Shortcuts

Nga Wairiki - Ngati Apa Developments Limited

Type: NZ Limited Company (Ltd)
9429032085532
NZBN
2291320
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Wanganui 4500
New Zealand
Registered & physical & service address used since 11 Jul 2016

Nga Wairiki - Ngati Apa Developments Limited, a registered company, was incorporated on 27 Jul 2009. 9429032085532 is the NZ business identifier it was issued. The company has been run by 10 directors: Tracey Louise Hook - an active director whose contract began on 26 Feb 2018,
Pahia Simon Anthony Turia - an active director whose contract began on 27 Aug 2018,
Kevin Francis Were - an inactive director whose contract began on 25 Oct 2011 and was terminated on 04 Dec 2023,
Andrew John French - an inactive director whose contract began on 28 Nov 2011 and was terminated on 20 Feb 2023,
Anthony Trevor Gray - an inactive director whose contract began on 19 Feb 2010 and was terminated on 27 Aug 2018.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 162 Wicksteed Street, Wanganui, 4500 (type: registered, physical).
Nga Wairiki - Ngati Apa Developments Limited had been using 162 Wicksteed Street, Wanganui as their registered address up to 11 Jul 2016.
Other names for this company, as we managed to find at BizDb, included: from 27 Jul 2009 to 13 Mar 2017 they were named Ngati Apa Developments Limited.
One entity controls all company shares (exactly 100 shares) - Te Runanga O Ngati Apa Custodian Trustee Company Limited - located at 4500, Wanganui.

Addresses

Previous addresses

Address: 162 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 12 Apr 2012 to 11 Jul 2016

Address: Carey Smith & Co Ltd, Chartered Accountants, 162 Wicksteed Street, Wanganui New Zealand

Registered & physical address used from 09 Nov 2009 to 12 Apr 2012

Address: Corner High & Stewart Streets, Marton

Registered & physical address used from 27 Jul 2009 to 09 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Te Runanga O Ngati Apa Custodian Trustee Company Limited
Shareholder NZBN: 9429032085075
Wanganui
4500
New Zealand
Directors

Tracey Louise Hook - Director

Appointment date: 26 Feb 2018

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 26 Feb 2018


Pahia Simon Anthony Turia - Director

Appointment date: 27 Aug 2018

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 23 Jun 2022

Address: Rd 2, Whanganui, 4572 New Zealand

Address used since 27 Aug 2018


Kevin Francis Were - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 04 Dec 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 23 Jun 2022

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 25 Oct 2011


Andrew John French - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 20 Feb 2023

Address: Havelock North, 4130 New Zealand

Address used since 23 Jun 2022

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 29 Nov 2016


Anthony Trevor Gray - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 27 Aug 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Jun 2010


Tokorangi Thomas Kapea - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 10 Dec 2017

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 16 Jun 2010


William Michael Kain - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 09 Jun 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 16 Jun 2010


Adrian Paki Rurawhe - Director (Inactive)

Appointment date: 27 Jul 2009

Termination date: 19 Feb 2010

Address: Rd11, Wanganui, New Zealand

Address used since 27 Jul 2009


Francis Joseph Pahia Huwyler - Director (Inactive)

Appointment date: 27 Jul 2009

Termination date: 19 Feb 2010

Address: Wanganui, New Zealand

Address used since 12 Nov 2009


Grant Denys Pahia Huwyler - Director (Inactive)

Appointment date: 27 Jul 2009

Termination date: 19 Feb 2010

Address: Wanganui, New Zealand

Address used since 12 Nov 2009

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street