Ngapuhi Service Station Limited (issued a business number of 9429031511483) was started on 04 Jun 2010. 5 addresess are in use by the company: Po Box 336, Kaikohe, Kaikohe, 0440 (type: postal, office). Cnr Kerikeri Road & Maraeunui Drive, Kerikeri 0230 had been their registered address, until 19 Dec 2013. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Ngapuhi Asset Holding Company Limited (an entity) located at Kaikohe, Kaikohe postcode 0405. "Service station operation" (ANZSIC G400030) is the category the ABS issued Ngapuhi Service Station Limited. Businesscheck's data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Broadway, Kaikohe, 0405 | Registered & physical & service | 19 Dec 2013 |
Po Box 336, Kaikohe, Kaikohe, 0440 | Postal | 06 Aug 2019 |
19 Broadway, Kaikohe, 0405 | Office & delivery | 06 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Elena Josephine Trout
Mount Eden, Auckland, 1024
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Nicholas Roger Sedley Wells
Wadestown, Wellington, 6012
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Nicole Jayne Anderson
Rd 2, Okaihau, 0295
Address used since 09 Apr 2021 |
Director | 09 Apr 2021 - 19 Feb 2024 |
John Mcfadyen Rae
Remuera, Auckland, 1050
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 23 May 2023 |
Jason Paki Witehira
Epsom, Auckland, 1023
Address used since 24 Aug 2015
Freemans Bay, Auckland, 1011
Address used since 06 Aug 2019 |
Director | 24 Aug 2015 - 30 Apr 2021 |
William Russell Wane Wharerau
Henderson, Auckland, 0612
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 12 Feb 2021 |
Michael Wallace Simm
Rd 2, Kerikeri, 0295
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 14 Nov 2020 |
Janett Helene Leaf
Rd 3, Kaikohe, 0473
Address used since 27 Mar 2017 |
Director | 27 Mar 2017 - 05 Apr 2019 |
Leigh Alexander Auton
The Gardens, Manukau 2105, 2105
Address used since 05 Aug 2015 |
Director | 04 Jun 2010 - 31 Oct 2017 |
Lorraine Toki
Rd 1, Okaihau, 0475
Address used since 08 Mar 2015 |
Director | 08 Mar 2015 - 27 Mar 2017 |
Raniera Tei Tinga Tau
Kaikohe 0474, Kaikohe, 0474
Address used since 05 Aug 2015 |
Director | 04 Jun 2010 - 17 May 2016 |
Erena Kara
Kaikohe, Kaikohe, 0405
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 03 Jun 2015 |
John Packard Goulter
St Heliers, Auckland, 1071
Address used since 20 Aug 2012 |
Director | 04 Jun 2010 - 10 Dec 2013 |
Paki Rameka Rawiri
Melrose, Wellington 6023,
Address used since 04 Jun 2010 |
Director | 04 Jun 2010 - 12 Dec 2012 |
Teresa Tepania-ashton
Kaikohe 0405,
Address used since 04 Jun 2010 |
Director | 04 Jun 2010 - 12 Dec 2011 |
19 Broadway , Kaikohe , 0405 |
Previous address | Type | Period |
---|---|---|
Cnr Kerikeri Road & Maraeunui Drive, Kerikeri 0230 | Registered & physical | 04 Jun 2010 - 19 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ngapuhi Asset Holding Company Limited Shareholder NZBN: 9429039015266 Entity (NZ Limited Company) |
Kaikohe Kaikohe 0405 |
04 Jun 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Ngapuhi Asset Holding Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 536654 |
Country of origin | NZ |
Ngapuhi Asset Holding Company 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 |
Kaeo Service Station 2014 Limited 10 Fairway Drive |
Rawene Service Station (2012) Limited 7 - 11 Russell Esplanade |
Ctx Limited 10 Puketona Road |
Te Hana Service Station 2004 Limited 3/5 Hunt Street |
Maungakaramea Service Station Limited 15 Tauraroa Road |
Five Dogs Holdings Limited 44 Moir Street |