Shortcuts

Kaitiaki O Ngahere Limited

Type: NZ Limited Company (Ltd)
9429033998039
NZBN
1840474
Company Number
Registered
Company Status
N731220
Industry classification code
Weed Control Service
Industry classification description
Current address
20 Tresillian Avenue
Marybank
Nelson 7010
New Zealand
Registered & physical & service address used since 12 Mar 2014

Kaitiaki O Ngahere Limited, a registered company, was started on 31 Jul 2006. 9429033998039 is the NZ business number it was issued. "Weed control service" (ANZSIC N731220) is how the company has been classified. The company has been managed by 4 directors: Bradley Gordon Myer - an active director whose contract started on 31 Jul 2006,
Martin John Freeman - an active director whose contract started on 31 Jul 2006,
Michael Geoffery Gibbs - an active director whose contract started on 31 Jul 2006,
William Ben Allen - an inactive director whose contract started on 31 Jul 2006 and was terminated on 01 Apr 2019.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Tresillian Avenue, Marybank, Nelson, 7010 (type: registered, physical).
Kaitiaki O Ngahere Limited had been using 20 Tresillian Ave, Marybank, Nelson as their registered address up until 12 Mar 2014.
Previous names for this company, as we identified at BizDb, included: from 31 Jul 2006 to 09 Feb 2010 they were called Te Ngahere (Nelson) Limited.
A total of 22500 shares are issued to 10 shareholders (7 groups). The first group consists of 1125 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7074 shares (31.44 per cent). Finally we have the third share allotment (4767 shares 21.19 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 20 Tresillian Ave, Marybank, Nelson, 7010 New Zealand

Registered address used from 27 Mar 2013 to 12 Mar 2014

Address: 10 Rimu St, Toi Toi, Nelson, 7010 New Zealand

Registered address used from 15 May 2012 to 27 Mar 2013

Address: 10 Rimu St, Toi Toi, Nelson, 7010 New Zealand

Physical address used from 15 May 2012 to 12 Mar 2014

Address: 25 Heathcote Street, Woolston, Christchurch, 8023 New Zealand

Physical address used from 12 Mar 2012 to 15 May 2012

Address: 161 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 May 2011 to 12 Mar 2012

Address: 161 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 30 May 2011 to 15 May 2012

Address: 28 Simmonds Ave, Three Kings, Auckland New Zealand

Physical address used from 10 Mar 2010 to 30 May 2011

Address: Te Ngahere, 686 Rosebank Rd, Avondale, Auckland

Physical address used from 31 Jul 2006 to 10 Mar 2010

Address: Te Ngahere, 686 Rosebank Rd, Avondale, Auckland New Zealand

Registered address used from 31 Jul 2006 to 30 May 2011

Contact info
64 21 845376
24 Mar 2019 Phone
mike@solutions2.co.nz
Email
mike@kaitiakirestoration.co.nz
10 Jun 2022 Email
www.kaitiakirestoration.co.nz
31 May 2022 Website
www.indigena.co.nz
31 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 22500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1125
Individual Whiterod, Stuart Nicholas Hamish Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 7074
Director Myer, Bradley Gordon Marybank
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 4767
Individual Gibbs, Michael Geoffery Clifton
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 4553
Entity (NZ Limited Company) K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Epsom
Auckland
1023
New Zealand
Individual Freeman, Jennifer Mt Pleasant
Christchurch
8081
New Zealand
Director Freeman, Martin John Mt Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 214
Individual Freeman, Martin John Mt Pleasant
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 214
Individual Allen, William Ben Beach Haven
North Shore City
0626
New Zealand
Shares Allocation #7 Number of Shares: 4553
Individual Hobbs, Jeanette Lee 16 Kiaora Ave, Beach Haven
Auckland
0626
New Zealand
Individual Allen, William Ben 16 Kia Ora Road, Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hobbs, Jeannette Lee Beach Haven
North Shore City
0626
New Zealand
Director Gibbs, Michael Geoffery Huntsbury
Christchurch
8024
New Zealand
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual Gibbs, Geoff Huntsbury
Christchurch
8022
New Zealand
Director William Ben Allen Beach Haven
Auckland
0626
New Zealand
Individual Allen, William Ben Beach Haven
Auckland
0626
New Zealand
Directors

Bradley Gordon Myer - Director

Appointment date: 31 Jul 2006

Address: Marybank, Nelson, 7010 New Zealand

Address used since 13 Mar 2023

Address: Nelson, 7010 New Zealand

Address used since 19 Mar 2013


Martin John Freeman - Director

Appointment date: 31 Jul 2006

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Mar 2014


Michael Geoffery Gibbs - Director

Appointment date: 31 Jul 2006

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Mar 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Mar 2012


William Ben Allen - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 01 Apr 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 31 Jul 2006

Nearby companies

Mobile Computer Services Limited
43 Seaton Street

Kuku Moana Limited
36 Tresillian Avenue

Clifton Terrace Home And School Association
888 Atawhai Drive

Stark Environmental Limited
10 Penzance Street

Rw And Js Holdings Limited
10 Penzance Street

Marine 1 Limited
10a Clifton Place

Similar companies

East Coast Ecologic Limited
3 Bond Streeet

Finch Enterprises Limited
-

Hayes Spraying Services Limited
30 Queen Street

Keep It Sweet And Simple Limited
The Cottage, 615 Whitemans Valley Road

Martinborough Weedspraying Limited
19 Daniel Street

Valley Pest Control Limited
Level 2, Youell House