General information

Ngamahanga Station Limited

Type: NZ Limited Company (Ltd)
9429040216072
New Zealand Business Number
163963
Company Number
Registered
Company Status

Ngamahanga Station Limited (issued an NZBN of 9429040216072) was incorporated on 29 Mar 1973. 2 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 03 Nov 2023. Ngamahanga Station Limited used more aliases, namely: Woodthorpe Station Limited from 29 Mar 1973 to 06 Jul 1994. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 999 shares (99.9% of shares), namely:
Sewell, Michael Alexander (an individual) located at Wanganui,
Lowry, Thomas Graham William (a director) located at 752 Taihape Road, Hastings postcode 4179. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Lowry, Thomas Graham William (a director) - located at 752 Taihape Road, Hastings. Our data was updated on 06 Apr 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical 31 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 03 Nov 2023
Directors
Name and Address Role Period
Thomas Graham William Lowry
752 Taihape Road, Hastings, 4179
Address used since 04 Apr 2016
Director 13 Oct 2008 - current
Thomas Russell Lowry
Fernhill, Hastings, 4179
Address used since 04 Apr 2016
Director 15 Mar 1990 - 01 Sep 2019
Edward Patrick Lowry
Taupo,
Address used since 15 Mar 1990
Director 15 Mar 1990 - 04 Aug 1997
Thomas Graham W Lowry
Fernhill, Hastings,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Michael Alexander Sewell
Wanganui,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Allesandra Mary Wynne-lewis
Waipukurau,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Patrick Henry Lowry
Taupo,
Address used since 11 Jan 1995
Director 11 Jan 1995 - 04 Aug 1997
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 31 Oct 2019 - 03 Nov 2023
Business Hq, 308 Queen Street East, Hastings, 4122 Registered & physical 12 Apr 2016 - 31 Oct 2019
405n King Street, Hastings, 4122 Registered 01 Mar 2013 - 12 Apr 2016
405n King Street, Hastings, 4122 Registered 30 Jul 2010 - 01 Mar 2013
405n King Street, Hastings, 4122 Physical 30 Jul 2010 - 12 Apr 2016
Markhams Hawkes Bay, 405n King Street, Hastings 4122 Registered & physical 24 Feb 2010 - 30 Jul 2010
Sewell & Wilson, Chartered Accountants, 26 Maria Place, Wanganui Physical 24 Jun 1997 - 24 Feb 2010
C/o Sewell & Wilson, 26 Maria Place Box 97, Wanganui Registered 02 May 1994 - 02 May 1994
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Sewell, Michael Alexander
Individual
Wanganui
29 Mar 1973 - current
Lowry, Thomas Graham William
Director
752 Taihape Road
Hastings
4179
04 Apr 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Lowry, Thomas Graham William
Director
752 Taihape Road
Hastings
4179
04 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Lowry, Edward Patrick
Individual
Taupo
29 Mar 1973 - 04 Apr 2017
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams