Shortcuts

North Harbour Properties Limited

Type: NZ Limited Company (Ltd)
9429039266965
NZBN
453668
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Brock, Angela June Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Brock, June Avis Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Brock, Clinton Edward Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Angelaco Commercial Limited
Shareholder NZBN: 9429038410673
Company Number: 699145
Unit 4, Bldg D, 63 Apollo Drive
Mairangi Bay, Auckland
0632
New Zealand
Entity Angelaco Commercial Limited
Shareholder NZBN: 9429038410673
Company Number: 699145
Milford
Auckland
0620
New Zealand
Individual Geissler, Frederick Bertrand Torbay
Directors

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

Nearby companies