Shortcuts

Ngati Porou Fisheries Limited

Type: NZ Limited Company (Ltd)
9429000079112
NZBN
1071218
Company Number
Registered
Company Status
Current address
1296
Gisborne
New Zealand 4040
New Zealand
Postal address used since 12 Aug 2020
49-55 Esplanade
Gisborne 4010
New Zealand
Office address used since 12 Aug 2020
53 The Esplanade
Gisborne 4010
New Zealand
Delivery address used since 12 Aug 2020

Ngati Porou Fisheries Limited, a registered company, was registered on 09 Oct 2000. 9429000079112 is the NZBN it was issued. The company has been managed by 19 directors: Dean Ngaiwi Moana - an active director whose contract began on 01 Nov 2020,
Bobbi Moana Morice - an active director whose contract began on 01 Nov 2020,
Bailey Mackey - an active director whose contract began on 01 Nov 2020,
Whaimutu Kent Dewes - an inactive director whose contract began on 16 Mar 2002 and was terminated on 31 Oct 2020,
Chris Karamea Insley - an inactive director whose contract began on 02 Oct 2007 and was terminated on 31 Oct 2020.
Last updated on 14 May 2024, our data contains detailed information about 5 addresses this company registered, namely: 1 Rutene Road, Gisborne, 4010 (registered address),
1 Rutene Road, Gisborne, 4010 (service address),
49 Esplanade, Gisborne, 4010 (physical address),
1296, Gisborne, New Zealand, 4040 (postal address) among others.
Ngati Porou Fisheries Limited had been using 49 Esplanade, Gisborne as their registered address until 22 Jan 2024.
Old names for this company, as we found at BizDb, included: from 09 Oct 2000 to 16 Aug 2002 they were called Te Runanga O Ngati Porou Fisheries Limited.
A single entity owns all company shares (exactly 500100 shares) - Ngati Porou Holding Company Limited - located at 4010, Gisborne, New Zealand.

Addresses

Other active addresses

Address #4: 49 Esplanade, Gisborne, 4010 New Zealand

Physical address used from 08 Sep 2021

Address #5: 1 Rutene Road, Gisborne, 4010 New Zealand

Registered & service address used from 22 Jan 2024

Principal place of activity

49-55 Esplanade, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 49 Esplanade, Gisborne, 4010 New Zealand

Registered & service address used from 08 Sep 2021 to 22 Jan 2024

Address #2: 49-55 Esplanade, Gisborne, 4010 New Zealand

Registered & physical address used from 20 Aug 2020 to 08 Sep 2021

Address #3: 53 The Esplanade, Gisborne, 4010 New Zealand

Physical address used from 09 Aug 2011 to 20 Aug 2020

Address #4: 47-53 The Esplanade, Gisborne, 4010 New Zealand

Registered address used from 10 Aug 2010 to 20 Aug 2020

Address #5: 49 The Esplanade, Gisborne New Zealand

Physical address used from 06 Nov 2007 to 09 Aug 2011

Address #6: 49 The Esplanade, Gisborne New Zealand

Registered address used from 07 Sep 2007 to 10 Aug 2010

Address #7: 197 Wainui Road, Gisborne

Registered address used from 23 Mar 2006 to 07 Sep 2007

Address #8: 197 Wainui Road, Gisborne

Physical address used from 23 Mar 2006 to 06 Nov 2007

Address #9: 22 Parau Street, Gisborne

Physical address used from 17 Aug 2005 to 23 Mar 2006

Address #10: 22 Parau Street, Gisborne

Registered address used from 16 Aug 2005 to 23 Mar 2006

Address #11: 195 Wainui Rd, Gisborne

Registered address used from 22 Jul 2004 to 16 Aug 2005

Address #12: 1 Barry's Avenue, Ruatoria, New Zealand

Registered address used from 09 Oct 2000 to 22 Jul 2004

Address #13: 1 Barry's Avenue, Ruatoria, New Zealand

Physical address used from 09 Oct 2000 to 17 Aug 2005

Contact info
64 6 8681644
03 Aug 2018 Phone
administration@npsl.co.nz
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
administration@npsl.co.nz
03 Aug 2018 Email
www.npsl.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 500100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500100
Other (Other) Ngati Porou Holding Company Limited Gisborne
New Zealand
4010
New Zealand

Ultimate Holding Company

Ngati Porou Holding Company Limited
Name
Ltd
Type
3893636
Ultimate Holding Company Number
NZ
Country of origin
75 Huxley Road
Outer Kaiti
Gisborne 4010
New Zealand
Address
Directors

Dean Ngaiwi Moana - Director

Appointment date: 01 Nov 2020

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 01 Nov 2020


Bobbi Moana Morice - Director

Appointment date: 01 Nov 2020

Address: Ruatoria, 4081 New Zealand

Address used since 01 Nov 2020


Bailey Mackey - Director

Appointment date: 01 Nov 2020

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 01 Nov 2020


Whaimutu Kent Dewes - Director (Inactive)

Appointment date: 16 Mar 2002

Termination date: 31 Oct 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 10 Jan 2017


Chris Karamea Insley - Director (Inactive)

Appointment date: 02 Oct 2007

Termination date: 31 Oct 2020

Address: Gisborne, 4010 New Zealand

Address used since 02 Aug 2010

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 01 Aug 2019


Barry Soutar - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 31 Oct 2020

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 04 May 2020

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 09 Feb 2012


Diana Puketapu - Director (Inactive)

Appointment date: 26 Jul 2015

Termination date: 31 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Jul 2015


Harata Zealandia Gibson - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 Oct 2020

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Sep 2017


Ian Ruru - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 Oct 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Sep 2017


Geoffrey Malcolm Milner - Director (Inactive)

Appointment date: 02 Oct 2007

Termination date: 31 Aug 2017

Address: Gisborne, 4010 New Zealand

Address used since 02 Aug 2010


Dean Moana - Director (Inactive)

Appointment date: 14 Mar 2002

Termination date: 26 Jul 2015

Address: Palmerston North, 4410 New Zealand

Address used since 02 Aug 2010


Haro Mcilroy - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 30 Nov 2012

Address: Rd 1, Tokomaru Bay, 4079 New Zealand

Address used since 09 Feb 2012


Tracey Mihinoa Tangihaere - Director (Inactive)

Appointment date: 02 Oct 2007

Termination date: 24 Jun 2011

Address: Manutuke, Gisborne, 4010 New Zealand

Address used since 02 Aug 2010


William Sydney Burdett - Director (Inactive)

Appointment date: 16 Mar 2002

Termination date: 02 Oct 2007

Address: Ruatoria,

Address used since 16 Mar 2002


Heni Poutu - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 02 Oct 2007

Address: Tolaga Bay,

Address used since 20 Mar 2002


Kody Koroumatai Pewhairangi - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 02 Oct 2007

Address: Tokomaru Bay,

Address used since 20 Aug 2002


Mark Raymond Ngata - Director (Inactive)

Appointment date: 12 Apr 2002

Termination date: 01 May 2006

Address: Leeston, Christchurch,

Address used since 12 Apr 2002


John Muru Walters - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 16 Mar 2002

Address: Mt Eden, Auckland,

Address used since 09 Oct 2000


Matanuku Kihirini Mahuika - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 09 Oct 2000

Address: Kelburn, Wellington,

Address used since 09 Oct 2000