Shortcuts

Northland Acquisitions Limited

Type: NZ Limited Company (Ltd)
9429040732879
NZBN
48088
Company Number
Registered
Company Status
Current address
Apartment Gb
173 Hurstmere Road, Takapuna
North Shore City 0740
New Zealand
Other address (Address for Records) used since 24 Sep 2010
29 Northcroft Street, Takapuna, Takapuna
Takapuna
North Shore City 0622
New Zealand
Physical & service & registered address used since 20 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 700
Director Crump, Donald William 21 Hickson Rd Walsh Bay
Sydney
2000
Australia
Shares Allocation #2 Number of Shares: 700
Director Crump, Euan Mckay Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Estate Of William Charles Crump Takapuna
Auckland
0622
New Zealand
Individual Mckay, Donald Angus Ross Herne Bay
Auckland
1011
New Zealand
Individual Sutherland, Alan Frederick Neil Castor Bay
Auckland
0620
New Zealand
Individual Crump, William Charles 173 Hurstmere Road, Takapuna
North Shore City
0740
New Zealand
Individual Crump, William Charles Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies

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