Northgate Park Holdings Limited, a registered company, was registered on 14 Mar 2014. 9429041125304 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been supervised by 4 directors: Michael John Reid - an active director whose contract started on 14 Mar 2014,
Jonathan Michael Reid - an active director whose contract started on 02 Oct 2017,
Allan Ronald Laing - an inactive director whose contract started on 14 Mar 2014 and was terminated on 31 Mar 2021,
John Norman Anderson - an inactive director whose contract started on 14 Mar 2014 and was terminated on 31 Aug 2015.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (physical address),
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (registered address),
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (service address),
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (delivery address) among others.
Northgate Park Holdings Limited had been using Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland as their physical address until 16 Aug 2019.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 8061 shares (80.61%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 424 shares (4.24%). Lastly we have the third share allotment (1515 shares 15.15%) made up of 1 entity.
Other active addresses
Address #4: Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Physical & registered & service address used from 16 Aug 2019
Principal place of activity
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Previous address
Address #1: Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2014 to 16 Aug 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8061 | |||
Entity (NZ Limited Company) | Upc Capital Limited Shareholder NZBN: 9429037091682 |
14 Viaduct Harbour Ave Maritime Square, Auckland New Zealand |
14 Mar 2014 - |
Shares Allocation #2 Number of Shares: 424 | |||
Entity (NZ Limited Company) | Upc Capital Limited Shareholder NZBN: 9429037091682 |
14 Viaduct Harbour Ave Maritime Square, Auckland New Zealand |
14 Mar 2014 - |
Shares Allocation #3 Number of Shares: 1515 | |||
Entity (NZ Limited Company) | Upc Capital Limited Shareholder NZBN: 9429037091682 |
14 Viaduct Harbour Ave Maritime Square, Auckland New Zealand |
14 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Maibella Limited Shareholder NZBN: 9429032212440 Company Number: 2255892 |
14 Mar 2014 - 02 Sep 2015 | |
Individual | Laing, Allan Ronald |
Takapuna Auckland 0622 New Zealand |
14 Mar 2014 - 02 Sep 2015 |
Entity | Maibella Limited Shareholder NZBN: 9429032212440 Company Number: 2255892 |
14 Mar 2014 - 02 Sep 2015 | |
Entity | M O'neale Trustee Limited Shareholder NZBN: 9429037779313 Company Number: 921604 |
14 Mar 2014 - 02 Sep 2015 | |
Individual | Laing, Pamela Andrea |
Takapuna Auckland 0622 New Zealand |
14 Mar 2014 - 02 Sep 2015 |
Entity | M O'neale Trustee Limited Shareholder NZBN: 9429037779313 Company Number: 921604 |
14 Mar 2014 - 02 Sep 2015 |
Ultimate Holding Company
Michael John Reid - Director
Appointment date: 14 Mar 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Mar 2014
Jonathan Michael Reid - Director
Appointment date: 02 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2017
Allan Ronald Laing - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 31 Mar 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Mar 2014
John Norman Anderson - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 31 Aug 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Mar 2014
Penrose Land Nominee Company Limited
Level 3, 14 Viaduct Harbour Avenue
Vp12 Limited
Level 3, 14 Viaduct Harbour Avenue
Upc Finance Limited
Level 3, 14 Viaduct Harbour Avenue
Lunn Ave Holdings Limited
Level 3, 14 Viaduct Harbour Ave
Upc Evolution Limited
Level 3, 14 Viaduct Harbour Ave
Insolvency Watch Limited
40 Maritime Terrace
129b Onewa Limited
129b Onewa Road
Ccmn Holdings Limited
3a Maunganui Road
Hhz Nz Limited
88 Onewa Road
Mayamin Investments Limited
129a Onewa Road
Mft Property Limited
22 Learmonth Avenue
Paper Street Developments Limited
10 Le Roy Terrace