Shortcuts

Parihaka Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031681681
NZBN
2396661
Company Number
Registered
Company Status
Current address
C/-webb Ross Mcnab Kilpatrick Limited
9 Hunt Street
Whangarei 0110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Oct 2015
9 Hunt Street
Whangarei 0148
New Zealand
Registered & physical & service address used since 14 Oct 2015

Parihaka Trustees (2010) Limited was started on 02 Feb 2010 and issued an NZ business identifier of 9429031681681. This registered LTD company has been supervised by 17 directors: David Mark Grindle - an active director whose contract began on 02 Oct 2020,
Christopher Thomas Taylor - an active director whose contract began on 02 Oct 2020,
Patrick Joseph Basil Steuart - an active director whose contract began on 02 Oct 2020,
Rebecca Grace Merry - an active director whose contract began on 02 Oct 2020,
Wayne David Mckean - an active director whose contract began on 02 Oct 2020.
As stated in our data (updated on 07 Apr 2024), the company registered 1 address: 9 Hunt Street, Whangarei, 0148 (type: registered, physical).
Until 14 Oct 2015, Parihaka Trustees (2010) Limited had been using 9 Hunt Street, Whangarei as their registered address.
A total of 2050 shares are allocated to 1 group (1 sole shareholder). In the first group, 2050 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110.

Addresses

Previous addresses

Address #1: 9 Hunt Street, Whangarei, 0148 New Zealand

Registered address used from 31 Oct 2013 to 14 Oct 2015

Address #2: C/-webb Ross, 9 Hunt Street, Whangarei New Zealand

Registered address used from 02 Feb 2010 to 31 Oct 2013

Address #3: 9 Hunt Street, Whangarei New Zealand

Physical address used from 02 Feb 2010 to 14 Oct 2015

Contact info
amanda.lenihan@wrmk.co.nz
Email
info@wrmk.co.nz
02 Oct 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 2050

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2050
Entity (NZ Limited Company) Wrmk Trustee Holding Company Limited
Shareholder NZBN: 9429030118775
Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckean, Wayne David Whangarei
Individual Wong, Steve Anthony Whangarei
Individual Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Individual Grindle, David Mark Parua Bay 0174

New Zealand
Individual Spicer, Stuart Owen Onerahi
Whangarei
Directors

David Mark Grindle - Director

Appointment date: 02 Oct 2020

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 02 Oct 2020


Christopher Thomas Taylor - Director

Appointment date: 02 Oct 2020

Address: Rd 5, Whareora, 0175 New Zealand

Address used since 01 Mar 2024

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 02 Oct 2020


Patrick Joseph Basil Steuart - Director

Appointment date: 02 Oct 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 02 Oct 2020


Rebecca Grace Merry - Director

Appointment date: 02 Oct 2020

Address: Maungakaramea, 0178 New Zealand

Address used since 02 Oct 2020


Wayne David Mckean - Director

Appointment date: 02 Oct 2020

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 02 Oct 2020


Tania Leeann Moewaka Beckham - Director

Appointment date: 02 Oct 2020

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 02 Oct 2020


Jared Bryan Cains - Director

Appointment date: 23 Feb 2024

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Feb 2024


Andrew John Easterbrook - Director

Appointment date: 23 Feb 2024

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Feb 2024


Steve Anthony Wong - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 23 Feb 2024

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 02 Oct 2020

Address: Whangarei, 0110 New Zealand

Address used since 22 Oct 2013


Megan Alyse Bawden - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 09 Mar 2023

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 01 Apr 2011


Tony John Savage - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 16 Jun 2021

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 18 Jan 2019

Address: Regent, Whangarei, 0112 New Zealand

Address used since 26 Oct 2016


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 15 Oct 2020

Address: Regent, Whangarei, 0112 New Zealand

Address used since 01 Oct 2012


James Kilpatrick - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012


Stuart Owen Spicer - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 24 Mar 2014

Address: Onerahi, Whangarei,

Address used since 02 Feb 2010


Wayne David Mckean - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 24 Mar 2014

Address: Whangarei, 0110 New Zealand

Address used since 22 Oct 2013


David Mark Grindle - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 24 Mar 2014

Address: Parua Bay 0174,

Address used since 11 May 2010


Tony John Savage - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 24 Mar 2014

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012