Shortcuts

North Harbour Nominees Limited

Type: NZ Limited Company (Ltd)
9429038944260
NZBN
558739
Company Number
Registered
Company Status
Current address
10e Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 24 Aug 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Simunovich, Peter John Orewa

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Simunovich, Donna Maria Kohimarama
Auckland

New Zealand
Directors

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