North Harbour Nominees Limited, a registered company, was registered on 05 Aug 1992. 9429038944260 is the number it was issued. The company has been managed by 8 directors: Peter John Simunovich - an active director whose contract began on 25 Jan 1993,
Ivan Simunovich - an active director whose contract began on 25 Jan 1993,
Donna Maria Simunovich - an active director whose contract began on 25 Nov 1994,
Mark Taplin - an active director whose contract began on 05 Jul 2021,
Vaughan Hilton Wilkinson - an inactive director whose contract began on 25 Nov 1994 and was terminated on 12 Nov 2019.
Updated on 07 May 2025, our data contains detailed information about 1 address: 10E Maurice Road, Penrose, Auckland, 1061 (types include: physical, registered).
North Harbour Nominees Limited had been using Floor 1, 5 Crummer Road, Grey Lynn, Auckland as their registered address up until 24 Aug 2021.
More names used by the company, as we found at BizDb, included: from 05 Aug 1992 to 25 Jan 1993 they were named Tiro Four Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 Oct 2020 to 24 Aug 2021
Address: 11-13 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 08 Jun 2015 to 06 Oct 2020
Address: N S A Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 11 May 2000 to 11 May 2000
Address: 1 Market Place, Auckland New Zealand
Physical address used from 11 May 2000 to 08 Jun 2015
Address: 1 Market Place, Auckland Central New Zealand
Registered address used from 11 May 2000 to 08 Jun 2015
Address: Nsa Limited, Level 5 345 Queen Street, Auckland
Registered address used from 11 May 2000 to 11 May 2000
Address: 9th Floor, 115 Queen Street, Auckland
Physical & registered address used from 10 Feb 2000 to 11 May 2000
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 14 Jul 1995 to 10 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Simunovich, Peter John |
Orewa New Zealand |
05 Aug 1992 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Simunovich, Donna Maria |
Kohimarama Auckland New Zealand |
11 Nov 2003 - |
Peter John Simunovich - Director
Appointment date: 25 Jan 1993
Address: Orewa, 0931 New Zealand
Address used since 01 Sep 2015
Ivan Simunovich - Director
Appointment date: 25 Jan 1993
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Aug 2021
Address: Bombay, Auckland, 2675 New Zealand
Address used since 01 Sep 2015
Donna Maria Simunovich - Director
Appointment date: 25 Nov 1994
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Aug 2003
Mark Taplin - Director
Appointment date: 05 Jul 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Aug 2022
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Jul 2021
Vaughan Hilton Wilkinson - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 12 Nov 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Sep 2015
Michael Anton Cvitanovich - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 18 Oct 2002
Address: Big Manly Beach, Whangaparaoa,
Address used since 30 Apr 1996
Denis Vincent Drumm - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 25 Jan 1993
Address: Mt Albert, Auckland,
Address used since 04 Aug 1992
Peter Boyd Guise - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 25 Jan 1993
Address: Parnell, Auckland,
Address used since 04 Aug 1992
Deanalie Educare Limited
Suite 1, 7 Falcon Street
New Zealand Cruise Association Incorporated
2 Akaroa Street
Xsol Limited
Level 2
Celebrity Speakers (nz) Limited
Level 4
Parnell Rsc Poppy Charitable Trust
139 Parnell Road
Kern River Overseas Interests Limited
153 Parnell Road