Ngaere Enterprises Limited, a registered company, was launched on 28 Jan 2008. 9429032932447 is the NZ business identifier it was issued. The company has been managed by 5 directors: Patricia Alice Dent - an active director whose contract began on 28 Jan 2008,
David John Dent - an active director whose contract began on 28 Jan 2008,
Caleb John Dent - an active director whose contract began on 03 Jun 2008,
Hannah Maree Drought - an inactive director whose contract began on 03 Jun 2008 and was terminated on 01 Sep 2020,
Jaiden Alain Drought - an inactive director whose contract began on 03 Jun 2008 and was terminated on 01 Sep 2020.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 87 Regan Street, Stratford, 4352 (category: physical, service).
Ngaere Enterprises Limited had been using C/O C F Schurr, Chartered Accountants, 11 Stanners Street, Eltham as their physical address up until 30 Mar 2010.
A total of 20000 shares are allotted to 10 shareholders (5 groups). The first group includes 9555 shares (47.78%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 9555 shares (47.78%). Lastly the next share allotment (828 shares 4.14%) made up of 1 entity.
Previous address
Address #1: C/o C F Schurr, Chartered Accountants, 11 Stanners Street, Eltham
Physical & registered address used from 28 Jan 2008 to 30 Mar 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9555 | |||
Individual | Dent, David John |
Stratford 4391 New Zealand |
02 Sep 2008 - |
Individual | Schumacher, Brent Cassimar |
Ferndale New Plymouth 4310 New Zealand |
02 Sep 2008 - |
Individual | Armitstead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
02 Sep 2008 - |
Shares Allocation #2 Number of Shares: 9555 | |||
Individual | Schumacher, Brent Cassimar |
Ferndale New Plymouth 4310 New Zealand |
02 Sep 2008 - |
Individual | Armitstead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
02 Sep 2008 - |
Individual | Dent, Patricia Alice |
Stratford 4391 New Zealand |
02 Sep 2008 - |
Shares Allocation #3 Number of Shares: 828 | |||
Individual | Dent, Caleb John |
Stratford Stratford 4332 New Zealand |
02 Sep 2008 - |
Shares Allocation #4 Number of Shares: 42 | |||
Individual | Dent, Erin Elizabeth |
Rd 5 Hastings 4175 New Zealand |
02 Sep 2008 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Dent, David John |
Stratford 4391 New Zealand |
02 Sep 2008 - |
Individual | Dent, Patricia Alice |
Stratford 4391 New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dent, Patricia Alice |
Rd 21 Stratford |
28 Jan 2008 - 27 Jun 2010 |
Individual | Drought, Hannah Maree |
Rd 29 Hawera 4679 New Zealand |
02 Sep 2008 - 09 Sep 2020 |
Individual | Drought, Jaiden Alain |
Rd 29 Hawera 4679 New Zealand |
02 Sep 2008 - 09 Sep 2020 |
Individual | Dent, David John |
Rd 21 Stratford |
28 Jan 2008 - 27 Jun 2010 |
Patricia Alice Dent - Director
Appointment date: 28 Jan 2008
Address: Stratford, 4391 New Zealand
Address used since 20 Apr 2020
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 23 Mar 2010
David John Dent - Director
Appointment date: 28 Jan 2008
Address: Stratford, 4391 New Zealand
Address used since 20 Apr 2020
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 23 Mar 2010
Caleb John Dent - Director
Appointment date: 03 Jun 2008
Address: Stratford, 4332 New Zealand
Address used since 30 Apr 2012
Address: Stratford, Stratford, 4332 New Zealand
Address used since 11 Apr 2018
Hannah Maree Drought - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 01 Sep 2020
Address: Rd 29, Hawera, 4679 New Zealand
Address used since 04 Apr 2017
Jaiden Alain Drought - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 01 Sep 2020
Address: Rd 29, Hawera, 4679 New Zealand
Address used since 04 Apr 2017
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street