Shortcuts

NgĀ Maunga Whakahii O Kaipara Ngahere Limited

Type: NZ Limited Company (Ltd)
9429030083295
NZBN
4618180
Company Number
Registered
Company Status
Current address
71 Restall Road
Rd 3
Waimauku 0883
New Zealand
Registered & physical & service address used since 11 Apr 2017
71 Restall Road
Rd 3
Waimauku 0883
New Zealand
Office & delivery address used since 21 Dec 2022

Ngā Maunga Whakahii O Kaipara Ngahere Limited was incorporated on 19 Sep 2013 and issued an NZ business identifier of 9429030083295. This registered LTD company has been supervised by 11 directors: Margaret Kawharu - an active director whose contract began on 19 Sep 2013,
Rhys Charles Freeman - an active director whose contract began on 01 May 2014,
Christopher Glen Cardwell - an active director whose contract began on 31 Jul 2020,
Kristy Hiria Hill - an inactive director whose contract began on 19 Jun 2016 and was terminated on 16 Dec 2021,
Grant Barry Hope - an inactive director whose contract began on 23 Oct 2018 and was terminated on 18 Jun 2020.
As stated in our data (updated on 01 Mar 2024), this company filed 1 address: 71 Restall Road, Rd 3, Waimauku, 0883 (type: office, delivery).
Until 11 Apr 2017, Ngā Maunga Whakahii O Kaipara Ngahere Limited had been using 23 Commercial Road, Helensville, Helensville as their physical address.
BizDb found former names used by this company: from 27 Aug 2013 to 12 Dec 2016 they were named Ngā Maunga Whakahii O Kaipara Investment Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ngā Maunga Whakahii O Kaipara Commercial Development Limited (an entity) located at Rd 3, Waimauku postcode 0833.

Addresses

Previous addresses

Address #1: 23 Commercial Road, Helensville, Helensville, 0800 New Zealand

Physical address used from 18 Nov 2016 to 11 Apr 2017

Address #2: 23 Commercial Road, Helensville, Helensville, 0800 New Zealand

Registered address used from 26 Nov 2014 to 11 Apr 2017

Address #3: 96 Commercial Road, Helensville, Helensville, 0800 New Zealand

Registered address used from 19 Sep 2013 to 26 Nov 2014

Address #4: 96 Commercial Road, Helensville, Helensville, 0800 New Zealand

Physical address used from 19 Sep 2013 to 18 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) NgĀ Maunga Whakahii O Kaipara Commercial Development Limited
Shareholder NZBN: 9429030085299
Rd 3
Waimauku
0833
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity NgĀ Maunga Whakahii O Kaipara Custodian Trustee Limited
Shareholder NZBN: 9429030861824
Company Number: 3677396
Entity NgĀ Maunga Whakahii O Kaipara Custodian Trustee Limited
Shareholder NZBN: 9429030861824
Company Number: 3677396
Entity Nga Maunga Whakahii 0 Kaipara Custodian Trustee Limited
Shareholder NZBN: 9429030861824
Company Number: 3677396
Entity Nga Maunga Whakahii 0 Kaipara Custodian Trustee Limited
Shareholder NZBN: 9429030861824
Company Number: 3677396
Directors

Margaret Kawharu - Director

Appointment date: 19 Sep 2013

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 19 Sep 2013


Rhys Charles Freeman - Director

Appointment date: 01 May 2014

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 01 May 2014


Christopher Glen Cardwell - Director

Appointment date: 31 Jul 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 31 Jul 2020


Kristy Hiria Hill - Director (Inactive)

Appointment date: 19 Jun 2016

Termination date: 16 Dec 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 19 Jun 2016


Grant Barry Hope - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 18 Jun 2020

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 23 Oct 2018


Anita Mazzoleni - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 31 Oct 2016

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 19 Sep 2013


Andrew Hamish South - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 31 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Sep 2013


Tuhi Anthony Leef - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 17 Jan 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Feb 2015


Daniel Roger Clay - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 15 Dec 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Feb 2015


Marcus Brian Jacobson - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 26 Jan 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2014


Te Kahui-iti Morehu - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 14 May 2014

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 19 Sep 2013

Nearby companies