Shortcuts

North City Services Limited

Type: NZ Limited Company (Ltd)
9429040819594
NZBN
33108
Company Number
Registered
Company Status
Current address
473 Te Rapa Road
Te Rapa
Hamilton 3200
New Zealand
Registered & physical address used since 22 Jul 2016

North City Services Limited, a registered company, was incorporated on 24 Dec 1976. 9429040819594 is the NZ business number it was issued. The company has been supervised by 8 directors: Robert Brian Armstrong - an active director whose contract started on 30 Apr 1990,
Herbert Steven Dyke - an active director whose contract started on 06 Apr 1995,
Ray Thornley - an inactive director whose contract started on 30 Apr 1990 and was terminated on 13 Feb 2018,
Herbert Sandford Dyke - an inactive director whose contract started on 30 Apr 1990 and was terminated on 10 Aug 2012,
Warren Milstead Birch - an inactive director whose contract started on 30 Apr 1990 and was terminated on 28 Jun 2007.
Last updated on 28 Oct 2021, our database contains detailed information about 1 address: 473 Te Rapa Road, Te Rapa, Hamilton, 3200 (type: registered, physical).
North City Services Limited had been using 26 Maria Place, Wanganui as their registered address until 22 Jul 2016.
Old names for the company, as we managed to find at BizDb, included: from 24 Dec 1976 to 29 Mar 2007 they were called Metro Motors (Porirua) Limited.
A total of 375000 shares are allocated to 5 shareholders (3 groups). The first group consists of 55370 shares (14.77%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 63500 shares (16.93%). Finally we have the third share allocation (256130 shares 68.3%) made up of 3 entities.

Addresses

Previous addresses

Address: 26 Maria Place, Wanganui New Zealand

Registered & physical address used from 18 Jul 2007 to 22 Jul 2016

Address: 23 Parumoana Street, Porirua

Registered address used from 14 Feb 1997 to 18 Jul 2007

Address: C/ Metro Ford, 23 Parumoana Street, Porirua

Physical address used from 14 Feb 1997 to 18 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 375000

Annual return filing month: August

Annual return last filed: 16 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55370
Individual Ray Thornley 247 Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 63500
Individual Robert Brian Armstrong Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 256130
Entity (NZ Limited Company) Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
711 Victoria Street
Hamilton
Null 3204
New Zealand
Individual Simon Spencer Dyke Saint Andrews
Hamilton
3200
New Zealand
Director Herbert Steven Dyke Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herbert Sandford Dyke Hamilton
Individual Michael Munro Martin 28 Waterloo Quay
Wellington
Directors

Robert Brian Armstrong - Director

Appointment date: 30 Apr 1990

Address: Te Rapa, Hamilton, 3200 New Zealand

Address used since 01 Sep 2020

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 06 Aug 2015


Herbert Steven Dyke - Director

Appointment date: 06 Apr 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2020

Address: 10 Ebor Street, Wellington, 6560 New Zealand

Address used since 06 Aug 2015


Ray Thornley - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 13 Feb 2018

Address: Mt Maunganui, 3116 New Zealand

Address used since 06 Aug 2015


Herbert Sandford Dyke - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 10 Aug 2012

Address: Hamilton, 3200 New Zealand

Address used since 30 Apr 1990


Warren Milstead Birch - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 28 Jun 2007

Address: Waikanae Beach,

Address used since 29 Mar 2004


Michael Munro Martin - Director (Inactive)

Appointment date: 24 Apr 1989

Termination date: 20 Jun 2007

Address: 28 Waterloo Quay, Wellington,

Address used since 01 Aug 2004


Andrew Paul Smith - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 14 Oct 2005

Address: The Track, Plimmerton, Porirua,

Address used since 01 Apr 2004


Kim Barry Pricemoor - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 30 Jul 2003

Address: Avalon, Lower Hutt,

Address used since 30 May 2000

Nearby companies