North Drill Limited was incorporated on 21 Jan 2014 and issued an NZ business identifier of 9429041064436. This registered LTD company has been run by 4 directors: Ida-Jean Murray - an active director whose contract began on 03 Oct 2014,
Bronson Ihimaira Murray - an active director whose contract began on 12 Mar 2015,
Bronson Murray - an active director whose contract began on 12 Mar 2015,
Stanley Conrad Murray - an inactive director whose contract began on 21 Jan 2014 and was terminated on 03 Oct 2014.
As stated in our data (updated on 23 May 2025), the company uses 1 address: Po Box 10312, Te Mai, Whangarei, 0143 (types include: postal, office).
Up to 02 Mar 2017, North Drill Limited had been using Unit 3, 3 Dent Street, Whangarei, Whangarei as their registered address.
BizDb found former names used by the company: from 20 Jan 2014 to 22 Apr 2015 they were named Stan Murray Contractors Limited.
A total of 120 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 32 shares are held by 1 entity, namely:
Murray, Bronson Ihimaira (an individual) located at Rd 8, Otaika postcode 0178.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 12 shares) and includes
Hayward, Anthony - located at Tikipunga, Whangarei.
The 3rd share allotment (32 shares, 26.67%) belongs to 1 entity, namely:
Murray, Ida-Jean, located at Rd 8, Otaika (an individual). North Drill Limited has been classified as "Cable laying" (ANZSIC E310903).
Principal place of activity
377 State Highway 1, Rd 8, Otaika, 0178 New Zealand
Previous addresses
Address #1: Unit 3, 3 Dent Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 13 May 2016 to 02 Mar 2017
Address #2: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 21 Jan 2014 to 13 May 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 32 | |||
| Individual | Murray, Bronson Ihimaira |
Rd 8 Otaika 0178 New Zealand |
22 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | Hayward, Anthony |
Tikipunga Whangarei 0112 New Zealand |
22 Apr 2015 - |
| Shares Allocation #3 Number of Shares: 32 | |||
| Individual | Murray, Ida-jean |
Rd 8 Otaika 0178 New Zealand |
22 Mar 2022 - |
| Shares Allocation #4 Number of Shares: 32 | |||
| Individual | Murray, Renee Lee |
Rd 8 Whangarei 0178 New Zealand |
03 Oct 2014 - |
| Shares Allocation #5 Number of Shares: 12 | |||
| Individual | Pepene, Daniel |
Rd 10 Whangarei 0170 New Zealand |
22 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murray, Ida-jean |
Rd 8 Whangarei 0178 New Zealand |
21 Jan 2014 - 22 Mar 2022 |
| Director | Murray, Bronson |
Rd 8 Whangarei 0178 New Zealand |
22 Apr 2015 - 22 Mar 2022 |
| Individual | Murray, Stanley Conrad |
Tikipunga Whangarei 0112 New Zealand |
21 Jan 2014 - 03 Oct 2014 |
| Director | Stanley Conrad Murray |
Tikipunga Whangarei 0112 New Zealand |
21 Jan 2014 - 03 Oct 2014 |
Ida-jean Murray - Director
Appointment date: 03 Oct 2014
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 03 Oct 2014
Bronson Ihimaira Murray - Director
Appointment date: 12 Mar 2015
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 12 Mar 2015
Bronson Murray - Director
Appointment date: 12 Mar 2015
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 12 Mar 2015
Stanley Conrad Murray - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 03 Oct 2014
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 21 Jan 2014
Yorke Stone & Associates Trustees Limited
9a Reyburn Street
Singleton Family Trustees Limited
9a Reyburn Street
Bjh No 2 Trustees Limited
9a Reyburn Street
Yorke Stone & Associates Limited
9a Reyburn Street
Zker Trustees Limited
9a Reyburn Street
Protea Investment Trustees Limited
9a Reyburn Street
Ethereum Network Limited
8 Bridgehead Cove
R S Cabling Limited
842 Old North Road
Rapid Action Fibre Services Group Limited
116 Sunset Road
Strobes Locate Services Limited
Level 4, 35 Robert Street
Telco Holdings Limited
Spire Chartered Accountants Ltd
Trench And Cable 2019 Limited
19 Como Street