Northern Rock Climbing Limited, a registered company, was launched on 18 Apr 2016. 9429042291404 is the NZ business identifier it was issued. "Sports and physical recreation instruction nec" (business classification P821109) is how the company was categorised. The company has been managed by 2 directors: Sarah Caroline Hay - an active director whose contract began on 18 Apr 2016,
David John Glaister - an active director whose contract began on 18 Apr 2016.
Last updated on 12 May 2025, BizDb's database contains detailed information about 6 addresses this company registered, namely: Unit 17, 101-111 Diana Drive, Wairau Valley, Auckland, 0627 (postal address),
Unit 17, Diana Court, 111 Diana Drive, Wairau Valley, Auckland, 0627 (office address),
Unit 17, Diana Court, 111 Diana Drive, Wairau Valley, Auckland, 0627 (delivery address),
Apartment 1D The Pines Apartments, 75 Owens Road, Epsom, Auckland, 1023 (office address) among others.
Northern Rock Climbing Limited had been using 111 Diana Drive, Wairau Valley, Auckland as their physical address until 30 Apr 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Apartment 1d The Pines Apartments, 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Office & delivery address used from 10 May 2022
Address #5: Unit 17, Diana Court, 111 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Office & delivery address used from 24 Apr 2023
Address #6: Unit 17, 101-111 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Postal address used from 02 Apr 2025
Principal place of activity
Apartment 1d The Pines Apartments, 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 111 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 23 Oct 2020 to 30 Apr 2021
Address #2: 111 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 23 Oct 2020 to 20 Apr 2021
Address #3: Flat 4, 34 Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 18 Apr 2016 to 23 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Glaister, David John |
Epsom Auckland 1023 New Zealand |
18 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hay, Sarah Caroline |
Coatesville Auckland 0793 New Zealand |
18 Apr 2016 - |
Sarah Caroline Hay - Director
Appointment date: 18 Apr 2016
Address: Coatesville, 0793 New Zealand
Address used since 01 Apr 2024
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Apr 2016
David John Glaister - Director
Appointment date: 18 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Nov 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jan 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 18 Apr 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Apr 2016
Clayton Dale Family Trust Limited
1/36 Atkin Ave
Cfa Ventures Limited
38 Atkin Avenue
Paki Investments Limited
38 Atkin Avenue
Lew Truscott Investments Limited
Flat 1, 41 Atkin Avenue
Cotton Consulting Limited
2/43 Atkin Ave
Cotton Club Holdings 2016 Limited
2/43 Atkin Avenue
Frolick Around Limited
Flat 2, 3 Prebble Place
Gymnastica Limited
89 Apirana Avenue
Hard Out Holdings Limited
1/19 Bay Road
Myhq New Zealand Limited
89 Melanesia Road
Nzsp2 Limited
20 Rawhitiroa Road
You Pilates & Wellness Studio Limited
Flat 5, 30 St Georges Bay Road