Motu Roa Island Limited was incorporated on 19 Mar 1968 and issued a number of 9429040108315. This registered LTD company has been managed by 29 directors: Michael Andrew Ward - an active director whose contract started on 25 Feb 1999,
David Alexander Jackson - an active director whose contract started on 18 Oct 2003,
Paul John Duffy - an active director whose contract started on 10 Jul 2004,
James Michael Bundy - an active director whose contract started on 28 Oct 2016,
David Harvey Ward - an active director whose contract started on 13 Oct 2018.
According to BizDb's database (updated on 21 Apr 2024), this company registered 4 addresses: an address for share register at Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (other address),
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (records address),
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (shareregister address),
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (physical address) among others.
Until 01 Jul 2019, Motu Roa Island Limited had been using Unit 2, 237 Tamaki Drive, Kohimarama, Auckland as their registered address.
A total of 481635 shares are allotted to 21 groups (47 shareholders in total). As far as the first group is concerned, 22935 shares are held by 1 entity, namely:
Harnett, Geoffrey Roy (an individual) located at Rd 1, Kerikeri postcode 0294.
Another group consists of 1 shareholder, holds 4.76% shares (exactly 22935 shares) and includes
Lyon, Bruce Philip - located at Rd 6, Palmerston North.
The next share allocation (22935 shares, 4.76%) belongs to 2 entities, namely:
Ralph, Carol Pearson, located at Arcata, California (an individual),
Ralph, Clement John, located at Arcata, California (an individual). Motu Roa Island Limited has been categorised as "Sheep farming" (business classification A014110).
Other active addresses
Address #4: Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 30 Oct 2020
Previous addresses
Address #1: Unit 2, 237 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 16 May 2018 to 01 Jul 2019
Address #2: 84 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 11 Jun 2015 to 16 May 2018
Address #3: 141 Omaha Drive, Rd6 Omaha, Warkworth, 0986 New Zealand
Physical & registered address used from 13 Sep 2010 to 11 Jun 2015
Address #4: 141 Omaha Drive, Rd6 Omaha, Warkworth 1241 New Zealand
Registered address used from 30 Mar 2006 to 13 Sep 2010
Address #5: 141 Omaha Drive, Omaha New Zealand
Physical address used from 30 Mar 2006 to 13 Sep 2010
Address #6: 141 Omaha Drive, Rd6 Omaha
Registered & physical address used from 03 Nov 2005 to 30 Mar 2006
Address #7: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Physical address used from 01 Oct 1999 to 01 Oct 1999
Address #8: 383 Khyber Pass Road, Newmarket, Auckland
Physical address used from 01 Oct 1999 to 03 Nov 2005
Address #9: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 29 Sep 1997 to 03 Nov 2005
Address #10: 8th Floor, Reserve Bank Bldg, 67 Customs St East, Auckland
Registered address used from 17 Feb 1992 to 29 Sep 1997
Basic Financial info
Total number of Shares: 481635
Annual return filing month: October
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22935 | |||
Individual | Harnett, Geoffrey Roy |
Rd 1 Kerikeri 0294 New Zealand |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 22935 | |||
Individual | Lyon, Bruce Philip |
Rd 6 Palmerston North 4476 New Zealand |
23 Mar 2006 - |
Shares Allocation #3 Number of Shares: 22935 | |||
Individual | Ralph, Carol Pearson |
Arcata California 85521 United States |
25 Feb 2015 - |
Individual | Ralph, Clement John |
Arcata California 85521 United States |
25 Feb 2015 - |
Shares Allocation #4 Number of Shares: 22935 | |||
Entity (NZ Limited Company) | Philhay Investments Limited Shareholder NZBN: 9429031704076 |
Newmarket Auckland 1023 New Zealand |
17 Sep 2012 - |
Shares Allocation #5 Number of Shares: 22935 | |||
Individual | Masfen, Ann |
429 Parnell Road, Parnell Auckland 1052 New Zealand |
13 Apr 2018 - |
Shares Allocation #6 Number of Shares: 22935 | |||
Entity (NZ Limited Company) | Tetley Brook Trustees Limited Shareholder NZBN: 9429031003780 |
Glendowie Auckland 1071 New Zealand |
17 Sep 2012 - |
Shares Allocation #7 Number of Shares: 22935 | |||
Entity (NZ Limited Company) | Wyenott Trustees Limited Shareholder NZBN: 9429033464091 |
Huntington Hamilton 3210 New Zealand |
31 Oct 2018 - |
Individual | Ward, David Harvey |
Vic 3184 Australia |
31 Oct 2018 - |
Individual | Ward, Anne Hillary |
Alandalel Hamilton New Zealand |
15 Oct 2003 - |
Individual | Ward, Michael Andrew |
Huntington Hamilton 3210 New Zealand |
31 Oct 2018 - |
Shares Allocation #8 Number of Shares: 22935 | |||
Individual | Lyon, Bruce Philip |
Rd 6 Palmerston North 4476 New Zealand |
23 Mar 2006 - |
Entity (NZ Limited Company) | Fr Lyon Trustees Limited Shareholder NZBN: 9429047250161 |
Palmerston North 4410 New Zealand |
08 May 2019 - |
Shares Allocation #9 Number of Shares: 22935 | |||
Entity (NZ Limited Company) | Sgt Trust Limited Shareholder NZBN: 9429048875448 |
Christchurch Central Christchurch 8013 New Zealand |
21 Jan 2021 - |
Shares Allocation #10 Number of Shares: 22935 | |||
Individual | Tierney, Corry Mark |
Remuera Auckland 1050 New Zealand |
23 Apr 2014 - |
Individual | Tierney, Pauline Jane |
Remuera Auckland 1050 New Zealand |
23 Apr 2014 - |
Shares Allocation #11 Number of Shares: 22935 | |||
Individual | Beca, John Samuel |
Herne Bay Auckland 1011 New Zealand |
05 Sep 2013 - |
Individual | Beca, Richard James |
Mt Albert Auckland New Zealand |
15 Oct 2003 - |
Individual | Beca, Vickery Ann |
Birkenhead Auckland 0626 New Zealand |
09 Feb 2022 - |
Individual | Cornish, Catherine Mary |
Herne Bay Auckland 1011 New Zealand |
09 Feb 2022 - |
Shares Allocation #12 Number of Shares: 22935 | |||
Individual | Lyon, Shona Elizabeth |
Rd 3 Riverhead 0793 New Zealand |
19 Jun 2019 - |
Director | Shona Elizabeth Lyon |
Rd 3 Riverhead 0793 New Zealand |
19 Jun 2019 - |
Individual | Allan, Cameron David |
Stanmore Bay Whangaparaoa 0932 New Zealand |
19 Jun 2019 - |
Individual | Lyon, Murray Keith |
Kohimarama Auckland 1071 New Zealand |
19 Jun 2019 - |
Shares Allocation #13 Number of Shares: 22935 | |||
Individual | Hollis, S J |
St Heliers Auckland 1071 New Zealand |
19 Mar 1968 - |
Individual | Kensington, J D |
Herne Bay Auckland New Zealand |
15 Oct 2003 - |
Individual | Kensington, A E |
St Heliers Auckland 1071 New Zealand |
19 Mar 1968 - |
Individual | Kensington, B N |
St Heliers Auckland 1071 New Zealand |
19 Mar 1968 - |
Shares Allocation #14 Number of Shares: 22935 | |||
Individual | Donovan, Graham Francis |
Onerahi Whangarei 0110 New Zealand |
12 Oct 2020 - |
Individual | Donovan, Kyle Francis |
Onerahi Whangarei 0110 New Zealand |
12 Oct 2020 - |
Individual | Donovan, Emma Louise |
Onerahi Whangarei 0110 New Zealand |
12 Oct 2020 - |
Shares Allocation #15 Number of Shares: 22935 | |||
Individual | Bundy, James Michael |
Oratia Auckland 0604 New Zealand |
25 Aug 2015 - |
Individual | Bundy, Elizabethe-anne Charlotte |
Oratia Auckland 0604 New Zealand |
25 Aug 2015 - |
Shares Allocation #16 Number of Shares: 22935 | |||
Individual | Hayman, Noel R |
Otumoetai Tauranga 3001 |
19 Mar 1968 - |
Individual | Hayman, Harvey R |
Otumoetai Tauranga 3001 |
19 Mar 1968 - |
Individual | Hayman, Jeremy |
Otumoetai Tauranga 3001 |
19 Mar 1968 - |
Shares Allocation #17 Number of Shares: 22935 | |||
Individual | Asquith, Paul Michael |
Hobsonville Auckland 0616 New Zealand |
23 Jul 2019 - |
Individual | Asquith, Karen Amanda |
Kaukapakapa Auckland 0873 New Zealand |
28 May 2018 - |
Shares Allocation #18 Number of Shares: 22935 | |||
Individual | Bunce, P |
Victoria 3305 Australia |
19 Mar 1968 - |
Individual | Bunce, D J |
Victoria 3305 Australia |
19 Mar 1968 - |
Shares Allocation #19 Number of Shares: 22935 | |||
Individual | Beca, Jane D'arcy |
Birkenhead Auckland 0626 New Zealand |
05 Sep 2013 - |
Individual | Beca, Richard James |
Mt Albert Auckland New Zealand |
15 Oct 2003 - |
Individual | Mackay, David James |
Stanmore Bay Whangaparaoa 0932 New Zealand |
05 Sep 2013 - |
Shares Allocation #20 Number of Shares: 22935 | |||
Individual | Lyon, Sharon Patricia |
Rd 6 Palmerston North 4476 New Zealand |
05 Sep 2013 - |
Individual | Lyon, Bruce Philip |
Rd 6 Palmerston North 4476 New Zealand |
23 Mar 2006 - |
Shares Allocation #21 Number of Shares: 22935 | |||
Individual | Hume, Alan James |
Totara Vale Auckland 0629 New Zealand |
20 Feb 2020 - |
Individual | Cammell, Alistair Douglas |
Totara Vale Auckland 0629 New Zealand |
20 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernyhough, Ted |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Entity | Ml Trustees 4872 Limited Shareholder NZBN: 9429041163290 Company Number: 5085721 |
Ponsonby Auckland 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Herbert, Ann Elizabeth |
Remuera Auckland New Zealand |
23 Mar 2006 - 26 Nov 2015 |
Individual | Davey, Nathanial Paul |
Cable Bay Cable Bay 0420 New Zealand |
12 Nov 2015 - 11 May 2023 |
Individual | Faulkner, I W |
136 Kerikeri Road Kerikeri |
19 Mar 1968 - 23 Apr 2014 |
Individual | Honeywell, Judith |
Remuera |
15 Oct 2003 - 27 Jun 2010 |
Individual | Asquith, Paul M |
Hobsonville Auckland 0618 New Zealand |
19 Mar 1968 - 23 Jul 2019 |
Individual | Blackley, Mary Cynthia |
Papamoa New Zealand |
19 Mar 1968 - 25 Aug 2015 |
Individual | Ralph, C J |
Arcata California 85521, U S A |
19 Mar 1968 - 25 Feb 2015 |
Individual | Potter, Rochele Mae |
Rd 2 Kerikeri 0295 New Zealand |
12 Nov 2015 - 11 May 2023 |
Other | Brookfield Associates | 15 Oct 2003 - 06 Sep 2013 | |
Individual | Fernyhough, Colin John |
Epsom Auckland |
15 Oct 2003 - 15 Oct 2003 |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
10 Sep 2012 - 19 Jun 2019 |
Individual | Hunt, Julia Jasmine |
Level 2, 36 Williamson Ave Ponsonby 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Potter, Rochele Mae |
Cable Bay Cable Bay 0420 New Zealand |
12 Nov 2015 - 11 May 2023 |
Individual | Davey, Nathanial Paul |
Cable Bay Cable Bay 0420 New Zealand |
12 Nov 2015 - 11 May 2023 |
Individual | Cathcart-james, Adrian John |
Level 2, 36 Williamson Ave Ponsonby 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Speirs, Donald Patterson |
Palmerston North |
19 Mar 1968 - 19 May 2006 |
Individual | Kensington, J W |
Auckland |
19 Mar 1968 - 23 Mar 2006 |
Individual | Martin, Lindsay Richard |
Ashley Street Rangiora New Zealand |
31 Jul 2007 - 20 Feb 2020 |
Individual | Kermode, Anthony Graham Mcinnes |
Oratia Auckland 0604 New Zealand |
25 Aug 2015 - 21 Aug 2019 |
Individual | Fernyhough, Ben |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Individual | Fernyhough, Ann Elizabeth |
Remuera Auckland 1050 New Zealand |
26 Nov 2015 - 12 Oct 2020 |
Individual | Spurr, Eric Bernard |
Rangiora 7400 New Zealand |
31 Oct 2018 - 20 Feb 2020 |
Individual | Spurr, Eric Bernard |
Rangiora 7400 New Zealand |
31 Oct 2018 - 20 Feb 2020 |
Individual | Hunt, Julia Jasmine |
Level 2, 36 Williamson Ave Ponsonby 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Doole, Paul Robert |
Auckland Central New Zealand |
15 Oct 2003 - 13 Apr 2018 |
Individual | Blackley, David Charles |
Papamoa New Zealand |
19 Mar 1968 - 25 Aug 2015 |
Individual | Faulkner, E M |
136 Kerikeri Road Kerikeri |
19 Mar 1968 - 23 Apr 2014 |
Other | Unit Nominees Syndicate | 19 Mar 1968 - 05 Sep 2013 | |
Individual | Herbert, Ann Elizabeth |
Auckland New Zealand |
19 Mar 1968 - 05 Sep 2013 |
Individual | Thompson, J A |
121 Customs St West Auckand New Zealand |
15 Oct 2003 - 17 Sep 2012 |
Individual | Herbert, Simon Edwin |
Remuera Auckland |
19 Mar 1968 - 19 May 2006 |
Individual | Lyon, C S |
Kohimarama Auckland |
19 Mar 1968 - 23 Mar 2006 |
Individual | Lyon, C S |
Kohimarama Auckland |
19 Mar 1968 - 23 Mar 2006 |
Individual | Fernyhough, Christine Mary |
Epsom Auckland |
15 Oct 2003 - 15 Oct 2003 |
Individual | Speirs, Richard Nelson |
Palmerston North |
19 Mar 1968 - 19 May 2006 |
Entity | Brookfield Associates Limited Shareholder NZBN: 9429040423883 Company Number: 102337 |
One Tree Hill Auckland 1061 New Zealand |
06 Sep 2013 - 21 Jan 2021 |
Entity | Ml Trustees 2477 Limited Shareholder NZBN: 9429034269435 Company Number: 1777498 |
Ponsonby Auckland 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Cathcart-james, Adrian John |
Level 2, 36 Williamson Ave Ponsonby 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Tomlinson, M T |
Kohimarama Auckland |
19 Mar 1968 - 19 Jun 2019 |
Entity | Ml Trustees 4872 Limited Shareholder NZBN: 9429041163290 Company Number: 5085721 |
Ponsonby Auckland 1011 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Jackson, D C |
Glendowie Auckland |
19 Mar 1968 - 17 Sep 2012 |
Individual | Sherman, Marilyn R |
Union W A 98592 U S A |
15 Oct 2003 - 15 Oct 2003 |
Individual | Mills, Donna Piers Westacott |
Private Bag Paihia 0252, Bay Of Islands |
15 Oct 2003 - 15 Oct 2003 |
Individual | Carter, Ronald P |
Remuera Auckland |
19 Mar 1968 - 05 Sep 2013 |
Entity | Brookfield Associates Limited Shareholder NZBN: 9429040423883 Company Number: 102337 |
One Tree Hill Auckland 1061 New Zealand |
06 Sep 2013 - 21 Jan 2021 |
Individual | Storey, Timothy M |
121 Customs Street West Auckland New Zealand |
15 Oct 2003 - 17 Sep 2012 |
Individual | Clapshaw, P F |
Kohimarama Auckland New Zealand |
15 Oct 2003 - 10 Sep 2012 |
Individual | Lyon, C S |
Kohimarama Auckland |
19 Mar 1968 - 23 Mar 2006 |
Individual | Fernyhough, Ted |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Individual | Ralph, C A P |
Arcata California 85521, U S A |
19 Mar 1968 - 25 Feb 2015 |
Individual | Small, David John Mathew |
Tauranga New Zealand |
19 Mar 1968 - 25 Aug 2015 |
Individual | Lyon, Bruce |
Kohimarama Auckland |
23 Mar 2006 - 23 Mar 2006 |
Individual | Martin, Lindsay Richard |
Ashley Street Rangiora New Zealand |
31 Jul 2007 - 20 Feb 2020 |
Individual | Kingston, David Stewart |
St Heliers New Zealand |
19 May 2006 - 09 Mar 2018 |
Individual | Fernyhough, Ben |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Individual | Fernyhough, Ann Elizabeth |
Remuera Auckland 1050 New Zealand |
26 Nov 2015 - 12 Oct 2020 |
Individual | Jackson, D A |
Glendowie Auckland |
19 Mar 1968 - 17 Sep 2012 |
Individual | Duffy, Paul J |
121 Customs St West Auckland New Zealand |
15 Oct 2003 - 17 Sep 2012 |
Entity | Brookfield Associates Limited Shareholder NZBN: 9429040423883 Company Number: 102337 |
One Tree Hill Auckland 1061 New Zealand |
06 Sep 2013 - 21 Jan 2021 |
Individual | Fernyhough, David |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Individual | Asquith, Paul M |
Hobsonville Auckland 0618 New Zealand |
19 Mar 1968 - 23 Jul 2019 |
Entity | Ml Trustees 2477 Limited Shareholder NZBN: 9429034269435 Company Number: 1777498 |
Grey Lynn Auckland 1021 New Zealand |
23 Jul 2015 - 29 Apr 2019 |
Individual | Vaughan, Oj |
Auckland New Zealand |
23 Mar 2006 - 05 Sep 2013 |
Individual | Tompkins, Charles |
Hansen Rd Kerikeri 0294 New Zealand |
19 Mar 1968 - 23 Jul 2015 |
Individual | Fernyhough, David |
Remuera New Zealand |
15 Oct 2003 - 12 Oct 2020 |
Individual | Ward, John Trevor |
Alandalel Hamilton New Zealand |
15 Oct 2003 - 31 Oct 2018 |
Individual | Spur, Barbara Joy |
Ashley Street Rangiora New Zealand |
31 Jul 2007 - 31 Oct 2018 |
Individual | Asquith, Enid M |
Hobsonville Auckland 0618 New Zealand |
19 Mar 1968 - 28 May 2018 |
Individual | Martin, Lindsay Richard |
Ashley Street Rangiora New Zealand |
31 Jul 2007 - 20 Feb 2020 |
Individual | Honeywell, Judith Diane |
Mission Bay New Zealand |
31 Jul 2007 - 05 Sep 2013 |
Individual | Spur, Eric Bernard |
Ashley Street Rangiora New Zealand |
31 Jul 2007 - 31 Oct 2018 |
Individual | Sherman, James M |
Union W A 98592 U S A |
15 Oct 2003 - 15 Oct 2003 |
Other | Null - Unit Nominees Syndicate | 19 Mar 1968 - 05 Sep 2013 | |
Other | Null - Brookfield Associates | 15 Oct 2003 - 06 Sep 2013 | |
Individual | Jackson, P R |
Glendowie Auckland |
19 Mar 1968 - 17 Sep 2012 |
Individual | Lyon, C S |
Kohimarama Auckland |
19 Mar 1968 - 23 Mar 2006 |
Individual | Kensington, J W |
Auckland |
19 Mar 1968 - 23 Mar 2006 |
Michael Andrew Ward - Director
Appointment date: 25 Feb 1999
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 27 Oct 2021
Address: Hamilton, Hamilton, 3210 New Zealand
Address used since 01 Oct 2015
David Alexander Jackson - Director
Appointment date: 18 Oct 2003
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Oct 2003
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Nov 2017
Paul John Duffy - Director
Appointment date: 10 Jul 2004
Address: 141 Pakenham Street West, Auckland, 1010 New Zealand
Address used since 15 Jul 2022
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 28 Mar 2014
James Michael Bundy - Director
Appointment date: 28 Oct 2016
Address: Oratia, Auckland, 0604 New Zealand
Address used since 28 Oct 2016
David Harvey Ward - Director
Appointment date: 13 Oct 2018
Address: Vic, 3184 Australia
Address used since 13 Oct 2018
John Samuel Beca - Director
Appointment date: 30 Oct 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2021
Karen Amanda Asquith - Director
Appointment date: 24 Sep 2022
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 24 Sep 2022
Nigel Warren Hollis - Director
Appointment date: 24 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Sep 2022
Shona Elizabeth Lyon - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 24 Sep 2022
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 27 Oct 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2015
Ann Masfen - Director (Inactive)
Appointment date: 26 Sep 2020
Termination date: 24 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Sep 2020
Richard James Beca - Director (Inactive)
Appointment date: 07 Nov 2000
Termination date: 26 Sep 2020
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 01 Sep 2009
William John Hart - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 26 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2009
Paul Michael Asquith - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 13 Oct 2018
Address: Hobsonville, 0618 New Zealand
Address used since 15 May 2015
Nigel Warren Hollis - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 14 Nov 2015
ASIC Name: Dnl Australia Pty Ltd
Address: Ormeau, Queensland, 4208 Australia
Address used since 01 Sep 2015
Address: Queensland, 4208 Australia
Address: Queensland, 4208 Australia
Clifford Stuart Lyon - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 18 Oct 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2009
Ian William Faulkner - Director (Inactive)
Appointment date: 22 May 1993
Termination date: 05 Sep 2013
Address: Bay Of Islands,
Address used since 07 Mar 2007
Leslie Makepeace Meggett - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 30 Apr 2008
Address: Rd4 Papakura,
Address used since 23 Mar 2006
Megget Leslie Makepeace - Director (Inactive)
Appointment date: 08 Sep 2001
Termination date: 23 Mar 2006
Address: Papakura Auckland 1730,
Address used since 08 Sep 2001
Brian Norreys Kensington - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 18 Oct 2003
Address: St Heliers, Auckland,
Address used since 24 Aug 1992
Yann Le Moigne - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 18 Oct 2003
Address: Mt Albert, Auckland,
Address used since 27 Nov 1998
John Douglas Kensington - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 09 Aug 2002
Address: Glendowie,
Address used since 27 Nov 1997
George Samuel Beca - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 May 2001
Address: Remuera, Auckland,
Address used since 10 Feb 1992
Barbara Joyce Wilson - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 28 Oct 2000
Address: Devonport, Auckland,
Address used since 10 Feb 1992
Nicloa Howie Forbes Marshall - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 31 Mar 2000
Address: Remuera,
Address used since 27 Nov 1997
Richard Nelson Speirs - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 15 Nov 1999
Address: Marton,
Address used since 10 Feb 1992
Colin John Fernyhough - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 24 Dec 1998
Address: Remuera, Auckland,
Address used since 10 Feb 1992
David Anthony Beca - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 27 Nov 1998
Address: Rd 1, Te Kauwhata,
Address used since 27 Nov 1997
John Trevor Ward - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 01 Sep 1997
Address: Chartwell, Hamilton,
Address used since 24 Aug 1992
Allan John Lewis Catt - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 22 May 1993
Address: Khandallah, Wellington,
Address used since 10 Feb 1992
Aardvark Technologies Limited
46 Harbour Village Drive
A1 Waterblasters Limited
42 Harbour Village Drive
Majac House Limited
106 Harbour Village Drive
Mgc Limited
20 Harbour Village Drive
S.i.i Limited
40 Voyager Drive
Kevin Fuller Limited
124 Harbour Village Drive
Fork Estate Limited
422 Ridge Road
J Paper Limited
27c William Pickering Drive
Northern Farms Limited
Apollo House, 222 Dairy Flat Highway
R C H Farms Limited
334 Haruru Road
Shalev Estate Limited
B1 / 129 Onewa Road
Totties Flat Enterprises Limited
14 Hague Place