Northland Shelf Company No.21 Limited was launched on 03 Sep 1993 and issued an NZ business identifier of 9429038802683. The registered LTD company has been managed by 9 directors: Colin Michael Eves - an active director whose contract started on 28 Jul 1994,
Daniel William Madlung - an active director whose contract started on 23 Mar 2009,
Kimbal Stephen Von Lanthen - an active director whose contract started on 12 Apr 2022,
Sarah Emily Jack - an inactive director whose contract started on 15 Aug 2015 and was terminated on 01 May 2022,
David William Madlung - an inactive director whose contract started on 27 Jul 1994 and was terminated on 23 Mar 2009.
According to BizDb's data (last updated on 01 Apr 2024), this company uses 1 address: 1 Peel Street, Gisborne, Gisborne, 4010 (type: registered, physical).
Up until 27 Apr 2022, Northland Shelf Company No.21 Limited had been using Whk, Hastings Office, 208 Avenue Road East, Hastings as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Forestate Nz Management Limited (an entity) located at Hastings.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Eves, Colin Michael - located at Comox/Bc. Northland Shelf Company No.21 Limited has been classified as "Investment company operation" (business classification K624050).
Previous addresses
Address #1: Whk, Hastings Office, 208 Avenue Road East, Hastings, 4156 New Zealand
Physical & registered address used from 30 Sep 2011 to 27 Apr 2022
Address #2: Coffey Davidson Ltd, 303 Karamu Road North, Hastings New Zealand
Physical & registered address used from 11 Dec 2000 to 30 Sep 2011
Address #3: Ken M Dysant, First Floor, 2 Heu Heu Street, Taupo
Registered & physical address used from 11 Dec 2000 to 11 Dec 2000
Address #4: 303n Karamu Road, Hastings
Registered & physical address used from 20 Dec 1999 to 11 Dec 2000
Address #5: Ken M Dysart, First Floor,, 2 Heu Heu Street, Taupo
Physical & registered address used from 09 Apr 1998 to 20 Dec 1999
Address #6: C/- John M Crowley Limited, 1st Floor, 4 Tamamutu Street, Taupo
Registered & physical address used from 22 Jan 1998 to 09 Apr 1998
Address #7: 39 Heu Heu Street, Taupo
Registered address used from 03 Jun 1997 to 22 Jan 1998
Address #8: Chambers Nicholls Centre, 1 James Street, Whangarei
Registered address used from 21 Dec 1994 to 03 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (Overseas Non-ASIC Company) | Forestate Nz Management Limited Shareholder NZBN: 9429038711800 |
Hastings |
03 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eves, Colin Michael |
Comox/bc V9M3N4 Canada |
03 Sep 1993 - |
Colin Michael Eves - Director
Appointment date: 28 Jul 1994
Address: Comox, Bc, V9M 3N4 Canada
Address used since 01 Apr 2022
Address: Comox/bc, V9M 3N4 Canada
Address used since 06 Mar 2016
Daniel William Madlung - Director
Appointment date: 23 Mar 2009
Address: Canmore, Ab, Canada, T1w 3c3, Canada
Address used since 23 Mar 2009
Kimbal Stephen Von Lanthen - Director
Appointment date: 12 Apr 2022
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 12 Apr 2022
Sarah Emily Jack - Director (Inactive)
Appointment date: 15 Aug 2015
Termination date: 01 May 2022
ASIC Name: Muddy River Agricultural Pty Ltd
Address: St. Kilda East, 3183 Australia
Address used since 15 Aug 2015
Address: Echuca, Vic, 3564 Australia
Address: Echuca, Vic, 3564 Australia
David William Madlung - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 23 Mar 2009
Address: Canmore, Alberta, , Canada T1w 3c3,
Address used since 20 Jul 2008
Graeme Russell Kerr - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 28 Jul 1994
Address: Whangarei,
Address used since 03 Sep 1993
David John Espiner - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 28 Jul 1994
Address: Whangarei,
Address used since 03 Sep 1993
Douglas Stuart Cameron - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 28 Jul 1994
Address: R D 3, Kaitaia,
Address used since 28 Jul 1994
Corinna Yvonne Cameron - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 28 Jul 1994
Address: R D 3, Kaitaia,
Address used since 28 Jul 1994
Credit Union Baywide
303n Karamu Road
Zoar Trust
C/o Coffey Davidson Limited
National Free Start Educational Trust Board
303 Karamu Road North
Vision Developments H.b. Limited
208 Avenue Road East
Got Drive Community Trust
208 Avenue Road East
Outkast Sports Limited
211 St Aubyn Street
Havelock Group Limited
Business H Q
Onawe Investments Limited
Horwath Carr & Stanton Ltd
Ssl Liquidation Co. Limited
Atkinson Shepherd Hensman Limited
Steel Securities Limited
127 Queen Street
Suesyd Enterprises Limited
120 Karamu Road North
Willogreen Holdings Limited
Business Hq