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.
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
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 | Period |
---|---|---|---|
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 |
27 Jul 2009 - |
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
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