Ngakuta Limited, a registered company, was registered on 17 Nov 2004. 9429035117452 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Beverley Patricia Mccashin - an active director whose contract began on 26 Apr 2023,
Paul Donald Le Gros - an inactive director whose contract began on 05 Dec 2016 and was terminated on 26 Apr 2023,
Todd Joseph Mccashin - an inactive director whose contract began on 04 Oct 2010 and was terminated on 18 Nov 2016,
Dean Patrick Mccashin - an inactive director whose contract began on 17 Nov 2004 and was terminated on 05 Oct 2010,
Anna Gibbons - an inactive director whose contract began on 21 Mar 2007 and was terminated on 05 Oct 2010.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
Ngakuta Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address up until 18 Oct 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mccashin Trustees Limited (an entity) located at Christchurch postcode 8013,
Mccashin, Beverley Patricia (an individual) located at Moncks Bay, Christchurch postcode 8081.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Feb 2015 to 18 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Physical & registered address used from 19 Sep 2006 to 07 May 2012
Address: C/duncan Cotterill, 81 Selwyn Place, Nelson
Registered & physical address used from 17 Nov 2004 to 19 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mccashin Trustees Limited Shareholder NZBN: 9429050049905 |
Christchurch 8013 New Zealand |
09 Aug 2022 - |
Individual | Mccashin, Beverley Patricia |
Moncks Bay Christchurch 8081 New Zealand |
17 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Gros, Paul Donald |
Brightwater Nelson New Zealand |
17 Nov 2004 - 09 Aug 2022 |
Individual | Le Gros, Paul Donald |
Brightwater Nelson New Zealand |
17 Nov 2004 - 09 Aug 2022 |
Individual | Mccashin, Terrence Michael |
Moncks Bay Christchurch 8081 New Zealand |
17 Nov 2004 - 10 Jul 2018 |
Beverley Patricia Mccashin - Director
Appointment date: 26 Apr 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 26 Apr 2023
Paul Donald Le Gros - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 26 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 05 Dec 2016
Todd Joseph Mccashin - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 18 Nov 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Oct 2010
Dean Patrick Mccashin - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 05 Oct 2010
Address: Ferrymead, Christchurch,
Address used since 17 Nov 2004
Anna Gibbons - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 05 Oct 2010
Address: Nelson,
Address used since 21 Mar 2007
Maria Anne Wieblitz - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 04 Oct 2010
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 27 Aug 2009
Scott Terrance Mccashin - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 04 Oct 2010
Address: Ferrymead, Christchurch,
Address used since 19 Mar 2007
Todd Joseph Mccashin - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 03 Jun 2010
Address: Richmond, Nelson,
Address used since 01 Sep 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House