Shortcuts

Ngakuta Limited

Type: NZ Limited Company (Ltd)
9429035117452
NZBN
1569278
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mccashin Trustees Limited
Shareholder NZBN: 9429050049905
Christchurch
8013
New Zealand
Individual Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Gros, Paul Donald Brightwater
Nelson

New Zealand
Individual Le Gros, Paul Donald Brightwater
Nelson

New Zealand
Individual Mccashin, Terrence Michael Moncks Bay
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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