Shortcuts

Little Ngakuta Owners Limited

Type: NZ Limited Company (Ltd)
9429031766852
NZBN
2361988
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
22 Algarve Close
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 13 Nov 2015
68c Colemans Road
Springlands
Blenheim 7201
New Zealand
Physical & registered address used since 13 Aug 2018

Little Ngakuta Owners Limited, a registered company, was incorporated on 23 Nov 2009. 9429031766852 is the New Zealand Business Number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is categorised. This company has been run by 14 directors: Kenneth Graham Anderson - an active director whose contract began on 30 Aug 2016,
Glenn Bruce Dick - an active director whose contract began on 02 Jan 2018,
Jeanette Macmillan - an inactive director whose contract began on 23 Nov 2009 and was terminated on 01 Jun 2018,
Glen Wieblitz - an inactive director whose contract began on 30 Aug 2016 and was terminated on 02 Jan 2018,
Fiona Mary Patchett - an inactive director whose contract began on 30 Apr 2014 and was terminated on 30 Aug 2016.
Last updated on 13 May 2022, our database contains detailed information about 2 addresses the company registered, namely: 68C Colemans Road, Springlands, Blenheim, 7201 (physical address),
68C Colemans Road, Springlands, Blenheim, 7201 (registered address),
22 Algarve Close, Blenheim, Blenheim, 7201 (other address).
Little Ngakuta Owners Limited had been using 22 Algarve Close, Blenheim as their registered address up to 13 Aug 2018.
A total of 15 shares are allocated to 13 shareholders (13 groups). The first group is comprised of 1 share (6.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (6.67%). Lastly there is the 3rd share allotment (1 share 6.67%) made up of 1 entity.

Addresses

Principal place of activity

68c Colemans Road, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 22 Algarve Close, Blenheim, 7201 New Zealand

Registered & physical address used from 23 Nov 2015 to 13 Aug 2018

Address #2: 101 Thomas Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 05 Sep 2014 to 23 Nov 2015

Address #3: C/- Jeanette Macmillan, 9 Pukaka Road, Rd 3, Blenheim, 7273 New Zealand

Registered & physical address used from 29 Aug 2011 to 05 Sep 2014

Address #4: Peters Doig Limited, 59 High Street, Blenheim 7201 New Zealand

Registered & physical address used from 23 Nov 2009 to 29 Aug 2011

Contact info
64 21 731201
Phone
glenn.dick@bayleys.co.nz
Email
None
Website
Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: August

Annual return last filed: 04 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wayne Andrew Young Rd 4
Blenheim
7274
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual June Margaret Davies Rd 1
Picton
7281
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Kenneth Graham Anderson Springlands
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Maria Wieblitz Ilam
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Fiona Mary Patchett Grovetown
Blenheim
7202
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual David Robert Bendell Rd 1
Picton
7281
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Norman James Gourdie Rd 1
Picton
7281
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Glenn Dick Springlands
Blenheim
7201
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Viginia Mary Turnbull Witherlea
Blenheim
7201
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Henry Griffiths Rd 2
Blenheim
7272
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Nigel William Hickey Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Wayne Ernest Woolley Rd 7
Christchurch
7677
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Anthony William Finnigan Britannia Heights
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter Frederick Redfern Rd 1
Picton
7281
New Zealand
Individual Allan Naysmith Witherlea
Blenheim
7201
New Zealand
Individual David Ross Anderson Blenheim 7201
Individual Allan Naysmith 269 Scott Street
Blenheim 7201
Individual Jeanette Macmillan Rd 3
Blenheim
7273
New Zealand
Individual Jeanette Macmillan 53 Litchfield Street
Blenheim 7201
Individual Helen May Mortimer Fendalton
Christchurch 8041

New Zealand
Individual Terence Michael Mccashin Sumner
Christchurch 8081
Individual Alan James Naysmith Witherlea
Blenheim
7201
New Zealand
Individual Richard Henry Nelson Smith Avonhead
Christchurch
8042
New Zealand
Individual Terrence Michael Mccashin Sumner
Christchurch 8081
Directors

Kenneth Graham Anderson - Director

Appointment date: 30 Aug 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Aug 2016


Glenn Bruce Dick - Director

Appointment date: 02 Jan 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 02 Jan 2018


Jeanette Macmillan - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 01 Jun 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 13 Nov 2015


Glen Wieblitz - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 02 Jan 2018

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 30 Aug 2016


Fiona Mary Patchett - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 30 Aug 2016

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 30 Apr 2014


Peter Frederick Redfern - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 30 Aug 2016

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 May 2014


Richard Henry Nelson Smith - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 30 Aug 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 06 May 2014


Kenneth Graham Anderson - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 13 Nov 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 Aug 2012


Anthony William Finnigan - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 13 Nov 2015

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Aug 2014


Henry Elwyn Griffiths - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 06 May 2014

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 16 Aug 2012


David Robert Bendell - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 22 Aug 2013

Address: Ngakuta Bay, R D 1, Picton,

Address used since 23 Nov 2009


Alan James Naysmith - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 22 Aug 2013

Address: Blenheim 7201,

Address used since 23 Nov 2009


Wayne Ernest Woolley - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 16 Aug 2012

Address: R D 7, Christchurch 7677,

Address used since 23 Nov 2009


Young Thomas Raymond - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 16 Aug 2012

Address: Blenheim 7201,

Address used since 24 Nov 2009

Nearby companies

L J (2006) Limited
8 Algarve Close

Creating Faces - Cosmetic Tattooing Limited
8 Algarve Close

Hart Shearing Limited
8 Algarve Close

G.p.d Limited
8 Algarve Close

Design & Detailing Solutions Limited
31 Tremorne Avenue

Coaching Kiwi S Baker Limited
17 Tremorne Avenue

Similar companies

Elie Bay Holdings Limited
96 High Street

Manuka Cottage Limited
2 Alfred Street

Mckenzie & Associates Limited
27 Barracks Rd

Nottoway Investments Limited
7 Redwood Street

Okiwi Dreams Limited
2/86 Redwood Street

Trixl Enterprises Limited
Winstanley Kerridge Ltd