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.
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
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 | Period |
---|---|---|---|
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 |
19 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | NgĀ Maunga Whakahii O Kaipara Custodian Trustee Limited Shareholder NZBN: 9429030861824 Company Number: 3677396 |
30 Apr 2015 - 12 Dec 2016 | |
Entity | NgĀ Maunga Whakahii O Kaipara Custodian Trustee Limited Shareholder NZBN: 9429030861824 Company Number: 3677396 |
30 Apr 2015 - 12 Dec 2016 | |
Entity | Nga Maunga Whakahii 0 Kaipara Custodian Trustee Limited Shareholder NZBN: 9429030861824 Company Number: 3677396 |
30 Apr 2015 - 12 Dec 2016 | |
Entity | Nga Maunga Whakahii 0 Kaipara Custodian Trustee Limited Shareholder NZBN: 9429030861824 Company Number: 3677396 |
30 Apr 2015 - 12 Dec 2016 |
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
Te Rau Manga Limited
Restall Road
Gibbons Limited
43 Restal Road
G.a.s.e.d. Performance Vehicles Limited
43 Restal Road
Millennium Maintenance Limited
1526 S/h 16
Wire All Electrical Services Limited
1548 State Highway 16
Q.s.w.s Trustee Limited
91 Twin Springs Drive