Northshore Transport Limited was incorporated on 22 Jul 2015 and issued a New Zealand Business Number of 9429041862902. This registered LTD company has been managed by 5 directors: Sulatha Bhandarkar - an active director whose contract started on 16 Apr 2021,
Quentin Kyill Gray Hikuroa - an inactive director whose contract started on 28 Sep 2020 and was terminated on 16 Apr 2021,
Sulatha Bhandarkar - an inactive director whose contract started on 01 Dec 2019 and was terminated on 28 Sep 2020,
Quentin Kyill Gray Hikuroa - an inactive director whose contract started on 14 Jun 2016 and was terminated on 01 Dec 2019,
Robert Wulf Leofric - an inactive director whose contract started on 22 Jul 2015 and was terminated on 20 Jun 2016.
As stated in our data (updated on 02 May 2025), the company registered 3 addresses: 25 Cassandra Grove, Totara Vale, Auckland, 0629 (office address),
25 Cassandra Grove, Totara Vale, Auckland, 0629 (registered address),
25 Cassandra Grove, Totara Vale, Auckland, 0629 (physical address),
25 Cassandra Grove, Totara Vale, Auckland, 0629 (service address) among others.
Up until 28 Feb 2022, Northshore Transport Limited had been using 8 Highgrove Lane, Totara Vale, Auckland as their registered address.
BizDb found other names for the company: from 21 Jul 2015 to 11 Sep 2019 they were called Northshore Removals Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bhandarkar, Sulatha (an individual) located at Totara Vale, Auckland postcode 0629.
Then there is a group that consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Schou, Keri James - located at Totara Vale, Auckland.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Tepenia, John Robert, located at Sunnynook, Auckland (an individual). Northshore Transport Limited has been categorised as "Carpet laying" (ANZSIC E324310).
Principal place of activity
8 Highgrove Lane, Totara Vale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 8 Highgrove Lane, Totara Vale, Auckland, 0632 New Zealand
Registered & physical address used from 13 Dec 2019 to 28 Feb 2022
Address #2: 59 Carribean Drive, Unsworthheights, Auckland, 0632 New Zealand
Physical address used from 01 Nov 2017 to 13 Dec 2019
Address #3: 59 Carribean Drive, Unsworthheights, Auckland, 0632 New Zealand
Registered address used from 15 Sep 2017 to 13 Dec 2019
Address #4: B/3 400 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered address used from 21 Jul 2016 to 15 Sep 2017
Address #5: B/3 400 Rosedale Road, Albany, Auckland, 0632 New Zealand
Physical address used from 21 Jul 2016 to 01 Nov 2017
Address #6: 15e Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Physical address used from 22 Dec 2015 to 21 Jul 2016
Address #7: 15e Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Registered address used from 09 Dec 2015 to 21 Jul 2016
Address #8: 14e Douglas Alexander Parade, Albany, Auckland, 0632 New Zealand
Registered address used from 12 Nov 2015 to 09 Dec 2015
Address #9: 29 Cassandra Grove, Totara Vale, Auckland, 0629 New Zealand
Registered address used from 22 Jul 2015 to 12 Nov 2015
Address #10: 29 Cassandra Grove, Totara Vale, Auckland, 0629 New Zealand
Physical address used from 22 Jul 2015 to 22 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bhandarkar, Sulatha |
Totara Vale Auckland 0629 New Zealand |
05 Dec 2019 - |
| Shares Allocation #2 Number of Shares: 45 | |||
| Individual | Schou, Keri James |
Totara Vale Auckland 0629 New Zealand |
05 Dec 2019 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Tepenia, John Robert |
Sunnynook Auckland 0620 New Zealand |
22 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leofric, Robert |
Totara Vale Auckland 0629 New Zealand |
14 Dec 2015 - 15 Jun 2016 |
| Individual | Hikuroa, Quentin Kyill Gray |
Totara Vale Auckland 0629 New Zealand |
15 Jun 2016 - 05 Dec 2019 |
| Individual | Leveridge, Robert |
Totara Vale Auckland 0629 New Zealand |
22 Jul 2015 - 14 Dec 2015 |
Sulatha Bhandarkar - Director
Appointment date: 16 Apr 2021
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 10 Nov 2023
Address: Totara Vale, Auckland, 0632 New Zealand
Address used since 16 Apr 2021
Quentin Kyill Gray Hikuroa - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 16 Apr 2021
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 28 Sep 2020
Sulatha Bhandarkar - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 28 Sep 2020
Address: Totara Vale, Auckland, 0632 New Zealand
Address used since 01 Dec 2019
Quentin Kyill Gray Hikuroa - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Dec 2019
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 14 Jun 2016
Robert Wulf Leofric - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 20 Jun 2016
Address: Totara Vale, Auckland, 0629 New Zealand
Beauty At Heart Limited
1/b 400 Rosedale Road
Grand Cru Limited
Flat 4, 396a Rosedale Road
Kiaora Investment Group Limited
5b/396 Rosedale Road
Fernbaby New Zealand International Limited
5b/396 Rosedale Road
Albany Hair Care Limited
Unit 5
Rosedale Pharmacy 2015 Limited
Unit 2 B, 372 Rosedale Road
Brothers Carpet Limited
696 East Coast Road
Carpet Centre Limited
14 Cheval Drive
Complete Carpets Limited
222 State Highway 17
Hotice Limited
237 Sunset Road
K Manukau Carpets Limited
Suite 6, 42c Tawa Drive
Sabor Latino Limited
6 Bushlands Park Drive