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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Nga Taonga O Ngaitakototrust |
Awanui 0486 New Zealand |
04 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norman, Lucella |
Rd 1 Awanui Paparore, Northland |
24 Nov 2005 - 27 Jun 2010 |
Individual | Norman, Ted |
Kaitaia |
24 Nov 2005 - 27 Jun 2010 |
Individual | Raharaha, Eruera |
Rd 1, Awanui Kaimaumau, Northland |
24 Nov 2005 - 27 Jun 2010 |
Individual | Tamati, Robert |
Rd 1 Awanui Kaimaumau, Northland |
24 Nov 2005 - 27 Jun 2010 |
Individual | Waitai, Pene |
Kaitaia |
24 Nov 2005 - 27 Jun 2010 |
Individual | Brown, Lance Justice |
Kaitaia |
24 Nov 2005 - 27 Jun 2010 |
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
Te Runanga O Ngati Rehia Trust
6 Homestead Road
Edgewater Palms Management Limited
25 Homestead Road
Nambawan Limited
25 Homestead Road
The Northland Youth Development Trust
25 Homestead Road
The Kerikeri Community Trust Board
Kerikeri Service Centre
Jr Plant & Equipment Limited
10 Fairway Drive
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