Ngapuhi Asset Holding Company Limited, a registered company, was started on 19 Feb 1992. 9429039015266 is the New Zealand Business Number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. The company has been run by 30 directors: Elena Josephine Trout - an active director whose contract started on 01 Aug 2017,
Nicole Jayne Anderson - an active director whose contract started on 09 Apr 2021,
Nicholas Roger Sedley Wells - an active director whose contract started on 01 Mar 2022,
John Mcfadyen Rae - an inactive director whose contract started on 26 May 2014 and was terminated on 23 May 2023,
Jason Paki Witehira - an inactive director whose contract started on 24 Aug 2015 and was terminated on 30 Apr 2021.
Updated on 12 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 336, Kaikohe, Kaikohe, 0440 (type: postal, office).
Ngapuhi Asset Holding Company Limited had been using Cnr Maraenui Drive & Kerikeri Road, Kerikeri as their physical address up to 23 Jan 2014.
Old names used by the company, as we identified at BizDb, included: from 19 Feb 1992 to 18 Dec 2007 they were called Ngapuhi Fisheries Limited.
One entity controls all company shares (exactly 365797 shares) - Te Runanga A Iwi O Ngapuhi - located at 0440, Kaikohe.
Principal place of activity
19 Broadway, Kaikohe, Kaikohe, 0405 New Zealand
Previous addresses
Address #1: Cnr Maraenui Drive & Kerikeri Road, Kerikeri, 0248 New Zealand
Physical & registered address used from 14 Jun 2013 to 23 Jan 2014
Address #2: Cnr Maraenui Drive And Kerikeri Road, Kerikeri, 0248 New Zealand
Registered & physical address used from 13 Jun 2013 to 14 Jun 2013
Address #3: 457 Kerikeri Road, Rd 3, Kerikeri, 0293 New Zealand
Physical address used from 19 Jan 2012 to 13 Jun 2013
Address #4: 16 Mangakahia Road, Kaikohe New Zealand
Physical address used from 16 Apr 2002 to 19 Jan 2012
Address #5: 16 Mangakahia Road, Kaikohe New Zealand
Registered address used from 16 Apr 2002 to 13 Jun 2013
Address #6: 1 - 5 James St, Cameron Building, Level 2, Whangarei
Registered address used from 21 Jun 2001 to 16 Apr 2002
Address #7: 1 - James St, Cameron Building, Level 2, Whangarei
Physical address used from 21 Jun 2001 to 21 Jun 2001
Address #8: 575 Kamo Road, Whangarei
Physical address used from 21 Jun 2001 to 16 Apr 2002
Address #9: 14 Mangakahia Road, Kaikohe, Northland
Registered address used from 16 Nov 1999 to 21 Jun 2001
Address #10: 14 Mangakahia Road, Kaikohe
Physical address used from 16 Nov 1999 to 21 Jun 2001
Address #11: 9 Rankin Road, Kaikohe
Registered address used from 10 Apr 1995 to 16 Nov 1999
Address #12: -
Registered address used from 22 Feb 1992 to 10 Apr 1995
Basic Financial info
Total number of Shares: 365797
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 365797 | |||
Entity | Te Runanga A Iwi O Ngapuhi |
Kaikohe |
19 Feb 1992 - |
Ultimate Holding Company
Elena Josephine Trout - Director
Appointment date: 01 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2017
Nicole Jayne Anderson - Director
Appointment date: 09 Apr 2021
Address: Rd 2, Okaihau, 0295 New Zealand
Address used since 09 Apr 2021
Nicholas Roger Sedley Wells - Director
Appointment date: 01 Mar 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Mar 2022
John Mcfadyen Rae - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 23 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2014
Jason Paki Witehira - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 30 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Aug 2015
William Russell Wane Wharerau - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 12 Feb 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Jun 2014
Michael Wallace Simm - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 14 Nov 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 01 Aug 2017
Janett Helene Leaf - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 05 Apr 2019
Address: Rd3, Kaikohe, 0440 New Zealand
Address used since 27 Mar 2017
Leigh Alexander Auton - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 31 Oct 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 Jun 2014
Lorraine Toki - Director (Inactive)
Appointment date: 08 Mar 2015
Termination date: 27 Mar 2017
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 08 Mar 2015
Raniera Tei Tinga Tau - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 09 Dec 2016
Address: Rd 1, Kaikohe, 0474 New Zealand
Address used since 04 Jun 2014
Erena Kara - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 03 Jun 2015
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 10 Dec 2012
John Packard Goulter - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 10 Dec 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jun 2013
Paki Rameka Rawiri - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 12 Nov 2012
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Jan 2008
Teresa Tepania-ashton - Director (Inactive)
Appointment date: 15 Sep 2004
Termination date: 12 Dec 2011
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 01 Jan 2011
Steve Murray - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 18 Aug 2008
Address: Wellington,
Address used since 17 Dec 2007
Gregory Davis - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 17 Dec 2007
Address: Kerikeri,
Address used since 13 Dec 2001
Alison Barbara Thom - Director (Inactive)
Appointment date: 17 Feb 2003
Termination date: 17 Dec 2007
Address: Wellington,
Address used since 16 Jun 2004
Meretini Wynyard - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 17 Feb 2003
Address: Moerewa,
Address used since 10 Sep 2001
Patrick Taylor - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 17 Feb 2003
Address: Otahuhu, Auckland,
Address used since 10 Sep 2001
Carol Ann Dodd - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 17 Feb 2003
Address: R D 2, Nukutawhiti, Whangarei,
Address used since 10 Sep 2001
Te Hurihanga Judah Heihei - Director (Inactive)
Appointment date: 11 Oct 2001
Termination date: 17 Feb 2003
Address: Kaikohe,
Address used since 11 Oct 2001
Dawn Waru - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 12 Dec 2001
Address: Taheke, R D 3, Kaikohe,
Address used since 10 Sep 2001
Robert Ashby - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 10 Sep 2001
Address: Pakotai, Whangarei,
Address used since 19 Feb 1992
Whetuititonga Naera - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 10 Sep 2001
Address: Main Highway 12, Waimamaku, South Hokianga,
Address used since 19 Feb 1992
Rihari Dick Dargaville - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 10 Sep 2001
Address: Paihia,
Address used since 19 Feb 1992
Maxwell Raymond Lloyd - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 10 Sep 2001
Address: Opononi, South Hokianga,
Address used since 27 May 1992
Rudolph Taylor - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 10 Sep 2001
Address: Horeke, Hokianga,
Address used since 12 Dec 1995
John (jock) Matthew Taupaki Cribb - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 14 May 1999
Address: Kaikohe,
Address used since 22 Jul 1998
Hemi-rua Rapata - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 08 Sep 1995
Address: Tikipunga, Whangarei,
Address used since 27 May 1992
Ngapuhi Service Station Limited
19 Broadway
Te Mana Waihiko Limited
7 Kowhai Avenue
Doug Hanley Contracting Limited
23 Broadway
Ethanol Energy Limited
23 Broadway
Eq8 Accounting Limited
23 Broadway
Unit Raider 2010 Limited
23 Broadway
Bon-accord Trustee Limited
17 Riddell Road
Faith Trustees Limited
118 Kemp Road
Gerald Gates & Associates Limited
108 Kerikeri Road
On Edge Holdings Limited
11 Te Kahu Street
Topmalt Limited
1341 Bulls Road
Wyness Trustee Limited
231c Waipapa Road