Ngakau Nui Holdings Limited, a registered company, was launched on 11 Sep 2008. 9429032572780 is the number it was issued. This company has been managed by 3 directors: Grahame Shearer - an active director whose contract started on 11 Sep 2008,
Campbell Bryce Shearer - an inactive director whose contract started on 11 Sep 2008 and was terminated on 25 Oct 2018,
Bruce Gordon Shearer - an inactive director whose contract started on 11 Sep 2008 and was terminated on 15 Apr 2016.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Ngakau Nui Holdings Limited had been using 45 Paunui Street, St Heliers, Auckland as their registered address up until 29 Sep 2016.
A total of 300 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 199 shares (66.33%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (0.33%). Lastly we have the 3rd share allotment (99 shares 33%) made up of 1 entity.
Previous addresses
Address: 45 Paunui Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 09 Sep 2014 to 29 Sep 2016
Address: The Business Results Group Ltd, 123 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 11 Sep 2008 to 09 Sep 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Individual | Shearer, Joan |
Hairini Tauranga 3112 New Zealand |
11 Sep 2008 - |
Entity (NZ Limited Company) | Njd Shearer Trustees Limited Shareholder NZBN: 9429047332607 |
Mount Maunganui 3116 New Zealand |
27 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shearer, Grahame Gordon |
Rd 1 Broadlands 3081 New Zealand |
26 Nov 2019 - |
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
26 Nov 2019 - |
Shares Allocation #3 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Altiera Limited Shareholder NZBN: 9429036093182 |
Newmarket Auckland 1023 New Zealand |
11 Sep 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Shearer, Joan |
Hairini Tauranga 3112 New Zealand |
11 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, Michael |
87, 1st Avenue Tauranga New Zealand |
11 Sep 2008 - 27 Nov 2019 |
Individual | Shearer, Campbell Bryce |
St Heliers Auckland 1071 New Zealand |
11 Sep 2008 - 26 Nov 2019 |
Individual | Shearer, Kim |
Rd 1 Reporoa 3081 New Zealand |
11 Sep 2008 - 30 Sep 2014 |
Entity | Gks Farms Limited Shareholder NZBN: 9429037687700 Company Number: 940504 |
11 Sep 2008 - 30 Sep 2014 | |
Individual | Shearer, Bruce Gordon |
Rd 3 Te Puke 3183 New Zealand |
11 Sep 2008 - 20 Sep 2017 |
Individual | Shearer, Grahame |
Rd 1 Reporoa 3081 New Zealand |
11 Sep 2008 - 30 Sep 2014 |
Individual | Shearer, Bruce |
Rd 3 Te Puke 3183 New Zealand |
11 Sep 2008 - 20 Sep 2017 |
Entity | Gks Farms Limited Shareholder NZBN: 9429037687700 Company Number: 940504 |
11 Sep 2008 - 30 Sep 2014 |
Grahame Shearer - Director
Appointment date: 11 Sep 2008
Address: Rd 1, Reporoa, 3081 New Zealand
Address used since 30 Sep 2013
Campbell Bryce Shearer - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 25 Oct 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Sep 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Sep 2018
Bruce Gordon Shearer - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 15 Apr 2016
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 23 Sep 2011
Ellah Limited
Suite 1, 7 Mccoll Street
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street