Shortcuts

Ngapuhi Asset Holding Company Limited

Type: NZ Limited Company (Ltd)
9429039015266
NZBN
536654
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
19 Broadway
Kaikohe
Kaikohe 0405
New Zealand
Physical & registered & service address used since 23 Jan 2014
Po Box 336
Kaikohe
Kaikohe 0440
New Zealand
Postal address used since 03 Jul 2020
19 Broadway
Kaikohe
Kaikohe 0405
New Zealand
Office & delivery address used since 03 Jul 2020

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.

Addresses

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

Contact info
64 09 4010317
03 Jul 2020 Phone
accounts@nahc.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 365797
Entity Te Runanga A Iwi O Ngapuhi Kaikohe

Ultimate Holding Company

Te Runanga A Iwi O Ngapuhi
Name
Charitable_trust
Type
NZ
Country of origin
16 Mangakahia Road
Kaikohe
Kaikohe 0405
New Zealand
Address
Directors

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

Similar companies

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