Shortcuts

Northland Shelf Company No.21 Limited

Type: NZ Limited Company (Ltd)
9429038802683
NZBN
602343
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
C/- John M Crowley Limited
1st Floor
4 Tamamutu Street, Taupo 3330
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Sep 2011
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 27 Apr 2022

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).

Addresses

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

Contact info
64 403 6095059
07 Mar 2019 Phone
dmadlung@telus.net
07 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Entity (Overseas Non-ASIC Company) Forestate Nz Management Limited
Shareholder NZBN: 9429038711800
Hastings
Shares Allocation #2 Number of Shares: 1
Individual Eves, Colin Michael Comox/bc
V9M3N4
Canada
Directors

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

Nearby companies

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

Similar companies

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