Northland Acquisitions Limited, a registered company, was registered on 02 May 1950. 9429040732879 is the NZ business identifier it was issued. This company has been managed by 9 directors: Euan Mckay Crump - an active director whose contract began on 06 Oct 2022,
Andrew Spenceley Crump - an inactive director whose contract began on 20 Sep 2022 and was terminated on 14 Dec 2023,
Alison Reay Beeden - an inactive director whose contract began on 04 Oct 2022 and was terminated on 13 Dec 2023,
William Charles Crump - an inactive director whose contract began on 01 Apr 1970 and was terminated on 06 Oct 2022,
Donald William Crump - an active director whose contract began on 29 Jun 1999 and was terminated on 31 Jul 2022.
Last updated on 25 May 2025, our database contains detailed information about 2 addresses the company registered, namely: 29 Northcroft Street, Takapuna, Takapuna, Takapuna, North Shore City, 0622 (physical address),
29 Northcroft Street, Takapuna, Takapuna, Takapuna, North Shore City, 0622 (service address),
29 Northcroft Street, Takapuna, Takapuna, Takapuna, North Shore City, 0622 (registered address),
Apartment Gb, 173 Hurstmere Road, Takapuna, North Shore City, 0740 (other address) among others.
Northland Acquisitions Limited had been using Apartment Gb, 173 Hurstmere Road, Takapuna, North Shore City as their registered address until 20 Sep 2022.
A total of 1400 shares are allotted to 2 shareholders (2 groups). The first group includes 700 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 700 shares (50 per cent).
Previous addresses
Address #1: Apartment Gb, 173 Hurstmere Road, Takapuna, North Shore City, 0740 New Zealand
Registered & physical address used from 04 Oct 2010 to 20 Sep 2022
Address #2: 29 Union Street, Auckland
Registered & physical address used from 14 Sep 2000 to 14 Sep 2000
Address #3: 53 Lakeview Road, Takapuna New Zealand
Physical & registered address used from 14 Sep 2000 to 04 Oct 2010
Basic Financial info
Total number of Shares: 1400
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 700 | |||
| Director | Crump, Donald William |
21 Hickson Rd Walsh Bay Sydney 2000 Australia |
15 Dec 2023 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Director | Crump, Euan Mckay |
Mount Eden Auckland 1024 New Zealand |
15 Dec 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The Estate Of William Charles Crump |
Takapuna Auckland 0622 New Zealand |
12 Sep 2022 - 15 Dec 2023 |
| Individual | Mckay, Donald Angus Ross |
Herne Bay Auckland 1011 New Zealand |
02 May 1950 - 08 Sep 2021 |
| Individual | Sutherland, Alan Frederick Neil |
Castor Bay Auckland 0620 New Zealand |
02 May 1950 - 08 Sep 2021 |
| Individual | Crump, William Charles |
173 Hurstmere Road, Takapuna North Shore City 0740 New Zealand |
08 Sep 2021 - 12 Sep 2022 |
| Individual | Crump, William Charles |
Takapuna Auckland 0622 New Zealand |
02 May 1950 - 08 Sep 2021 |
Euan Mckay Crump - Director
Appointment date: 06 Oct 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Oct 2022
Andrew Spenceley Crump - Director (Inactive)
Appointment date: 20 Sep 2022
Termination date: 14 Dec 2023
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 20 Sep 2022
Alison Reay Beeden - Director (Inactive)
Appointment date: 04 Oct 2022
Termination date: 13 Dec 2023
Address: North Ward, Queensland, 4810 Australia
Address used since 04 Oct 2022
William Charles Crump - Director (Inactive)
Appointment date: 01 Apr 1970
Termination date: 06 Oct 2022
Address: 173 Hurstmere Road, Takapuna, North Shore City, 0740 New Zealand
Address used since 24 Sep 2010
Donald William Crump - Director
Appointment date: 29 Jun 1999
Termination date: 31 Jul 2022
ASIC Name: Id Services (australia) Pty Limited
Address: 21 Hickson Rd Walsh Bay, Sydney, 2000 Australia
Address used since 21 Oct 2022
Address: 21 Hickson Rd Walsh Bay, Sydney, 2000 Australia
Address used since 02 Sep 2013
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Andrew Spenceley Crump - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 16 Jul 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Aug 2004
Euan Mckay Crump - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 16 Jul 2021
Address: Mt Eden, Auckland, 1022 New Zealand
Address used since 23 Sep 2014
Alison Reay Crump - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 16 Jul 2021
Address: Townsville, Australia
Address used since 24 Sep 2010
Judith Reay Crump - Director (Inactive)
Appointment date: 01 Apr 1970
Termination date: 15 Jul 1997
Address: Takapuna, Auckland,
Address used since 01 Apr 1970
Whitcoulls 2011 Limited
Level 2
Goldmark Jewellers Limited
29 Union Street
Alan J. Sweeney Limited
29 Union Street
James Pascoe Limited
29 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street