Naf Trustee Limited (NZBN 9429042432579) was started on 29 Jun 2016. 1 address is currently in use by the company: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: registered, physical). 46 Church Road, Pukete, Hamilton had been their physical address, up to 12 Apr 2021. 140 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 20 shares (14.29 per cent of shares), namely:
Jeffrey Wearmouth (an individual) located at Maungaturoto, Maungaturoto postcode 0520. When considering the second group, a total of 1 shareholder holds 14.29 per cent of all shares (20 shares); it includes
Maurice Hall (a director) - located at Terrace End, Palmerston North. Moving on to the 3rd group of shareholders, share allotment (20 shares, 14.29%) belongs to 1 entity, namely:
Peter Bishop, located at Royal Oak, Auckland (an individual). Our data was last updated on 30 Oct 2022.
Current address | Type | Used since |
---|---|---|
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & physical | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Maurice Allen Hall
Terrace End, Palmerston North, 4410
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - current |
Ross Douglas Boon
Kamo, Whangarei, 0112
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - current |
Peter Graham Bisset Suckling
Harewood, Christchurch, 8051
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - current |
Allan Anders Davis
Gonville, Whanganui, 4501
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
Jeffrey Kelvin Wearmouth
Maungaturoto, Maungaturoto, 0520
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
Peter John Bishop
Royal Oak, Auckland, 1023
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
Bevan Stewart Abercrombie
Kamo, Whangarei, 0112
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
Richard John Judd
Thames, Thames, 3500
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 13 Feb 2017 |
Stanley Bevan Malcolm
Gore, Gore, 9710
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 13 Feb 2017 |
Previous address | Type | Period |
---|---|---|
46 Church Road, Pukete, Hamilton, 3200 | Physical & registered | 29 Jun 2016 - 12 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Jeffrey Kelvin Wearmouth Individual |
Maungaturoto Maungaturoto 0520 |
16 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Maurice Allen Hall Director |
Terrace End Palmerston North 4410 |
29 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter John Bishop Individual |
Royal Oak Auckland 1023 |
16 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Graham Bisset Suckling Director |
Harewood Christchurch 8051 |
29 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross Douglas Boon Director |
Kamo Whangarei 0112 |
29 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan Anders Davis Individual |
Gonville Whanganui 4501 |
16 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bevan Stewart Abercrombie Individual |
Kamo Whangarei 0112 |
16 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley Bevan Malcolm Director |
Gore Gore 9710 |
29 Jun 2016 - 16 Feb 2017 |
Richard John Judd Director |
Thames Thames 3500 |
29 Jun 2016 - 16 Feb 2017 |
Richard John Judd Individual |
Thames Thames 3500 |
29 Jun 2016 - 16 Feb 2017 |
Stanley Bevan Malcolm Individual |
Gore Gore 9710 |
29 Jun 2016 - 16 Feb 2017 |
Napier Gospel Hall Trust 46 Church Road |
|
Quality Consultants New Zealand Limited 50 Church Road |
|
Food Quality Management New Zealand Limited 50 Church Road |
|
Qconz Australia Management Pty Ltd 50 Church Road |
|
The Food Company NZ Limited 3/42 Tawn Place |
|
The Heat Pump Shop Limited Unit 25, 49 Tawn Place |