Shortcuts

Port Nicholson Facilities General Partner Limited

Type: NZ Limited Company (Ltd)
9429030755017
NZBN
3749341
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 3, 50 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 15 Nov 2016

Port Nicholson Facilities General Partner Limited was started on 12 Mar 2012 and issued an NZ business identifier of 9429030755017. This registered LTD company has been supervised by 19 directors: Thomas Mcclurg - an active director whose contract began on 12 Mar 2012,
Hinerangi Ada Raumati-Tu'ua I - an active director whose contract began on 11 Dec 2014,
Kenneth Russell Koukamau - an active director whose contract began on 18 May 2020,
Dean Ngaiwi Moana - an active director whose contract began on 23 Jul 2021,
Mark Ngata - an active director whose contract began on 28 Sep 2021.
According to our data (updated on 11 Apr 2024), the company filed 1 address: Level 3, 50 Victoria Street, Christchurch, 8013 (type: physical, registered).
Up to 15 Nov 2016, Port Nicholson Facilities General Partner Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address.
A total of 300 shares are issued to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Ngati Mutunga O Wharekauri Asset Holding Company Limited (an entity) located at Te One, Chatham Islands, Null.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Parininihi Ki Waitotara Incorporation - located at New Plymouth, New Plymouth.
The next share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Icp Koura Facilities Lp, located at 23 Albert Street, Auckland (an other). Port Nicholson Facilities General Partner Limited was classified as "Management consultancy service" (ANZSIC M696245).

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 23 Aug 2012 to 15 Nov 2016

Address: 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Mar 2012 to 23 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Ngati Mutunga O Wharekauri Asset Holding Company Limited
Shareholder NZBN: 9429034924471
Te One
Chatham Islands
Null
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Parininihi Ki Waitotara Incorporation New Plymouth
New Plymouth
4340
New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Icp Koura Facilities Lp 23 Albert Street
Auckland
1010
New Zealand
Directors

Thomas Mcclurg - Director

Appointment date: 12 Mar 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 30 Nov 2015


Hinerangi Ada Raumati-tu'ua I - Director

Appointment date: 11 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Dec 2014


Kenneth Russell Koukamau - Director

Appointment date: 18 May 2020

Address: Tamarau, Gisborne, 4010 New Zealand

Address used since 18 May 2020


Dean Ngaiwi Moana - Director

Appointment date: 23 Jul 2021

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 23 Jul 2021


Mark Ngata - Director

Appointment date: 28 Sep 2021

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 28 Sep 2021


Aisha Kuryn Reed Ross - Director

Appointment date: 01 May 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 May 2023


Warwick Tauwhare-george - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 01 May 2023

Address: Mangorei, New Plymouth, 4312 New Zealand

Address used since 24 Feb 2017


Dion Joseph Tuuta - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 23 Jul 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Apr 2021

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 30 Nov 2015


Hinerangi Ada Raumati-tu'ua - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 23 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Dec 2014


Maru David Samuels - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 23 Jul 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Feb 2020


Kenneth Russell Houkamau - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 23 Jul 2021

Address: Tamarau, Gisborne, 4010 New Zealand

Address used since 18 May 2020


Mark Raymond Ngata - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 18 May 2020

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 20 Apr 2012


Brian Penetaka Dickson - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 13 Feb 2020

Address: Rd 5, Mount Maunganui, 3175 New Zealand

Address used since 01 Jul 2018


Maru David Samuels - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 30 Jun 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 30 Nov 2015


Aisha Kuryn Reed Ross - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 24 Feb 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 10 Jun 2016


Andrew Harrison - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 30 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Mar 2016


Joseph Eruwini Thomas - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 07 Mar 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Nov 2015


Robin Andrew Page - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 16 Nov 2015

Address: Chatham Islands, New Zealand

Address used since 20 Apr 2012


Tokorangi Thomas Kapea - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 28 Nov 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 20 Apr 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Farsight Limited
50 Avalon Street

Lopez Consulting Limited
Level 4, 123 Victoria Street

Mainland Products Limited
Level 2, 329 Durham Street

Peacock Consulting Limited
Level 4, 123 Victoria Street

Surveillance Solutions Limited
33 Geraldine Street

The Project Table Limited
77 Aylesford Street