Nga Kete E Toru Limited, a registered company, was started on 18 Oct 2002. 9429036316496 is the NZ business number it was issued. "Management services nec" (ANZSIC M696297) is how the company was categorised. This company has been supervised by 6 directors: Jacqueline Rae Chesley-Ingle - an active director whose contract started on 18 Oct 2002,
Eruera Derek Matahiki Ingle - an active director whose contract started on 01 Mar 2023,
Virginia Kaye Ngapiki Ingle - an inactive director whose contract started on 01 Oct 2021 and was terminated on 01 Mar 2023,
Heath Richard Ingle - an inactive director whose contract started on 01 Aug 2003 and was terminated on 01 Oct 2021,
Mihi Arihia Chesley - an inactive director whose contract started on 18 Oct 2002 and was terminated on 31 Oct 2004.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (registered address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (physical address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (service address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (other address) among others.
Nga Kete E Toru Limited had been using 32 Roskilda Crescent, Taradale, Napier as their registered address up to 07 Nov 2022.
A total of 45 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (66.67%).
Other active addresses
Address #4: Flat 1, 7a Glen Place, Parklands, Christchurch, 8083 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 28 Oct 2022
Address #5: Flat 1, 7a Glen Place, Parklands, Christchurch, 8083 New Zealand
Registered & physical & service address used from 07 Nov 2022
Principal place of activity
32 Roskilda Crescent, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 32 Roskilda Crescent, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 19 Nov 2018 to 07 Nov 2022
Address #2: 74 Waiotu Road, Tokomaru Bay, 4079 New Zealand
Registered & physical address used from 22 Aug 2017 to 19 Nov 2018
Address #3: 29 Seabrooke Drive, Spencerville, Christchurch, 8083 New Zealand
Registered & physical address used from 18 Nov 2016 to 22 Aug 2017
Address #4: 29 Seabrooke Drive, Brooklands, Christchurch, 8083 New Zealand
Registered & physical address used from 25 Oct 2011 to 18 Nov 2016
Address #5: 194 Horndon Street, Darfield 7510 New Zealand
Registered & physical address used from 25 Sep 2009 to 25 Oct 2011
Address #6: 26 South Tce, Darfield 8172
Registered & physical address used from 08 Dec 2005 to 25 Sep 2009
Address #7: 74 Waiotu Street, Tokomaru Bay
Registered & physical address used from 15 Dec 2004 to 08 Dec 2005
Address #8: 11 Main West Coast Road, Springfield 8170
Registered & physical address used from 20 Oct 2003 to 15 Dec 2004
Address #9: 24 Roblyn Place, Lincoln, Christchurch
Registered & physical address used from 18 Oct 2002 to 20 Oct 2003
Basic Financial info
Total number of Shares: 45
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Ingle, Eruera Derek Matahiki |
Parklands Christchurch 8083 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Chesley-ingle, Jacqueline Rae |
Parklands Christchurch 8083 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingle, Eraihia Tamawhaikai Chesley |
Rd 2 Manutuke 4072 New Zealand |
14 Aug 2017 - 29 Oct 2021 |
Individual | Ingle, Virginia Kaye Ngapiki |
Parklands Christchurch 8083 New Zealand |
29 Oct 2021 - 31 Oct 2023 |
Individual | Ingle, Jacqueline Rae |
Brooklands Christchurch 8083 New Zealand |
18 Oct 2002 - 10 Nov 2016 |
Individual | Ingle, Heath Richard |
Spencerville Christchurch 8083 New Zealand |
18 Oct 2002 - 14 Aug 2017 |
Jacqueline Rae Chesley-ingle - Director
Appointment date: 18 Oct 2002
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Oct 2022
Address: Tokomaru Bay, 4079 New Zealand
Address used since 10 Nov 2016
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 10 Nov 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jul 2018
Eruera Derek Matahiki Ingle - Director
Appointment date: 01 Mar 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Mar 2023
Virginia Kaye Ngapiki Ingle - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 01 Mar 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Oct 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Oct 2021
Heath Richard Ingle - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 01 Oct 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 23 Jul 2018
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 10 Nov 2016
Mihi Arihia Chesley - Director (Inactive)
Appointment date: 18 Oct 2002
Termination date: 31 Oct 2004
Address: Lincoln, Christchurch,
Address used since 18 Oct 2002
Karla Kaye Cherie Kohatu - Director (Inactive)
Appointment date: 18 Oct 2002
Termination date: 31 Jul 2003
Address: Kelson, Wellington,
Address used since 18 Oct 2002
Aldwell & Associates Limited
19 Roblyn Place
Bleriot Investments Limited
19 Roblyn Place
Electric Car Company Nz Limited
15 Roblyn Place
Tdf Limited
15 Roblyn Place
Pana Solutions Limited
30 Roblyn Place
Templeton Rentals Limited
23 Roblyn Place
Bezt Meats And Smallgoods Limited
63 Country Palms Drive
Crawford Capital Limited
85 Carnaveron Drive
Lanercost Farm Limited
37 Edward Street
Marken Solutions Limited
11 Bellbird Place
Printtech Limited
36 Rearsby Drive
W F Management Services Limited
18 Penruddock Rise