Shortcuts

Ngatapa Station Limited

Type: NZ Limited Company (Ltd)
9429036708758
NZBN
1173630
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Oct 2021

Ngatapa Station Limited, a registered company, was started on 12 Nov 2001. 9429036708758 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Anthony Michael Czura - an active director whose contract began on 12 Nov 2001,
Antony Michael Czura - an active director whose contract began on 12 Nov 2001,
Peter Allan Glassford - an inactive director whose contract began on 28 Feb 2013 and was terminated on 12 Mar 2020,
Dennis Ward - an inactive director whose contract began on 18 Feb 2002 and was terminated on 01 Apr 2019,
Michael Campbell Mcintosh Cormack - an inactive director whose contract began on 26 Feb 2002 and was terminated on 11 May 2012.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Ngatapa Station Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up until 26 Oct 2021.
Past names for the company, as we identified at BizDb, included: from 12 Nov 2001 to 29 Apr 2002 they were called Ngatapa Forestlands Limited.
One entity controls all company shares (exactly 100 shares) - Czura, Anthony Michael - located at 1010, Devonport, Auckland.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Oct 2020 to 26 Oct 2021

Address: Pwc Tower, Level 20, 188 Quay Str, Auckland, 1010 New Zealand

Registered & physical address used from 23 Dec 2013 to 20 Oct 2020

Address: C/-martelli Mckegg, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland, 1010 New Zealand

Registered & physical address used from 17 Oct 2011 to 23 Dec 2013

Address: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) New Zealand

Physical & registered address used from 13 Aug 2004 to 17 Oct 2011

Address: C/- Martelli Mckegg Wells & Cormack, 14 Fl, National Bank Centre, 209 Queen Street, Auckland (att: Mcc)

Physical & registered address used from 29 Oct 2003 to 13 Aug 2004

Address: C/- Martelli Mckegg Wells & Cormack, 14 Fl, Arthur Anderson Tower, 209 Queen Street, Auckland (att: Mcc)

Registered & physical address used from 12 Nov 2001 to 29 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Czura, Anthony Michael Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Easton, Matthew Douglas Ponsonby
Auckland, (3 B Shares)

New Zealand
Individual Ward, Dennis Ngongataha
(3 B Shares)
3010
New Zealand
Directors

Anthony Michael Czura - Director

Appointment date: 12 Nov 2001

Address: Landecy, Geneva 1257, Switzerland

Address used since 13 Jul 2015


Antony Michael Czura - Director

Appointment date: 12 Nov 2001

Address: Landecy, Geneva 1257, Switzerland

Address used since 13 Jul 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Oct 2019


Peter Allan Glassford - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 12 Mar 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Feb 2014


Dennis Ward - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 01 Apr 2019

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 19 Oct 2009


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 26 Feb 2002

Termination date: 11 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2009


Matthew Douglas Easton - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 13 Feb 2009

Address: Ponsonby, Auckland,

Address used since 19 Feb 2002