Archibald Northland Limited was started on 09 Nov 1973 and issued an NZ business identifier of 9429040524184. The registered LTD company has been run by 4 directors: Brian John Archibald - an active director whose contract started on 19 Dec 1989,
Rosemary Bernadette Archibald - an active director whose contract started on 10 Jul 1992,
William David Ernest Spanhake - an inactive director whose contract started on 19 Dec 1989 and was terminated on 10 Jul 1992,
Betty Spanhake - an inactive director whose contract started on 19 Dec 1989 and was terminated on 10 Jul 1992.
As stated in our data (last updated on 24 Feb 2024), the company registered 1 address: P O Box 250, Kaitaia, 0441 (type: postal, office).
Until 06 Dec 2017, Archibald Northland Limited had been using 143-5 Commerce Street, Kaitaia as their registered address.
BizDb found previous names used by the company: from 04 Jan 1990 to 15 Jul 1992 they were named Brian Archibald and Bill Spanhake Motors Limited, from 31 Jul 1978 to 04 Jan 1990 they were named Jones & Spanhake Motors Limited and from 09 Nov 1973 to 31 Jul 1978 they were named Bill Spanhake (Northland) Limited.
A total of 60000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Archibald, Brian John (an individual) located at Cable Bay, Cable Bay postcode 0420.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 20000 shares) and includes
Archibald, Rosemary Bernadette - located at Cable Bay, Cable Bay. Archibald Northland Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
143 Commerce Street, Kaitaia, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 143-5 Commerce Street, Kaitaia, 0140 New Zealand
Registered address used from 05 Dec 2011 to 06 Dec 2017
Address #2: 143-5 Commerce Street, Kaitaia New Zealand
Registered address used from 23 Aug 2002 to 05 Dec 2011
Address #3: 143-5 Commerce Street, Kaitaia New Zealand
Physical address used from 23 Aug 2002 to 06 Dec 2017
Address #4: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Registered address used from 05 Nov 2001 to 23 Aug 2002
Address #5: Horwath Francis Aickin, 2 Redan Road, Kaitaia
Physical address used from 05 Nov 2001 to 23 Aug 2002
Address #6: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Physical address used from 05 Nov 2001 to 05 Nov 2001
Address #7: Horwath Francis Aickin, 2 Redan Road, Kaitaia
Physical address used from 20 Oct 2000 to 20 Oct 2000
Address #8: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Registered & physical address used from 20 Oct 2000 to 05 Nov 2001
Address #9: Unit 6, 9 Milford Road, Milford
Registered address used from 01 Jul 1998 to 20 Oct 2000
Address #10: Unit 6/ 9 Milford Road, Milford, Auckland
Physical address used from 01 Jul 1998 to 20 Oct 2000
Address #11: Unit G, 9 Milford Road, Milford
Registered address used from 29 Nov 1997 to 01 Jul 1998
Address #12: Horwath Francis Aickin, 2 Redan Road, Kaitaia
Registered address used from 25 Oct 1996 to 29 Nov 1997
Address #13: 143-145 Commerce St, Kaitaia
Registered address used from 20 Oct 1996 to 25 Oct 1996
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Archibald, Brian John |
Cable Bay Cable Bay 0420 New Zealand |
09 Nov 1973 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Archibald, Rosemary Bernadette |
Cable Bay Cable Bay 0420 New Zealand |
09 Nov 1973 - |
Brian John Archibald - Director
Appointment date: 19 Dec 1989
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 01 Dec 2014
Rosemary Bernadette Archibald - Director
Appointment date: 10 Jul 1992
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 01 Dec 2014
William David Ernest Spanhake - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 10 Jul 1992
Address: Rd 1, Kaitaia,
Address used since 19 Dec 1989
Betty Spanhake - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 10 Jul 1992
Address: Rd 1, Kaitaia,
Address used since 19 Dec 1989
Northland Rentals Limited
143 Commerce Street
Family Finance Limited
143 Commerce Street
The WhĀnau Meat Store Limited
137 Commerce Street
Kibs Investment Limited
5 Taaffe Street
Far North Circle Real Estate Limited
123 Commerce Street
He Korowai Trust
136a Commerce Street
Boi Holdings Limited
Unit 2, 2 Baffin Street
Carmel Automobiles Limited
14 Harold Avenue
Hudspiths Motors Limited
69 Broadway
Ideal Imports Limited
704a State Highway 10
Nicolle European Limited
17 Mill Lane
Renton Motors 1976 Limited
2 Clifford Street