Shortcuts

Ngati Tama Custodian Trustee Limited

Type: NZ Limited Company (Ltd)
9429036353231
NZBN
1235683
Company Number
Registered
Company Status
Current address
51 Dawson Street
New Plymouth
Other address (Address For Share Register) used since 12 Jan 2006
Ninia Road
Rd 3
New Plymouth 4373
New Zealand
Physical address used since 27 Feb 2020
Box 143
Waitara
Taranaki 4373
New Zealand
Registered & service address used since 04 May 2023

Ngati Tama Custodian Trustee Limited, a registered company, was started on 26 Aug 2002. 9429036353231 is the NZ business number it was issued. The company has been run by 15 directors: Conrad Tahana O'carroll - an active director whose contract began on 18 May 2016,
Frances Kay White - an active director whose contract began on 14 Jul 2022,
Andrew Laurence Matuku - an active director whose contract began on 21 Jul 2022,
Patricia Rangikata O'carroll - an inactive director whose contract began on 18 May 2016 and was terminated on 26 Apr 2023,
Adrian Amos White - an inactive director whose contract began on 14 Jul 2022 and was terminated on 26 Apr 2023.
Last updated on 26 Apr 2024, our database contains detailed information about 3 addresses this company registered, namely: Box 143, Waitara, Taranaki, 4373 (registered address),
Box 143, Waitara, Taranaki, 4373 (service address),
Ninia Road, Rd 3, New Plymouth, 4373 (physical address),
51 Dawson Street, New Plymouth (other address) among others.
Ngati Tama Custodian Trustee Limited had been using Ninia Road, Rd 3, New Plymouth as their registered address until 04 May 2023.
A single entity owns all company shares (exactly 1 share) - White, Frances Kay - located at 4373, Hokowhitu, Palmerston North.

Addresses

Previous addresses

Address #1: Ninia Road, Rd 3, New Plymouth, 4373 New Zealand

Registered & service address used from 27 Feb 2020 to 04 May 2023

Address #2: 28 Waikaramarama Road, Rd 44, Urenui, 4377 New Zealand

Registered & physical address used from 20 May 2013 to 27 Feb 2020

Address #3: 51 Dawson Street, New Plymouth New Zealand

Physical & registered address used from 12 Jan 2006 to 20 May 2013

Address #4: Level 3, Education House, Eliot Street, New Plymouth

Physical & registered address used from 28 May 2003 to 12 Jan 2006

Address #5: Govett Quilliam, The Lawyers, Number 1 Dawson Street, New Plymouth

Physical & registered address used from 26 Aug 2002 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director White, Frances Kay Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director O'carroll, Conrad Tahana Waitara
Waitara
4320
New Zealand
Individual Anderson, Paul Francis R D 4
New Plymouth
Individual Silich, Paul Douglas Rd 3
New Plymouth
4373
New Zealand
Individual White, Stephen Taitoko Urenui
Directors

Conrad Tahana O'carroll - Director

Appointment date: 18 May 2016

Address: Waitara, Waitara, 4320 New Zealand

Address used since 18 May 2016


Frances Kay White - Director

Appointment date: 14 Jul 2022

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 14 Jul 2022


Andrew Laurence Matuku - Director

Appointment date: 21 Jul 2022

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 21 Jul 2022


Patricia Rangikata O'carroll - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 26 Apr 2023

Address: Waitara, Waitara, 4320 New Zealand

Address used since 18 May 2016


Adrian Amos White - Director (Inactive)

Appointment date: 14 Jul 2022

Termination date: 26 Apr 2023

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 14 Jul 2022


Paul Douglas Silich - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 01 Aug 2022

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 08 Jul 2015


Larry Warren Crow - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 09 Sep 2021

Address: Rd 45, Urenui, 4375 New Zealand

Address used since 18 Oct 2013


Nora Te Mate Ohorere Tahuna Tearanga Leatherby - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 18 May 2016

Address: 38 High Street West, Waitara, 4320 New Zealand

Address used since 08 Jul 2015


Stephen Taitoko White - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 18 May 2016

Address: Urenui, 4377 New Zealand

Address used since 08 Jul 2015


Edward Reece Baker - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 18 May 2016

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 20 Apr 2010


Davis Rawiri Mcclutchie - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 13 Jul 2015

Address: R D 44, Urenui, New Zealand

Address used since 01 Jul 2003


Peter Te Maihengia White - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 14 Apr 2012

Address: Waitara, 4320 New Zealand

Address used since 02 Jul 2003


Te Aramau Lake - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 14 Apr 2012

Address: Waitara, 4320 New Zealand

Address used since 02 Jul 2003


Tahana Stephen White - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 09 May 2008

Address: Petone, 5012 New Zealand

Address used since 18 Mar 2004


Paul Francis Anderson - Director (Inactive)

Appointment date: 26 Aug 2002

Termination date: 21 May 2003

Address: R D 4, New Plymouth,

Address used since 24 Feb 2003

Nearby companies

Plum D Limited
28 Waikaramarama Road

Parker Industries Limited
8 Gilbert Road