Shortcuts

Northland Shelf Company No.9 Limited

Type: NZ Limited Company (Ltd)
9429038983092
NZBN
548231
Company Number
Registered
Company Status
Current address
35 Robert Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 20 Nov 2019
Level 1, 4 Vinery Lane
Whangarei
Whangarei 0110
New Zealand
Registered & service address used since 13 Jun 2023

Northland Shelf Company No.9 Limited, a registered company, was registered on 15 May 1992. 9429038983092 is the NZBN it was issued. This company has been supervised by 6 directors: Anne Michelle Mortimer - an active director whose contract started on 31 May 1995,
Wendy Florence Langlands - an active director whose contract started on 12 Oct 2004,
Arthur Lewis Mortimer - an inactive director whose contract started on 22 Jun 1992 and was terminated on 12 Oct 2004,
Lynne Isobel Mortimer - an inactive director whose contract started on 22 Jun 1992 and was terminated on 31 May 1995,
Graeme Russell Kerr - an inactive director whose contract started on 01 May 1992 and was terminated on 22 Jun 1992.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 4 Vinery Lane, Whangarei, Whangarei, 0110 (category: registered, service).
Northland Shelf Company No.9 Limited had been using 1A Douglas Street, Whangarei as their registered address until 20 Nov 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

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

Registered & physical address used from 22 Sep 2014 to 20 Nov 2019

Address #2: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 17 Apr 2009 to 22 Sep 2014

Address #3: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 17 Nov 2004 to 17 Apr 2009

Address #4: C/o Johnston Billington Ltd, 3rd Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 19 Nov 2002 to 17 Nov 2004

Address #5: Cnr Norfolk St & Grey St, Whangarei

Registered & physical address used from 10 Oct 2002 to 19 Nov 2002

Address #6: Same As Registered Office Address

Physical address used from 06 Dec 2001 to 06 Dec 2001

Address #7: C/- Suit 8, Kowhai Court, 27 Rust Avenue, Whangarei

Physical address used from 06 Dec 2001 to 10 Oct 2002

Address #8: 109 Cameron Street, Whangarei

Registered address used from 12 Dec 2000 to 10 Oct 2002

Address #9: Grant Thornton Business Centre, 1 James Street, Whangarei

Registered address used from 10 Jul 1998 to 12 Dec 2000

Address #10: Grant Thornton Business Centre, 1 James Street, Whangarei

Physical address used from 10 Jul 1998 to 06 Dec 2001

Address #11: 1 James Street, Whangarei

Registered address used from 05 May 1994 to 10 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Langlands, Wendy Florence Kamo
Whangarei
Shares Allocation #2 Number of Shares: 500
Individual Mortimer, Anne Michelle Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortimer, Arthur Lewis Kamo
Directors

Anne Michelle Mortimer - Director

Appointment date: 31 May 1995

Address: Whangarei, 0176 New Zealand

Address used since 26 Nov 2015


Wendy Florence Langlands - Director

Appointment date: 12 Oct 2004

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 20 Nov 2018

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 30 Nov 2009


Arthur Lewis Mortimer - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 12 Oct 2004

Address: Kamo,

Address used since 22 Jun 1992


Lynne Isobel Mortimer - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 31 May 1995

Address: Kamo,

Address used since 22 Jun 1992


Graeme Russell Kerr - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 22 Jun 1992

Address: Whangarei,

Address used since 01 May 1992


David John Espiner - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 22 Jun 1992

Address: Whangarei,

Address used since 01 May 1992

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street

Bracey Limited
1a Douglas Street

Casey & Solly Limited
1a Douglas Street