General information

North City Services Limited

Type: NZ Limited Company (Ltd)
9429040819594
New Zealand Business Number
33108
Company Number
Registered
Company Status

North City Services Limited (issued a New Zealand Business Number of 9429040819594) was incorporated on 24 Dec 1976. 1 address is in use by the company: 473 Te Rapa Road, Te Rapa, Hamilton, 3200 (type: registered, physical). 26 Maria Place, Wanganui had been their registered address, up until 22 Jul 2016. North City Services Limited used other aliases, namely: Metro Motors (Porirua) Limited from 24 Dec 1976 to 29 Mar 2007. 375000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 55370 shares (14.77 per cent of shares), namely:
Ray Thornley (an individual) located at 247 Cameron Road, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 16.93 per cent of all shares (exactly 63500 shares); it includes
Robert Armstrong (an individual) - located at Te Rapa, Hamilton. The third group of shareholders, share allocation (256130 shares, 68.3%) belongs to 3 entities, namely:
Nwm Trust Management Limited, located at 711 Victoria Street, Hamilton, Null (an entity),
Simon Dyke, located at Saint Andrews, Hamilton (an individual),
Herbert Dyke, located at Remuera, Auckland (a director). Our information was updated on 28 Oct 2021.

Current address Type Used since
473 Te Rapa Road, Te Rapa, Hamilton, 3200 Registered & physical 22 Jul 2016
Directors
Name and Address Role Period
Robert Brian Armstrong
Te Rapa, Hamilton, 3200
Address used since 01 Sep 2020
Hamilton, Hamilton, 3200
Address used since 06 Aug 2015
Director 30 Apr 1990 - current
Herbert Steven Dyke
Remuera, Auckland, 1050
Address used since 01 Sep 2020
10 Ebor Street, Wellington, 6560
Address used since 06 Aug 2015
Director 06 Apr 1995 - current
Ray Thornley
Mt Maunganui, 3116
Address used since 06 Aug 2015
Director 30 Apr 1990 - 13 Feb 2018
Herbert Sandford Dyke
Hamilton, 3200
Address used since 30 Apr 1990
Director 30 Apr 1990 - 10 Aug 2012
Warren Milstead Birch
Waikanae Beach,
Address used since 29 Mar 2004
Director 30 Apr 1990 - 28 Jun 2007
Michael Munro Martin
28 Waterloo Quay, Wellington,
Address used since 01 Aug 2004
Director 24 Apr 1989 - 20 Jun 2007
Andrew Paul Smith
The Track, Plimmerton, Porirua,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 14 Oct 2005
Kim Barry Pricemoor
Avalon, Lower Hutt,
Address used since 30 May 2000
Director 30 May 2000 - 30 Jul 2003
Addresses
Previous address Type Period
26 Maria Place, Wanganui Registered & physical 18 Jul 2007 - 22 Jul 2016
23 Parumoana Street, Porirua Registered 14 Feb 1997 - 18 Jul 2007
C/ Metro Ford, 23 Parumoana Street, Porirua Physical 14 Feb 1997 - 18 Jul 2007
Financial Data
Financial info
375000
Total number of Shares
August
Annual return filing month
16 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 55370
Shareholder Name Address Period
Ray Thornley
Individual
247 Cameron Road
Tauranga
3110
24 Dec 1976 - current
Shares Allocation #2 Number of Shares: 63500
Shareholder Name Address Period
Robert Brian Armstrong
Individual
Te Rapa
Hamilton
3200
24 Dec 1976 - current
Shares Allocation #3 Number of Shares: 256130
Shareholder Name Address Period
Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Entity (NZ Limited Company)
711 Victoria Street
Hamilton
Null 3204
17 Apr 2014 - current
Simon Spencer Dyke
Individual
Saint Andrews
Hamilton
3200
17 Apr 2014 - current
Herbert Steven Dyke
Director
Remuera
Auckland
1050
17 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Herbert Sandford Dyke
Individual
Hamilton
24 Dec 1976 - 17 Apr 2014
Michael Munro Martin
Individual
28 Waterloo Quay
Wellington
24 Dec 1976 - 14 Oct 2005
Location
Companies nearby