Ngapuhi Service Station Limited was launched on 04 Jun 2010 and issued a New Zealand Business Number of 9429031511483. The registered LTD company has been supervised by 15 directors: Elena Josephine Trout - an active director whose contract began on 01 Aug 2017,
Nicole Jayne Anderson - an active director whose contract began on 09 Apr 2021,
Nicholas Roger Sedley Wells - an active director whose contract began on 01 Mar 2022,
John Mcfadyen Rae - an inactive director whose contract began on 01 Jul 2014 and was terminated on 23 May 2023,
Jason Paki Witehira - an inactive director whose contract began on 24 Aug 2015 and was terminated on 30 Apr 2021.
As stated in BizDb's data (last updated on 15 Feb 2024), the company filed 1 address: Po Box 336, Kaikohe, Kaikohe, 0440 (category: postal, office).
Until 19 Dec 2013, Ngapuhi Service Station Limited had been using Cnr Kerikeri Road & Maraeunui Drive, Kerikeri 0230 as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ngapuhi Asset Holding Company Limited (an entity) located at Kaikohe, Kaikohe postcode 0405. Ngapuhi Service Station Limited was categorised as "Service station operation" (business classification G400030).
Principal place of activity
19 Broadway, Kaikohe, 0405 New Zealand
Previous address
Address #1: Cnr Kerikeri Road & Maraeunui Drive, Kerikeri 0230 New Zealand
Registered & physical address used from 04 Jun 2010 to 19 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ngapuhi Asset Holding Company Limited Shareholder NZBN: 9429039015266 |
Kaikohe Kaikohe 0405 New Zealand |
04 Jun 2010 - |
Ultimate Holding Company
Elena Josephine Trout - Director
Appointment date: 01 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2017
Nicole Jayne Anderson - Director
Appointment date: 09 Apr 2021
Address: Rd 2, Okaihau, 0295 New Zealand
Address used since 09 Apr 2021
Nicholas Roger Sedley Wells - Director
Appointment date: 01 Mar 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Mar 2022
John Mcfadyen Rae - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 23 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Jason Paki Witehira - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 30 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Aug 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Aug 2019
William Russell Wane Wharerau - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 12 Feb 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jul 2014
Michael Wallace Simm - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 14 Nov 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 01 Aug 2017
Janett Helene Leaf - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 05 Apr 2019
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 27 Mar 2017
Leigh Alexander Auton - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 31 Oct 2017
Address: The Gardens, Manukau 2105, 2105 New Zealand
Address used since 05 Aug 2015
Lorraine Toki - Director (Inactive)
Appointment date: 08 Mar 2015
Termination date: 27 Mar 2017
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 08 Mar 2015
Raniera Tei Tinga Tau - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 17 May 2016
Address: Kaikohe 0474, Kaikohe, 0474 New Zealand
Address used since 05 Aug 2015
Erena Kara - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 03 Jun 2015
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 01 Jul 2014
John Packard Goulter - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 10 Dec 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Aug 2012
Paki Rameka Rawiri - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 12 Dec 2012
Address: Melrose, Wellington 6023, New Zealand
Address used since 04 Jun 2010
Teresa Tepania-ashton - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 12 Dec 2011
Address: Kaikohe 0405, New Zealand
Address used since 04 Jun 2010
Ngapuhi Asset Holding Company Limited
19 Broadway
Te Mana Waihiko Limited
7 Kowhai Avenue
Doug Hanley Contracting Limited
23 Broadway
Ethanol Energy Limited
23 Broadway
Eq8 Accounting Limited
23 Broadway
Unit Raider 2010 Limited
23 Broadway
Bp 2go Kerikeri Limited
1 Williams Road
Chopra's Group Limited
93 Whau Valley Road
Ctx Limited
10 Puketona Road
Dema (bay Of Islands) Limited
1 Williams Road
Kaeo Service Station 2014 Limited
10 Fairway Drive
Rawene Service Station (2012) Limited
7 - 11 Russell Esplanade