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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lowry, Thomas Graham William Director |
752 Taihape Road Hastings 4179 |
04 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowry, Edward Patrick Individual |
Taupo |
29 Mar 1973 - 04 Apr 2017 |
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 |