Northgate Properties Limited was launched on 15 Nov 1979 and issued an NZ business number of 9429040157177. This registered LTD company has been supervised by 7 directors: Bruce Norton Moller - an active director whose contract began on 31 May 2002,
Peter John Moller - an active director whose contract began on 27 Feb 2017,
Wesley Stuart Gillanders - an active director whose contract began on 20 May 2022,
Kristina Eileen Thomas - an inactive director whose contract began on 31 May 2002 and was terminated on 20 May 2022,
Norton Ross Moller - an inactive director whose contract began on 04 Nov 2006 and was terminated on 21 Dec 2009.
According to BizDb's database (updated on 28 Mar 2024), the company registered 1 address: Po Box 3080, Fitzroy, New Plymouth, 4341 (types include: postal, office).
Until 15 Apr 2000, Northgate Properties Limited had been using Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth as their registered address.
BizDb identified former names for the company: from 05 Feb 1985 to 06 Dec 1990 they were called Moller Finance Limited, from 28 Sep 1983 to 05 Feb 1985 they were called Moller Investments Limited and from 15 Nov 1979 to 28 Sep 1983 they were called Moller Finance Limited.
A total of 300000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 102420 shares are held by 2 entities, namely:
Moller, Peter John (an individual) located at Sunnyhills, Manukau postcode 2010,
Bedford, Victor Ross Alexander (an individual) located at Northcote Point, Auckland postcode 0627.
Another group consists of 1 shareholder, holds 65.86% shares (exactly 197580 shares) and includes
Moller Corporation Limited - located at New Plymouth, New Plymouth. Northgate Properties Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Ernst & Young, Chartered Accountants, 109-113 Powderham Street, New Plymouth
Registered & physical address used from 15 Apr 2000 to 15 Apr 2000
Address #2: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Registered address used from 15 Apr 2000 to 13 Jun 2019
Address #3: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand
Physical address used from 15 Apr 2000 to 13 Jun 2019
Address #4: Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth
Registered address used from 21 Jun 1997 to 15 Apr 2000
Address #5: Level 2, Arthur Young House, 109-113 Powderham Street, New Plymouth
Registered address used from 23 Apr 1995 to 21 Jun 1997
Address #6: -
Physical address used from 17 Feb 1992 to 15 Apr 2000
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102420 | |||
Individual | Moller, Peter John |
Sunnyhills Manukau 2010 New Zealand |
25 May 2011 - |
Individual | Bedford, Victor Ross Alexander |
Northcote Point Auckland 0627 New Zealand |
25 May 2011 - |
Shares Allocation #2 Number of Shares: 197580 | |||
Entity (NZ Limited Company) | Moller Corporation Limited Shareholder NZBN: 9429039849472 |
New Plymouth New Plymouth 4310 New Zealand |
20 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xavier Holdings Limited Shareholder NZBN: 9429035495550 Company Number: 1490719 |
13 Sep 2006 - 20 Apr 2012 | |
Individual | Thomas, Kristina Eileen |
R D 4 Oakura |
15 Nov 1979 - 20 Apr 2012 |
Individual | Moller, Peter John |
Pakuranga Auckland |
15 Nov 1979 - 23 Dec 2011 |
Individual | Moller, Anne Elizabeth |
Watermew Auckland |
15 Nov 1979 - 23 Dec 2011 |
Entity | Russell Trading Limited Shareholder NZBN: 9429040173894 Company Number: 170715 |
15 Nov 1979 - 13 Sep 2006 | |
Individual | Moller, Bruce Norton |
New Plymouth |
15 Nov 1979 - 20 Apr 2012 |
Individual | Bisley, Jacquiline Mary |
R D 11 Masterton |
15 Nov 1979 - 23 Dec 2011 |
Individual | Busing, Brian William |
St Heliers Auckland |
21 Apr 2009 - 21 Apr 2009 |
Individual | Moller, John Russell |
Grafton Auckland 5940 |
15 Nov 1979 - 13 Sep 2006 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
15 Nov 1979 - 20 Apr 2012 | |
Individual | Moller, Susan Clare |
Grafton Auckland |
15 Nov 1979 - 20 Apr 2012 |
Individual | Lander, Catherine Mary |
Pennington Nj 08543, Usa |
15 Nov 1979 - 20 Apr 2012 |
Entity | Norton Consolidated Limited Shareholder NZBN: 9429040175003 Company Number: 170687 |
15 Nov 1979 - 20 Apr 2012 | |
Individual | Busing, Brian William |
Strandon New Plymouth 4312 New Zealand |
25 May 2011 - 01 Jul 2016 |
Individual | Moller, Ross Earle |
Hurstville Grove Syndey, Australia |
15 Nov 1979 - 20 Apr 2012 |
Entity | Xavier Holdings Limited Shareholder NZBN: 9429035495550 Company Number: 1490719 |
13 Sep 2006 - 20 Apr 2012 | |
Entity | Russell Trading Limited Shareholder NZBN: 9429040173894 Company Number: 170715 |
10 Nov 2009 - 25 May 2011 | |
Individual | Moller-tank, Beth Suzanne |
Oakura |
15 Nov 1979 - 20 Apr 2012 |
Entity | Russell Trading Limited Shareholder NZBN: 9429040173894 Company Number: 170715 |
10 Nov 2009 - 25 May 2011 | |
Entity | Norton Consolidated Limited Shareholder NZBN: 9429040175003 Company Number: 170687 |
15 Nov 1979 - 20 Apr 2012 | |
Individual | Bedford, Victor Ross Alexander |
St Heliers Auckland |
21 Apr 2009 - 21 Apr 2009 |
Entity | Russell Trading Limited Shareholder NZBN: 9429040173894 Company Number: 170715 |
15 Nov 1979 - 13 Sep 2006 | |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
15 Nov 1979 - 20 Apr 2012 |
Bruce Norton Moller - Director
Appointment date: 31 May 2002
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Mar 2014
Peter John Moller - Director
Appointment date: 27 Feb 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 27 Feb 2017
Wesley Stuart Gillanders - Director
Appointment date: 20 May 2022
Address: Rd 7, Norfolk, 4387 New Zealand
Address used since 20 May 2022
Kristina Eileen Thomas - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 20 May 2022
Address: R D 4, Oakura, 4374 New Zealand
Address used since 22 Mar 2016
Norton Ross Moller - Director (Inactive)
Appointment date: 04 Nov 2006
Termination date: 21 Dec 2009
Address: Oakura,
Address used since 04 Nov 2006
Russell Ian Moller - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 29 Sep 2005
Address: St Heliers, Auckland,
Address used since 16 Jul 1991
Norton Ross Moller - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 29 Sep 2005
Address: Oakura,
Address used since 16 Jul 1991
Rifle Range Properties Limited
C/- 7 Liardet Street
Scope Optics (n.z.) Limited
C/- 7 Liardet Street
Stumble Inn Limited
C/- 7 Liardet Street
D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street
Ajk Builders Limited
C/- 7 Liardet Street
Hibell Farms (2002) Limited
C/- 7 Liardet Street
Kursh Properties Limited
7 Sunley Street
North Shore Link Property Limited
40 Lyn Street
Nottingham Investments (2007) Limited
29 Barrett Street
Ruakiwi Land Holdings Limited
45 Wallath Road
Taranaki Commercial Limited
11 Sanders Avenue
Westwill Properties Limited
Borrell Ave