Ngaere Enterprises Limited (issued an NZ business identifier of 9429032932447) was launched on 28 Jan 2008. 2 addresses are in use by the company: 87 Regan Street, Stratford, 4352 (type: physical, service). C/O C F Schurr, Chartered Accountants, 11 Stanners Street, Eltham had been their physical address, until 30 Mar 2010. 20000 shares are allocated to 10 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 9555 shares (47.78% of shares), namely:
Dent, David John (an individual) located at Stratford postcode 4391,
Schumacher, Brent Cassimar (an individual) located at Ferndale, New Plymouth postcode 4310,
Armitstead, Philip Jackson (an individual) located at Rd 21, Stratford postcode 4391. In the second group, a total of 3 shareholders hold 47.78% of all shares (9555 shares); it includes
Schumacher, Brent Cassimar (an individual) - located at Ferndale, New Plymouth,
Armitstead, Philip Jackson (an individual) - located at Rd 21, Stratford,
Dent, Patricia Alice (an individual) - located at Stratford. Next there is the next group of shareholders, share allotment (828 shares, 4.14%) belongs to 1 entity, namely:
Dent, Caleb John, located at Stratford, Stratford (an individual). Businesscheck's database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
87 Regan Street, Stratford, 4352 | Physical & service | 30 Mar 2010 |
87 Regan Street, Stratford, 4332 | Registered | 30 Mar 2010 |
Name and Address | Role | Period |
---|---|---|
Patricia Alice Dent
Stratford, 4391
Address used since 20 Apr 2020
Rd 21, Stratford, 4391
Address used since 23 Mar 2010 |
Director | 28 Jan 2008 - current |
David John Dent
Stratford, 4391
Address used since 20 Apr 2020
Rd 21, Stratford, 4391
Address used since 23 Mar 2010 |
Director | 28 Jan 2008 - current |
Caleb John Dent
Stratford, 4332
Address used since 30 Apr 2012
Stratford, Stratford, 4332
Address used since 11 Apr 2018 |
Director | 03 Jun 2008 - current |
Hannah Maree Drought
Rd 29, Hawera, 4679
Address used since 04 Apr 2017 |
Director | 03 Jun 2008 - 01 Sep 2020 |
Jaiden Alain Drought
Rd 29, Hawera, 4679
Address used since 04 Apr 2017 |
Director | 03 Jun 2008 - 01 Sep 2020 |
Previous address | Type | Period |
---|---|---|
C/o C F Schurr, Chartered Accountants, 11 Stanners Street, Eltham | Physical & registered | 28 Jan 2008 - 30 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Dent, David John Individual |
Stratford 4391 |
02 Sep 2008 - current |
Schumacher, Brent Cassimar Individual |
Ferndale New Plymouth 4310 |
02 Sep 2008 - current |
Armitstead, Philip Jackson Individual |
Rd 21 Stratford 4391 |
02 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Schumacher, Brent Cassimar Individual |
Ferndale New Plymouth 4310 |
02 Sep 2008 - current |
Armitstead, Philip Jackson Individual |
Rd 21 Stratford 4391 |
02 Sep 2008 - current |
Dent, Patricia Alice Individual |
Stratford 4391 |
02 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Caleb John Individual |
Stratford Stratford 4332 |
02 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Erin Elizabeth Individual |
Rd 5 Hastings 4175 |
02 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, David John Individual |
Stratford 4391 |
02 Sep 2008 - current |
Dent, Patricia Alice Individual |
Stratford 4391 |
02 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Patricia Alice Individual |
Rd 21 Stratford |
28 Jan 2008 - 27 Jun 2010 |
Drought, Hannah Maree Individual |
Rd 29 Hawera 4679 |
02 Sep 2008 - 09 Sep 2020 |
Drought, Jaiden Alain Individual |
Rd 29 Hawera 4679 |
02 Sep 2008 - 09 Sep 2020 |
Dent, David John Individual |
Rd 21 Stratford |
28 Jan 2008 - 27 Jun 2010 |
Darke Trustee Limited 87 Regan Street |
|
Penulto Dairies Limited 87 Regan Street |
|
You Needham Electrical Limited 87 Regan Street |
|
York Farm 2013 Limited 87 Regan Street |
|
Bergton Farm Limited 87 Regan Street |
|
Wmj & Caj Trustees Limited 87 Regan Street |