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).
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
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 | Period |
---|---|---|---|
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 |
29 May 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Parininihi Ki Waitotara Incorporation |
New Plymouth New Plymouth 4340 New Zealand |
12 Mar 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Icp Koura Facilities Lp |
23 Albert Street Auckland 1010 New Zealand |
29 May 2012 - |
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
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
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