Address: C/- Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei

Registered address used from 27 Jul 1998 to 20 Jul 2004

Address: C/- Johnston Billington Limited, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 28 Oct 1994 to 20 Jul 2004

Address: C/- Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 28 Oct 1994 to 28 Oct 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Trass, Janet Martha Rd 1
Ruakaka
0171
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Trass, Barry James Rd 1
Ruakaka
0171
New Zealand
Directors

Barry James Trass - Director

Appointment date: 28 Oct 1994

Address: Rd 1, Ruakaka, 0171 New Zealand

Address used since 01 May 2019

Address: Regent, Whangarei, 0112 New Zealand

Address used since 21 Jul 2016


Janet Martha Trass - Director

Appointment date: 13 Jan 1997

Address: Rd 1, Ruakaka, 0171 New Zealand

Address used since 01 May 2019

Address: Regent, Whangarei, 0112 New Zealand

Address used since 21 Jul 2016


Kelvin Gilbert Jeeves - Director (Inactive)

Appointment date: 28 Oct 1994

Termination date: 13 Jan 1997

Address: Whangarei,

Address used since 28 Oct 1994

Nearby companies

Mokeno Investments Limited
5 Alderton Drive

Kereru Whenua Limited
5 Alderton Drive

The Scullery Bay Of Islands Limited
5 Alderton Drive

Mccann 2008 Limited
5 Alderton Drive

Wolf 2008 Limited
5 Alderton Drive

Northland Corporate Accounting Limited
5 Alderton Drive