North Harbour Superannuation Investments Limited (issued an NZ business number of 9429039568991) was launched on 31 Jul 1987. 4 addresses are currently in use by the company: Apartment 412 The Sands Village, 9 Bayview Road, Browns Bay, Auckland, 0630 (type: registered, service). 17, Prestige Place, Milford, Auckland had been their physical address, up to 30 Sep 1998. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50% of shares), namely:
Mcgorman, Dianne Elizabeth (an individual) located at Browns Bay, Auckland postcode 0630,
Mcgorman, Dwayne Kevin (an individual) located at Castor Bay, Auckland postcode 0620. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (500 shares); it includes
Warman, Karen Anne (an individual) - located at Windsor Park, Auckland,
Mcgorman, Dianne Elizabeth (an individual) - located at Browns Bay, Auckland. "Trustee service" (ANZSIC K641965) is the classification the ABS issued to North Harbour Superannuation Investments Limited. The Businesscheck information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 -17a Fenwick Avenue, Milford, North Shore City | Registered | 21 Nov 1997 |
3-17a Fenwick Avenue, Milford, North Shore City | Physical & service | 30 Sep 1998 |
Apartment 412 The Sands Village, 9 Bayview Road, Browns Bay, Auckland, 0630 | Registered & service | 21 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Dianne Elizabeth Mcgorman
Browns Bay, Auckland, 0630
Address used since 13 Dec 2022
Milford, Auckland, 0620
Address used since 04 Sep 2015 |
Director | 01 Dec 1995 - current |
Karen Anne Warman
Windsor Park, Auckland, 0630
Address used since 07 Mar 2019 |
Director | 07 Mar 2019 - current |
Dwayne Kevin Mcgorman
Castor Bay, Auckland, 0620
Address used since 14 Feb 2024 |
Director | 14 Feb 2024 - current |
Conor James Mcgorman
Castor Bay, Auckland, 0620
Address used since 07 Mar 2019 |
Director | 07 Mar 2019 - 14 Feb 2024 |
Kevin John Francis Mcgorman
Milford, Aukland, 0620
Address used since 04 Sep 2015 |
Director | 01 Dec 1995 - 07 Mar 2019 |
Brian Matthew Carter
Tawa, 5028
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 31 Mar 2015 |
Dwayne Kevin Mcgorman
Milford,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 05 Sep 2002 |
Charles Mays
Munstone, Herts, U K,
Address used since 17 Sep 1993 |
Director | 17 Sep 1993 - 02 Dec 1995 |
Ross Wakefield Holmes
Takapuna, Auckland,
Address used since 31 Jul 1987 |
Director | 31 Jul 1987 - 17 Sep 1993 |
Christopher Robert Jackson
Greenhithe, Auckland,
Address used since 31 Jul 1987 |
Director | 31 Jul 1987 - 17 Sep 1993 |
Previous address | Type | Period |
---|---|---|
17, Prestige Place, Milford, Auckland | Physical | 30 Sep 1998 - 30 Sep 1998 |
17, Prestige Place, Milford, Auckland | Registered | 21 Nov 1997 - 21 Nov 1997 |
1st Floor, Ulster House, 198 Federal Street, Auckland | Registered | 23 Sep 1993 - 21 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Mcgorman, Dianne Elizabeth Individual |
Browns Bay Auckland 0630 |
31 Jul 1987 - current |
Mcgorman, Dwayne Kevin Individual |
Castor Bay Auckland 0620 |
31 Jul 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Warman, Karen Anne Individual |
Windsor Park Auckland 0630 |
31 Jul 1987 - current |
Mcgorman, Dianne Elizabeth Individual |
Browns Bay Auckland 0630 |
31 Jul 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgorman, Kevin John Francis Individual |
Milford Auckland 0620 |
31 Jul 1987 - 06 Apr 2019 |
Antlin Holdings Limited 17 Prestige Place |
|
Next Venture Limited 9 Prestige Place |
|
Consolidated Futures Limited 4 Prestige Place |
|
Citynest Limited 4 Prestige Place |
|
Antlin Solutions Limited 17 Prestige Place |
|
Home Wonderland Development Limited 3 Prestige Place |
Mungo Trustee Limited 2 Garmons Way |
Ashley Jt Trustee Limited 12 Seaview Road |
Hbs Trustee Limited 12a Tobruk Crescent |
Gwydir Street Holdings Limited 49 Prospect Terrace |
The Banyan Family Trustee Limited 153 East Coast Road |
Luminous Trustee Limited 21 Seaview Road |