East Pakaraka Limited was started on 18 Aug 2016 and issued a New Zealand Business Number of 9429042516293. The registered LTD company has been managed by 4 directors: Jack Edward Hodder - an active director whose contract began on 18 Aug 2016,
Toni Elizabeth Mcwhinnie - an active director whose contract began on 18 Aug 2016,
Katie Jan Alsop - an active director whose contract began on 18 Aug 2016,
Sullivan Dewayne Alsop - an active director whose contract began on 18 Aug 2016.
As stated in our data (last updated on 24 Mar 2024), this company registered 1 address: 11 Cole Street, Masterton, Masterton, 5810 (type: physical, registered).
Up to 01 Feb 2018, East Pakaraka Limited had been using 11 Cole Street, Masterton, Masterton as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 850 shares are held by 3 entities, namely:
Beech, Anthony Gerard (an individual) located at Masterton, Masterton postcode 5810,
Mcwhinnie, Toni Elizabeth (a director) located at Kelburn, Wellington postcode 6012,
Hodder, Jack Edward (a director) located at Kelburn, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 7.5% shares (exactly 75 shares) and includes
Alsop, Sullivan Dewayne - located at Rd 10, Masterton.
The third share allotment (75 shares, 7.5%) belongs to 1 entity, namely:
Alsop, Katie Jan, located at Rd 10, Masterton (a director). East Pakaraka Limited is categorised as "Holder investor farms and farm animals" (business classification L662070).
Previous address
Address: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 18 Aug 2016 to 01 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850 | |||
Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
28 Nov 2022 - |
Director | Mcwhinnie, Toni Elizabeth |
Kelburn Wellington 6012 New Zealand |
18 Aug 2016 - |
Director | Hodder, Jack Edward |
Kelburn Wellington 6012 New Zealand |
18 Aug 2016 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Alsop, Sullivan Dewayne |
Rd 10 Masterton 5890 New Zealand |
18 Aug 2016 - |
Shares Allocation #3 Number of Shares: 75 | |||
Director | Alsop, Katie Jan |
Rd 10 Masterton 5890 New Zealand |
18 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wale, David Houghton |
Pipitea Wellington 6011 New Zealand |
18 Aug 2016 - 28 Nov 2022 |
Jack Edward Hodder - Director
Appointment date: 18 Aug 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 18 Aug 2016
Toni Elizabeth Mcwhinnie - Director
Appointment date: 18 Aug 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 18 Aug 2016
Katie Jan Alsop - Director
Appointment date: 18 Aug 2016
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 18 Aug 2016
Sullivan Dewayne Alsop - Director
Appointment date: 18 Aug 2016
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 18 Aug 2016
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street
Clear Rivers Limited
34 Bannister Street
Debsta Holdings Limited
72 Lindsay Road
Kilmara Holdings Limited
136 Akatarawa Road
Te Hawera Limited
34 Bannister Street
The Crooked Manor Station Limited
230 Mangaroa Valley Road
Waitarere Sands Limited
Office 1