Shortcuts

Ngaitakoto Holdings Limited

Type: NZ Limited Company (Ltd)
9429034424872
NZBN
1730985
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A041940
Industry classification code
Fishing - Marine Nec
Industry classification description
Current address
25 Akatere Road
Rd 1
Mangonui 0494
New Zealand
Postal & delivery & invoice address used since 07 Jan 2020
Homestead Road, Kerikeri.
Kerikekri
Bay Of Islands 0245
New Zealand
Office address used since 07 Jan 2020
Hub Mall, 94 Kerikeri Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 19 Nov 2021

Ngaitakoto Holdings Limited was started on 24 Nov 2005 and issued a number of 9429034424872. The registered LTD company has been run by 11 directors: Janice Smith - an active director whose contract started on 09 Feb 2008,
Wallace Rivers - an active director whose contract started on 09 Feb 2008,
Tracey Walters - an active director whose contract started on 27 Nov 2010,
Tracy Walters - an active director whose contract started on 27 Nov 2010,
Carole Andrews - an inactive director whose contract started on 01 Sep 2009 and was terminated on 28 Feb 2015.
As stated in our database (last updated on 26 Feb 2024), this company registered 3 addresses: Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (registered address),
Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (physical address),
Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (service address),
25 Akatere Road, Rd 1, Mangonui, 0494 (postal address) among others.
Until 19 Nov 2021, Ngaitakoto Holdings Limited had been using 108 Kerikeri Road, Kerikeri as their registered address.
BizDb identified previous names used by this company: from 24 Nov 2005 to 24 Nov 2005 they were called Ngaitakoto Commercial Fisheries Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nga Taonga O Ngaitakototrust (an other) located at Awanui postcode 0486. Ngaitakoto Holdings Limited is categorised as "Fishing - marine nec" (business classification A041940).

Addresses

Principal place of activity

Homestead Road, Kerikeri., Kerikekri, Bay Of Islands, 0245 New Zealand


Previous addresses

Address #1: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 25 Mar 2021 to 19 Nov 2021

Address #2: Homestead Road, Kerikeri., Kerikekri, Bay Of Islands, 0245 New Zealand

Physical address used from 15 Jan 2020 to 25 Mar 2021

Address #3: Homestead Road, Kerikeri., Kerikekri, Bay Of Islands, 0245 New Zealand

Physical address used from 09 Aug 2013 to 15 Jan 2020

Address #4: Homestead Road, Kerikeri., Kerikekri, Bay Of Islands, 0245 New Zealand

Registered address used from 09 Aug 2013 to 25 Mar 2021

Address #5: 19 Jordan Ave, Onehunga, Auckland New Zealand

Registered & physical address used from 07 Jan 2009 to 09 Aug 2013

Address #6: 188 Duncan Road, Kaingaroa, Northland

Registered & physical address used from 29 Oct 2007 to 07 Jan 2009

Address #7: 38 Commerce Street, Kaitaia

Registered & physical address used from 24 Nov 2005 to 29 Oct 2007

Contact info
64 27 2017425
06 Nov 2018 Phone
janicesmith.nhl@ngaitakoto.iwi.nz
07 Jan 2020 NHL
janice@1Access.co.nz
07 Jan 2020 NHL
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nga Taonga O Ngaitakototrust Awanui
0486
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norman, Lucella Rd 1 Awanui
Paparore, Northland
Individual Norman, Ted Kaitaia
Individual Raharaha, Eruera Rd 1, Awanui
Kaimaumau, Northland
Individual Tamati, Robert Rd 1 Awanui
Kaimaumau, Northland
Individual Waitai, Pene Kaitaia
Individual Brown, Lance Justice Kaitaia
Directors

Janice Smith - Director

Appointment date: 09 Feb 2008

Address: Mangere, Auckland, 2022 New Zealand

Address used since 09 Feb 2008


Wallace Rivers - Director

Appointment date: 09 Feb 2008

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 09 Feb 2008


Tracey Walters - Director

Appointment date: 27 Nov 2010

Address: Parnell, Auckland, 1010 New Zealand

Address used since 09 Nov 2015


Tracy Walters - Director

Appointment date: 27 Nov 2010

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Nov 2022


Carole Andrews - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 28 Feb 2015

Address: Orakei, Auckland, New Zealand

Address used since 31 Dec 2010


Norman Wayne Mckenzie - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 02 Nov 2013

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 31 Aug 2010


Stephen Maurice Phillips - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 01 Aug 2013

Address: Rd 1, Kaeo, 0478 New Zealand

Address used since 27 Sep 2010


Edward Llewellyn Jones - Director (Inactive)

Appointment date: 21 Jul 2007

Termination date: 01 Sep 2009

Address: Kaingaroa, Northland,

Address used since 21 Jul 2007


Rapine Simon Murray - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 27 Aug 2007

Address: Awanui,

Address used since 09 Mar 2006


Bryce Dalston Quarrie - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 30 May 2007

Address: Pukenui,

Address used since 09 Mar 2006


Edward Dennes Aickin - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 24 Mar 2006

Address: Monganui, Northland,

Address used since 24 Nov 2005

Nearby companies
Similar companies

Ace Fisheries Limited
45 Old N0rth Rd

Corofish Limited
Kowhai House

Imz Fishing Limited
156 Bank Street

Os Superstores Botany Limited
Cnr Leigh & Takatu Road

Te AupŌuri Fisheries Management Limited
24 Te Ahu Road

Whaingaroa Fisheries Company Limited
Cnr Waikare Ave & State Highway 10