Shortcuts

North Harbour Superannuation Investments Limited

Type: NZ Limited Company (Ltd)
9429039568991
NZBN
356579
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
3 -17a Fenwick Avenue
Milford
North Shore City New Zealand
Registered address used since 21 Nov 1997
3-17a Fenwick Avenue
Milford
North Shore City New Zealand
Physical & service address used since 30 Sep 1998
Apartment 412 The Sands Village, 9 Bayview Road
Browns Bay
Auckland 0630
New Zealand
Registered & service address used since 21 Dec 2022

North Harbour Superannuation Investments Limited, a registered company, was registered on 31 Jul 1987. 9429039568991 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been managed by 10 directors: Dianne Elizabeth Mcgorman - an active director whose contract began on 01 Dec 1995,
Karen Anne Warman - an active director whose contract began on 07 Mar 2019,
Dwayne Kevin Mcgorman - an active director whose contract began on 14 Feb 2024,
Conor James Mcgorman - an inactive director whose contract began on 07 Mar 2019 and was terminated on 14 Feb 2024,
Kevin John Francis Mcgorman - an inactive director whose contract began on 01 Dec 1995 and was terminated on 07 Mar 2019.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Apartment 412 The Sands Village, 9 Bayview Road, Browns Bay, Auckland, 0630 (types include: registered, service).
North Harbour Superannuation Investments Limited had been using 17, Prestige Place, Milford, Auckland as their physical address up until 30 Sep 1998.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 17, Prestige Place, Milford, Auckland

Physical address used from 30 Sep 1998 to 30 Sep 1998

Address #2: 17, Prestige Place, Milford, Auckland

Registered address used from 21 Nov 1997 to 21 Nov 1997

Address #3: 1st Floor, Ulster House, 198 Federal Street, Auckland

Registered address used from 23 Sep 1993 to 21 Nov 1997

Contact info
64 27 2427137
26 Mar 2019 Phone
willynillyvan@icloud.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mcgorman, Dianne Elizabeth Browns Bay
Auckland
0630
New Zealand
Individual Mcgorman, Dwayne Kevin Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Warman, Karen Anne Windsor Park
Auckland
0630
New Zealand
Individual Mcgorman, Dianne Elizabeth Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgorman, Kevin John Francis Milford
Auckland
0620
New Zealand
Directors

Dianne Elizabeth Mcgorman - Director

Appointment date: 01 Dec 1995

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 13 Dec 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Sep 2015


Karen Anne Warman - Director

Appointment date: 07 Mar 2019

Address: Windsor Park, Auckland, 0630 New Zealand

Address used since 07 Mar 2019


Dwayne Kevin Mcgorman - Director

Appointment date: 14 Feb 2024

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Feb 2024


Conor James Mcgorman - Director (Inactive)

Appointment date: 07 Mar 2019

Termination date: 14 Feb 2024

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Mar 2019


Kevin John Francis Mcgorman - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 07 Mar 2019

Address: Milford, Aukland, 0620 New Zealand

Address used since 04 Sep 2015


Brian Matthew Carter - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 31 Mar 2015

Address: Tawa, 5028 New Zealand

Address used since 01 Dec 1995


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 05 Sep 2002

Address: Milford,

Address used since 01 Dec 1995


Charles Mays - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 02 Dec 1995

Address: Munstone, Herts, U K,

Address used since 17 Sep 1993


Ross Wakefield Holmes - Director (Inactive)

Appointment date: 31 Jul 1987

Termination date: 17 Sep 1993

Address: Takapuna, Auckland,

Address used since 31 Jul 1987


Christopher Robert Jackson - Director (Inactive)

Appointment date: 31 Jul 1987

Termination date: 17 Sep 1993

Address: Greenhithe, Auckland,

Address used since 31 Jul 1987

Nearby companies

Antlin Holdings Limited
17 Prestige Place

Next Venture Limited
9 Prestige Place

Consolidated Futures Limited
4 Prestige Place

Citynest Limited
4 Prestige Place

Antlin Solutions Limited
17 Prestige Place

Home Wonderland Development Limited
3 Prestige Place

Similar companies

Ashley Jt Trustee Limited
12 Seaview Road

Integrity Trustees (2016) Limited
85a East Coast Road

Kaenan Trustee Limited
117 East Coast Road

Mckean Family Trustee Limited
117 East Coast Road

Mungo Trustee Limited
2 Garmons Way

Ramajo Limited
63 Parr Terrace