Ngati Pahauwera Commercial Development Limited, a registered company, was started on 20 Apr 2012. 9429030717039 is the New Zealand Business Number it was issued. "Apple growing" (ANZSIC A013410) is how the company has been categorised. This company has been managed by 14 directors: Toro Edward Reginald Waaka - an active director whose contract started on 20 Apr 2012,
Thomas Keefe - an active director whose contract started on 10 Dec 2018,
George Haig Reedy - an active director whose contract started on 04 Mar 2019,
Chaans Clarke - an active director whose contract started on 25 Jan 2021,
William Tawhai - an active director whose contract started on 14 Apr 2021.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 405, Napier, Napier, 4140 (types include: postal, office).
Ngati Pahauwera Commercial Development Limited had been using 68 Queen Street, Wairoa, Wairoa as their physical address up until 17 Sep 2014.
All company shares (120 shares exactly) are in the hands of a single group consisting of 7 entities, namely:
Lambert, Charles (an individual) located at Raupunga postcode 4189,
Storey, Siobhan (an individual) located at Wairoa postcode 4108,
Keefe, Thomas (an individual) located at Parkvale, Hastings postcode 4122.
Principal place of activity
74 Queen Street, Wairoa, Wairoa, 4108 New Zealand
Previous address
Address #1: 68 Queen Street, Wairoa, Wairoa, 4108 New Zealand
Physical & registered address used from 20 Apr 2012 to 17 Sep 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Lambert, Charles |
Raupunga 4189 New Zealand |
26 May 2021 - |
Individual | Storey, Siobhan |
Wairoa 4108 New Zealand |
26 May 2021 - |
Individual | Keefe, Thomas |
Parkvale Hastings 4122 New Zealand |
19 Dec 2018 - |
Individual | Clarke, Chaans |
Wairoa Wairoa 4108 New Zealand |
09 Sep 2015 - |
Individual | Thornton, Theresa |
Raupunga 4189 New Zealand |
26 May 2021 - |
Individual | Aranui, Gerald |
Rd 4 Raupunga 4189 New Zealand |
19 Dec 2018 - |
Director | Waaka, Toro Edward Reginald |
Bluff Hill Napier 4110 New Zealand |
20 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moxon, Tureiti Haromi |
Frankton Hamilton 3204 New Zealand |
20 Apr 2012 - 26 May 2021 |
Individual | Adsett, Rex |
Wairoa 4196 New Zealand |
05 Jul 2017 - 26 May 2021 |
Individual | Moxon, Tureiti Haromi |
Frankton Hamilton 3204 New Zealand |
20 Apr 2012 - 26 May 2021 |
Individual | Aranui, Gerald Brenton |
Rd 4 Raupunga 4189 New Zealand |
20 Apr 2012 - 21 Mar 2017 |
Individual | Adsett, Rex |
Wairoa 4196 New Zealand |
05 Jul 2017 - 26 May 2021 |
Individual | Hodges, Tania Lee |
Rd 4 Hamilton 3284 New Zealand |
20 Apr 2012 - 19 Dec 2018 |
Individual | Tomoana, Amiria |
Pukehangi Rotorua 3015 New Zealand |
19 Dec 2018 - 26 May 2021 |
Individual | Mcdonnell, Luis |
Glenfield Auckland 0629 New Zealand |
20 Apr 2012 - 21 Mar 2017 |
Director | Kuki Green |
Wairoa Wairoa 4108 New Zealand |
20 Apr 2012 - 09 Sep 2015 |
Individual | Green, Kuki |
Wairoa Wairoa 4108 New Zealand |
20 Apr 2012 - 09 Sep 2015 |
Individual | Lambert, Charles Seymour Arundel |
Rd 4 Raupunga 4189 New Zealand |
20 Apr 2012 - 21 Mar 2017 |
Individual | Allen, Richard |
Rd 8 Mahia 4198 New Zealand |
05 Jul 2017 - 19 Jul 2018 |
Individual | Culshaw, Ngaire |
Rd 4 Raupunga 4189 New Zealand |
05 Jul 2017 - 19 Jul 2018 |
Toro Edward Reginald Waaka - Director
Appointment date: 20 Apr 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 12 Jun 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 07 Sep 2015
Thomas Keefe - Director
Appointment date: 10 Dec 2018
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 20 Mar 2022
Address: Akina, Hastings, 4122 New Zealand
Address used since 10 Dec 2018
George Haig Reedy - Director
Appointment date: 04 Mar 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Mar 2019
Chaans Clarke - Director
Appointment date: 25 Jan 2021
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 25 Jan 2021
William Tawhai - Director
Appointment date: 14 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Apr 2021
Amiria Tomoana - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 14 Dec 2020
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 30 Sep 2019
Victor Heath George Goldsmith - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 20 Aug 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Mar 2019
Michael Chamberlain - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 07 Feb 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 29 Apr 2013
Tania Lee Hodges - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 10 Dec 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 20 Apr 2012
Chaans Clarke - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 10 Dec 2018
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 27 Feb 2017
Victor Goldsmith - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 23 Aug 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Feb 2017
Luis Mcdonnell - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 21 Nov 2016
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 07 Sep 2015
Tureiti Haromi Moxon - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 17 Sep 2012
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 20 Apr 2012
Kuki Green - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 17 Sep 2012
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 20 Apr 2012
Ngati Pahauwera Tiaki Custodian Limited
74 Queen Street
Ngati Pahauwera Development Trust Limited
74 Queen Street
Arawood Farm Limited
12 Locke St
Toione Land Company Limited
Tarrant Cotter
Wairoa Building Supplies 2002 Limited
Tarrant Cotter
Paroa Trust Holdings Limited
12 Locke Street
Ak Farms Limited
Level 3
East Eden Limited
104 Battery Road
Grasmere Orchards 2013 Limited
Level 3
Pheasant Farm Vineyard Limited
Pleasant Farm Vineyard
Waimea Orchard Limited
Level 3
Whiltshire Orchards Limited
Level 2 Tourism House