Shortcuts

Northern Finance Limited

Type: NZ Limited Company (Ltd)
9429040506692
NZBN
91913
Company Number
Registered
Company Status
28733070
GST Number
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
28f Oruarangi Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 06 Aug 2020
28f Oruarangi Road
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 09 Mar 2021

Northern Finance Limited, a registered company, was launched on 23 Jul 1974. 9429040506692 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. This company has been managed by 6 directors: Justine Ana Cliffe - an active director whose contract began on 22 Jun 2020,
Natalie C. - an active director whose contract began on 11 Feb 2021,
Bruce Windsor Cliffe - an inactive director whose contract began on 27 Apr 1988 and was terminated on 05 May 2022,
Josephine Jessie Cliffe - an inactive director whose contract began on 31 Jan 1997 and was terminated on 09 Mar 1997,
Jonathan Malcolm Woodruffe - an inactive director whose contract began on 27 Apr 1988 and was terminated on 31 Jan 1997.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 28F Oruarangi Road, Mangere, Auckland, 2022 (type: postal, office).
Northern Finance Limited had been using 38 Oruarangi Road, Mangere, Auckland as their physical address up until 06 Aug 2020.
Old names used by the company, as we established at BizDb, included: from 23 Jul 1974 to 25 Nov 1976 they were called Mike Electric (N.z.) Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Cliffe, Justine Ana (a director) located at Titirangi, Auckland postcode 0604,
Cliffe, John Mervyn (an individual) located at Murrays Bay, Auckland postcode 0630.

Addresses

Principal place of activity

40 Oruarangi Road, Mangere, Manukau, 2022 New Zealand


Previous addresses

Address #1: 38 Oruarangi Road, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 07 Nov 2011 to 06 Aug 2020

Address #2: 40 Oruarangi Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 18 Mar 2011 to 07 Nov 2011

Address #3: 4 Oruarangi Road, Mangere, Auckland New Zealand

Registered & physical address used from 25 Mar 2003 to 18 Mar 2011

Address #4: Level 2, 29 Union Street, Auckland

Physical address used from 03 Apr 2001 to 25 Mar 2003

Address #5: 29 Union Street, Auckland

Registered address used from 03 Apr 2001 to 25 Mar 2003

Address #6: 29 Union Street, Auckland

Physical address used from 03 Apr 2001 to 03 Apr 2001

Address #7: The Offices Of, Christmas & Co, Chartered Accountants, 2nd Floor, Textile House,, 29 Union Str, Auckland

Physical address used from 10 Dec 1997 to 03 Apr 2001

Address #8: 16a Audrey Road, Milford, Auckland 10

Registered address used from 10 Dec 1997 to 03 Apr 2001

Contact info
64 9 2569290
Phone
bc@oxenton.com
Email
accounts@oxenton.com
09 Mar 2021 nzbn-reserved-invoice-email-address-purpose
zapmill.com
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Cliffe, Justine Ana Titirangi
Auckland
0604
New Zealand
Individual Cliffe, John Mervyn Murrays Bay
Auckland
0630
New Zealand
Director Cliffe, Natalie Amber

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cliffe, Bruce Windsor Mangere
Auckland
2022
New Zealand
Director Cliffe, Natalie Amber
Director Cliffe, Justine Ana Titirangi
Auckland
0604
New Zealand
Individual Cliffe, John Mervyn Murrays Bay
Auckland
0630
New Zealand
Individual Cliffe, Bruce Windsor Mangere
Auckland
2022
New Zealand
Directors

Justine Ana Cliffe - Director

Appointment date: 22 Jun 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 22 Jun 2020


Natalie C. - Director

Appointment date: 11 Feb 2021


Bruce Windsor Cliffe - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 05 May 2022

Address: Mangere, Auckland, 2022 New Zealand

Address used since 01 Mar 2012


Josephine Jessie Cliffe - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 09 Mar 1997

Address: Devonport,

Address used since 31 Jan 1997


Jonathan Malcolm Woodruffe - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 31 Jan 1997

Address: Huapai,

Address used since 27 Apr 1988


Ian King - Director (Inactive)

Appointment date: 27 Apr 1988

Termination date: 31 Jan 1997

Address: Remuera,

Address used since 27 Apr 1988

Nearby companies

Wendekreisen Properties Limited
6/197 Montgomerie Road

U.b. Freight Limited
95 Montgomerie Road

Paccon Logistics New Zealand Limited
Unit 2 197 Montgomerie Road

Wendekreisen Travel Limited
Unit6, 197 Montgomerie Road

It's 4 U Limited
Unit 8, 180 Montgomerie Road

Radtech 2000 Limited
8/180 Montgomerie Rd

Similar companies

Blue Box Auckland Limited
16 Alfred Street

Contact Capital Limited
8 Airpark Drive

Homenet Cars Nz Limited
159 Neilson Street

Wattle Bay Limited
35 Cape Horn Road

Westgate Properties (2017) Limited
Level 1, 1a 7 Maki Street

Westgate Town Centre (2017) Limited
Level 1, 1a Maki Street