North Port Events Limited, a registered company, was registered on 31 Aug 1990. 9429039180506 is the NZBN it was issued. ""Event, recreational or promotional, management"" (ANZSIC N729930) is how the company has been classified. This company has been managed by 3 directors: Gavin Ernest White - an active director whose contract began on 31 Aug 1990,
Dona June White - an inactive director whose contract began on 31 Aug 1990 and was terminated on 18 Dec 2018,
Matthew Pearce - an inactive director whose contract began on 12 May 2014 and was terminated on 14 Jun 2016.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Franklin Road, Freemans Bay, Auckland, 1011 (types include: physical, service).
North Port Events Limited had been using Level 1, 1 Redmond Street, Ponsonby, Auckland as their registered address up until 07 Nov 2019.
Previous names used by the company, as we found at BizDb, included: from 31 Aug 1990 to 11 Aug 1994 they were called North Port Consultants Limited.
All shares (1143 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
South Taranaki Trustees Limited (an entity) located at Hawera, Hawera postcode 4610,
White, Gavin Ernest (an individual) located at Freemans Bay, Auckland postcode 1011.
Principal place of activity
Level 1, 1 Redmond Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 1 Redmond Street, Ponsonby, Auckland, 1044 New Zealand
Registered address used from 18 Oct 2017 to 07 Nov 2019
Address #2: Level 1, 1 Redmond Street, Ponsonby, Auckland, 1044 New Zealand
Physical address used from 18 Oct 2017 to 14 Nov 2019
Address #3: Level 1, 1 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 10 Dec 2015 to 18 Oct 2017
Address #4: 201 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Dec 2014 to 10 Dec 2015
Address #5: 136 Ponsonby Road, Freemans Bay, Auckland New Zealand
Registered & physical address used from 15 Dec 2000 to 15 Dec 2000
Address #6: 28 Franklin Road, Freemans Bay, Auckland
Registered address used from 13 Dec 2000 to 15 Dec 2000
Address #7: 28 Franklin Road, Freemans Bay, Auckland
Physical address used from 14 Apr 1997 to 15 Dec 2000
Address #8: 5 England Street, Freemans Bay, Auckland
Registered address used from 24 Mar 1995 to 13 Dec 2000
Basic Financial info
Total number of Shares: 1143
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1143 | |||
Entity (NZ Limited Company) | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 |
Hawera Hawera 4610 New Zealand |
22 Nov 2002 - |
Individual | White, Gavin Ernest |
Freemans Bay Auckland 1011 New Zealand |
31 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Diversified Exhibitions Australia Pty Limited | 05 Dec 2015 - 20 Mar 2018 | |
Individual | White, Dona June |
Freemans Bay Auckland 1011 New Zealand |
31 Aug 1990 - 21 Dec 2018 |
Individual | White, Dona June |
Freemans Bay Auckland 1011 New Zealand |
31 Aug 1990 - 21 Dec 2018 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
02 Nov 2004 - 08 Sep 2016 | |
Other | Null - Diversified Exhibitions Australia Pty Limited |
Melbourne, Vic 3004 Australia |
12 May 2014 - 10 Oct 2017 |
Individual | White, Dona June |
Freemans Bay Auckland 1011 New Zealand |
31 Aug 1990 - 21 Dec 2018 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
02 Nov 2004 - 08 Sep 2016 | |
Other | Diversified Exhibitions Australia Pty Limited | 12 May 2014 - 10 Oct 2017 |
Gavin Ernest White - Director
Appointment date: 31 Aug 1990
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Aug 1990
Dona June White - Director (Inactive)
Appointment date: 31 Aug 1990
Termination date: 18 Dec 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Aug 1990
Matthew Pearce - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 14 Jun 2016
ASIC Name: Diversified Exhibitions Australia Pty Ltd
Address: Melbourne, Victoria 3004, Australia
Address: Hawthorn, Vic, 3122 Australia
Address used since 12 May 2014
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
100% Good Limited
47 Pompallier Terrace
Co-design Nz Limited
1/206 Jervois Road
Coda Productions Limited
Level 1, 63 Ponsonby Road
Knox Production Limited
66 Albany Road
Lab 5 Agency Limited
Level 1, 2 Fitzroy Street
Prevent + Limited
Level 1, 283 Ponsonby Road