North Harbour Properties Limited was registered on 31 Oct 1989 and issued an NZ business number of 9429039266965. This registered LTD company has been supervised by 4 directors: Clinton Edward Brock - an active director whose contract began on 27 Feb 1995,
Angela June Brock - an active director whose contract began on 09 Apr 2004,
June Avis Brock - an inactive director whose contract began on 09 Apr 2004 and was terminated on 13 Mar 2024,
Frederick Bertrand Geissler - an inactive director whose contract began on 31 Oct 1989 and was terminated on 28 Jun 2005.
According to BizDb's database (updated on 16 May 2025), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Up to 20 Apr 2021, North Harbour Properties Limited had been using 5 William Laurie Place, Albany, Auckland as their registered address.
BizDb found past names for the company: from 31 Oct 1989 to 21 Mar 1995 they were called Maka Holdings Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Brock, Angela June (a director) located at Waipu postcode 0582.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Brock, June Avis - located at Milford, Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Brock, Clinton Edward, located at Milford, Auckland (an individual).
Previous addresses
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2021 to 20 Apr 2021
Address: 42 Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 25 May 2020 to 22 Mar 2021
Address: 2403 The Sentinel, 309 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Aug 2018 to 25 May 2020
Address: 21 Ocean View Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Aug 2017 to 28 Aug 2018
Address: 8 Sylvan Park Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 28 Sep 2012 to 02 Aug 2017
Address: 8 Sylvan Park Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 26 Sep 2012 to 02 Aug 2017
Address: 561a East Coast Road, Browns Bay, Auckalnd, 0630 New Zealand
Physical address used from 16 May 2012 to 26 Sep 2012
Address: 561a East Coast Road, Browns Bay, Auckalnd, 0630 New Zealand
Registered address used from 16 May 2012 to 28 Sep 2012
Address: 283 Glenvar Road, Long Bay 0630 New Zealand
Physical & registered address used from 28 Jul 2009 to 16 May 2012
Address: C/- 421 Lake Road, Takapuna, North Shore City
Registered address used from 08 Sep 1997 to 28 Jul 2009
Address: 283 Glenvar Road, Torbay, Auckland
Physical address used from 16 Jun 1997 to 28 Jul 2009
Address: Level 7, Sil House, 44-52 Wellesley Street West, Auckalnd
Registered address used from 13 Aug 1996 to 08 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Brock, Angela June |
Waipu 0582 New Zealand |
17 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Brock, June Avis |
Milford Auckland 0620 New Zealand |
31 Oct 1989 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Brock, Clinton Edward |
Milford Auckland 0620 New Zealand |
31 Oct 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Angelaco Commercial Limited Shareholder NZBN: 9429038410673 Company Number: 699145 |
Unit 4, Bldg D, 63 Apollo Drive Mairangi Bay, Auckland 0632 New Zealand |
03 Aug 2004 - 17 Dec 2020 |
| Entity | Angelaco Commercial Limited Shareholder NZBN: 9429038410673 Company Number: 699145 |
Milford Auckland 0620 New Zealand |
03 Aug 2004 - 17 Dec 2020 |
| Individual | Geissler, Frederick Bertrand |
Torbay |
31 Oct 1989 - 03 Aug 2004 |
Clinton Edward Brock - Director
Appointment date: 27 Feb 1995
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Sep 2012
Angela June Brock - Director
Appointment date: 09 Apr 2004
Address: Waipu, 0582 New Zealand
Address used since 16 Aug 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 May 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2014
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 Aug 2018
June Avis Brock - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 13 Mar 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Sep 2012
Frederick Bertrand Geissler - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 28 Jun 2005
Address: Torbay,
Address used since 31 Oct 1989
Robertson Futures Limited
19 Ocean View Road
Clink Jewellery Limited
18 Muritai Road
G And M Metcalf Trustee Limited
18 Muritai Road
Woodhall Investments Limited
26 Muritai Road
Sangoma Trustee Company Limited
28 Muritai Road
Townsend Ward Trustee Company Limited
28 Muritai Road