Northland Steel Products Limited, a registered company, was started on 21 Jan 1991. 9429039148476 is the business number it was issued. This company has been managed by 6 directors: Ross Murray - an active director whose contract began on 05 Jun 1992,
Peter Murray - an active director whose contract began on 18 Aug 2023,
Grant Murray - an active director whose contract began on 18 Aug 2023,
Bernard Johnston Murray - an inactive director whose contract began on 05 Jun 1992 and was terminated on 28 Jul 2022,
Owen Ross Williams - an inactive director whose contract began on 05 Jun 1992 and was terminated on 19 Jan 1999.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 60-62 Cove Road, Waipu (types include: physical, service).
Northland Steel Products Limited had been using 2/13 Malloy Place, Bucklands Beach, Manukau City as their physical address up until 08 Jun 1999.
A total of 100000 shares are issued to 15 shareholders (7 groups). The first group is comprised of 51010 shares (51.01 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 9980 shares (9.98 per cent). Finally there is the third share allotment (10 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 2/13 Malloy Place, Bucklands Beach, Manukau City
Physical address used from 08 Jun 1999 to 08 Jun 1999
Address: 139 Cryers Road, East Tamaki, Auckland
Registered address used from 08 Jun 1999 to 08 Jun 1999
Address: 139 Cryers Road, East Tamaki, Auckland
Physical address used from 03 Nov 1997 to 08 Jun 1999
Address: North Cove Road, Waipu
Registered address used from 24 Jan 1992 to 08 Jun 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51010 | |||
Individual | Murray, Ross |
Waipu Northland 0582 New Zealand |
21 Jan 1991 - |
Individual | Murray, Lorraine Fay |
Waipu |
21 Jan 1991 - |
Entity (NZ Limited Company) | Argyle Trustees Limited Shareholder NZBN: 9429051241391 |
Whangarei Whangarei 0110 New Zealand |
08 Sep 2023 - |
Shares Allocation #2 Number of Shares: 9980 | |||
Entity (NZ Limited Company) | Argyle Trustees Limited Shareholder NZBN: 9429051241391 |
Whangarei Whangarei 0110 New Zealand |
08 Sep 2023 - |
Individual | Murray, Ross |
Waipu Northland 0582 New Zealand |
21 Jan 1991 - |
Individual | Murray, Lorraine Fay |
Waipu |
21 Jan 1991 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Murray, Grant |
Rd 2 Waipu 0582 New Zealand |
21 Jan 1991 - |
Shares Allocation #4 Number of Shares: 28990 | |||
Individual | Murray, Beverley Anne |
Waipu New Zealand |
03 Apr 2004 - |
Individual | Murray, Ross |
Waipu Northland 0582 New Zealand |
21 Jan 1991 - |
Individual | Murray, Brent Ross |
Rd 2 Waipu 0582 New Zealand |
13 Apr 2021 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Murray, Ross |
Waipu Northland 0582 New Zealand |
21 Jan 1991 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Murray, Peter |
Waipu Waipu 0510 New Zealand |
21 Jan 1991 - |
Shares Allocation #7 Number of Shares: 9990 | |||
Individual | Murray, Georgina Walton |
Waipu Waipu 0510 New Zealand |
18 Jun 2009 - |
Individual | Murray, Grant |
Rd 2 Waipu 0582 New Zealand |
21 Jan 1991 - |
Individual | Murray, Peter |
Waipu |
21 Jan 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Argyle Trust | 20 Dec 2022 - 20 Dec 2022 | |
Individual | Murray, Bernard Johnston |
Waipu |
18 Jun 2009 - 20 Dec 2022 |
Individual | Murray, Bernard Johnston |
Waipu |
21 Jan 1991 - 20 Dec 2022 |
Individual | Murray, Bernard Johnston |
Waipu |
18 Jun 2009 - 20 Dec 2022 |
Individual | Spicer, Stuart Owen |
Waipu |
21 Jan 1991 - 25 Jun 2013 |
Individual | Yovich, Walter Mick George |
262 Fairway Drive Whangarei 0112 New Zealand |
03 Apr 2004 - 13 Apr 2021 |
Ross Murray - Director
Appointment date: 05 Jun 1992
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 22 Mar 2016
Peter Murray - Director
Appointment date: 18 Aug 2023
Address: Waipu, 0510 New Zealand
Address used since 18 Aug 2023
Grant Murray - Director
Appointment date: 18 Aug 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 18 Aug 2023
Bernard Johnston Murray - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 28 Jul 2022
Address: Waipu, Waipu, 0510 New Zealand
Address used since 23 Mar 2010
Owen Ross Williams - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 19 Jan 1999
Address: Bucklands Beach, Auckland,
Address used since 05 Jun 1992
Bryan Geoffrey Black - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 19 Jan 1999
Address: St Heliers, Auckland,
Address used since 05 Jun 1992
Carisbrook Limited
58 Cove Road
Radwinter Farms Limited
91 Cove Road
Barefoot Holdings Limited
40 Cove Road
Northpine Limited
34 Cove Road
Black Stag Franchisor Limited
1024 Cove Road
Mckinnel Piping Trust
14 Cove Road