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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Langlands, Wendy Florence |
Kamo Whangarei |
10 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mortimer, Anne Michelle |
Whangarei New Zealand |
05 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mortimer, Arthur Lewis |
Kamo |
15 May 1992 - 10 Nov 2004 |
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
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