Ngatiwai Management Limited, a registered company, was incorporated on 21 Feb 2007. 9429033614847 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. This company has been supervised by 8 directors: Simon Phillip Mitchell - an active director whose contract began on 29 Sep 2023,
Merepeka Ihapera Christina Henley - an inactive director whose contract began on 09 Apr 2013 and was terminated on 01 Oct 2023,
Haydn Thomas Edmonds - an inactive director whose contract began on 09 Apr 2013 and was terminated on 20 Aug 2020,
Craig John Wells - an inactive director whose contract began on 03 Dec 2014 and was terminated on 30 Mar 2020,
Kristan John Macdonald - an inactive director whose contract began on 09 Apr 2013 and was terminated on 02 Dec 2019.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 129 Port Road, Whangarei, 0110 (category: office, delivery).
Ngatiwai Management Limited had been using Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei as their registered address until 17 Apr 2015.
Old names for this company, as we managed to find at BizDb, included: from 21 Feb 2007 to 09 Apr 2013 they were named Mp Shelf Company (06) Limited.
One entity owns all company shares (exactly 100 shares) - Ngatiwai Trust Board - located at 0110, Whangarei, Whangarei.
Principal place of activity
129 Port Road, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei New Zealand
Registered & physical address used from 15 Feb 2008 to 17 Apr 2015
Address #2: Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 21 Feb 2007 to 15 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ngatiwai Trust Board |
Whangarei Whangarei 0110 New Zealand |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prisk, Jason William Paul |
R D 10 Whangarei |
21 Feb 2007 - 09 Apr 2013 |
Simon Phillip Mitchell - Director
Appointment date: 29 Sep 2023
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 29 Sep 2023
Merepeka Ihapera Christina Henley - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 01 Oct 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 09 Apr 2013
Haydn Thomas Edmonds - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 20 Aug 2020
Address: Whangarei, 0112 New Zealand
Address used since 09 Apr 2013
Craig John Wells - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 30 Mar 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 03 Dec 2014
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 19 Jan 2018
Kristan John Macdonald - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 02 Dec 2019
Address: Matangi, Hamilton, 3284 New Zealand
Address used since 09 Apr 2013
Bryce Graham Moffat - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 28 Nov 2014
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 Aug 2013
Erica Wellington - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 31 Jan 2014
Address: Tutukaka, R D 3, Whangarei, 0173 New Zealand
Address used since 09 Apr 2013
Jason William Paul Prisk - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 09 Apr 2013
Address: R D 10, Whangarei,
Address used since 21 Feb 2007
Ngatiwai Education General Partner Limited
129 Port Road
Oceans Resort Tutukaka Limited
129 Port Road
United Ventures Limited
129 Port Road
United Infrastructure Limited
129 Port Road
United Quarry Limited
129 Port Road
United Port Road Limited
129 Port Road
Bowling Infrastructure Group Limited
9 Hewlett Street
Cathgay Enterprises Limited
15 - 17 Hewlett Street
Mj Solutions Limited
20 Commerce Street
Ohsl Limited
36 Kioreroa Road
On-hold Marketing Limited
Sudburys Limited
Pure Horizons Limited
35 Commerce Street