Shortcuts

Ngapuhi Service Station Limited

Type: NZ Limited Company (Ltd)
9429031511483
NZBN
2504488
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
19 Broadway
Kaikohe 0405
New Zealand
Registered & physical & service address used since 19 Dec 2013
Po Box 336
Kaikohe
Kaikohe 0440
New Zealand
Postal address used since 06 Aug 2019
19 Broadway
Kaikohe 0405
New Zealand
Office & delivery address used since 06 Aug 2019

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).

Addresses

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

Contact info
64 9 4010317
16 Aug 2018 Phone
accounts@nahc.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
finance@nahc.co.nz
16 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ngapuhi Asset Holding Company Limited
Shareholder NZBN: 9429039015266
Kaikohe
Kaikohe
0405
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ngapuhi Asset Holding Company Limited
Name
Ltd
Type
536654
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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