Gh Northland Land Limited was launched on 27 Mar 2014 and issued a number of 9429041161142. The registered LTD company has been run by 5 directors: Jacob Meindert Pille - an active director whose contract began on 01 Nov 2021,
Craig Hopkins - an active director whose contract began on 19 Feb 2024,
David Allan Lesley Skudder - an inactive director whose contract began on 27 Mar 2014 and was terminated on 25 Sep 2024,
Graham Ross Hockly - an inactive director whose contract began on 11 Nov 2015 and was terminated on 22 Feb 2024,
Kevin John Atkinson - an inactive director whose contract began on 27 Mar 2014 and was terminated on 11 Nov 2015.
As stated in BizDb's database (last updated on 06 May 2025), this company registered 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (type: registered, physical).
Up until 17 Feb 2020, Gh Northland Land Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
BizDb identified former names used by this company: from 26 Mar 2014 to 02 Feb 2022 they were named Gh Northland Developments Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Maq Trustees 2021 Limited (an entity) located at Whangarei postcode 0110,
Pille, Jacob Meindert (an individual) located at Waipu, Waipu postcode 0510.
The second group consists of 1 shareholder, holds 70% shares (exactly 700 shares) and includes
Generation Group Limited - located at Tauranga.
The third share allotment (100 shares, 10%) belongs to 1 entity, namely:
Pille, Jacob Meindert, located at Ruakaka, Ruakaka (a director). Gh Northland Land Limited is classified as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous address
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Mar 2014 to 17 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Maq Trustees 2021 Limited Shareholder NZBN: 9429049010435 |
Whangarei 0110 New Zealand |
01 Aug 2022 - |
| Individual | Pille, Jacob Meindert |
Waipu Waipu 0510 New Zealand |
01 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Entity (NZ Limited Company) | Generation Group Limited Shareholder NZBN: 9429032988475 |
Tauranga 3110 New Zealand |
01 Aug 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Pille, Jacob Meindert |
Ruakaka Ruakaka 0116 New Zealand |
30 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pille, Jenna Patrice |
Waipu Waipu 0510 New Zealand |
01 Aug 2022 - 12 Mar 2025 |
| Individual | Pille, Jenna Patrice |
Waipu Waipu 0510 New Zealand |
01 Aug 2022 - 12 Mar 2025 |
| Individual | Pille, Jenna Patrice |
Waipu Waipu 0510 New Zealand |
01 Aug 2022 - 12 Mar 2025 |
| Entity | Noblecraft Limited Shareholder NZBN: 9429033013794 Company Number: 2064036 |
Maunu Whangarei 0110 New Zealand |
01 Aug 2022 - 15 Oct 2024 |
| Entity | Noblecraft Limited Shareholder NZBN: 9429033013794 Company Number: 2064036 |
Maunu Whangarei 0110 New Zealand |
01 Aug 2022 - 15 Oct 2024 |
| Entity | Gh (northland) Limited Shareholder NZBN: 9429032180367 Company Number: 2271666 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
27 Mar 2014 - 01 Aug 2022 |
| Entity | Gh (northland) Limited Shareholder NZBN: 9429032180367 Company Number: 2271666 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
27 Mar 2014 - 01 Aug 2022 |
Jacob Meindert Pille - Director
Appointment date: 01 Nov 2021
Address: Waipu, Waipu, 0510 New Zealand
Address used since 01 Nov 2021
Craig Hopkins - Director
Appointment date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2024
David Allan Lesley Skudder - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 25 Sep 2024
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Mar 2018
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 27 Mar 2014
Graham Ross Hockly - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 22 Feb 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 11 Nov 2015
Kevin John Atkinson - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 11 Nov 2015
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 27 Mar 2014
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
The Maples (head Office) Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Gh Christchurch South Enterprises Limited
Level 1, 247 Cameron Road
Krel Limited
Holland Beckett
Plantation Developments Limited
Level 1, 247 Cameron Road
Quayside Properties Limited
Level 2, 53 Spring Street
Taylor Sisters Limited
60 Durham Street
Tbe 2 Limited
L1, 59 The Strand