General information

Port Nicholson Facilities General Partner Limited

Type: NZ Limited Company (Ltd)
9429030755017
New Zealand Business Number
3749341
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Port Nicholson Facilities General Partner Limited (issued an NZ business number of 9429030755017) was launched on 12 Mar 2012. 2 addresses are currently in use by the company: Level 3, 50 Victoria Street, Christchurch, 8013 (type: physical, registered). Level 1, 50 Customhouse Quay, Wellington had been their registered address, until 15 Nov 2016. 300 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Ngati Mutunga O Wharekauri Asset Holding Company Limited (an entity) located at Te One, Chatham Islands, Null. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 100 shares); it includes
Parininihi Ki Waitotara Incorporation (an other) - located at New Plymouth, New Plymouth. Next there is the 3rd group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Icp Koura Facilities Lp, located at 23 Albert Street, Auckland (an other). "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued Port Nicholson Facilities General Partner Limited. The Businesscheck database was updated on 02 Mar 2024.

Current address Type Used since
Level 3, 50 Victoria Street, Christchurch, 8013 Physical & registered & service 15 Nov 2016
Directors
Name and Address Role Period
Thomas Mcclurg
Thorndon, Wellington, 6011
Address used since 30 Nov 2015
Director 12 Mar 2012 - current
Hinerangi Ada Raumati-tu'ua I
Remuera, Auckland, 1050
Address used since 11 Dec 2014
Director 11 Dec 2014 - current
Kenneth Russell Koukamau
Tamarau, Gisborne, 4010
Address used since 18 May 2020
Director 18 May 2020 - current
Dean Ngaiwi Moana
Rd 10, Ashhurst, 4470
Address used since 23 Jul 2021
Director 23 Jul 2021 - current
Mark Ngata
Inner Kaiti, Gisborne, 4010
Address used since 28 Sep 2021
Director 28 Sep 2021 - current
Aisha Kuryn Reed Ross
Te Awamutu, Te Awamutu, 3800
Address used since 01 May 2023
Director 01 May 2023 - current
Warwick Tauwhare-george
Mangorei, New Plymouth, 4312
Address used since 24 Feb 2017
Director 24 Feb 2017 - 01 May 2023
Dion Joseph Tuuta
Johnsonville, Wellington, 6037
Address used since 01 Apr 2021
Bell Block, New Plymouth, 4312
Address used since 30 Nov 2015
Director 12 Mar 2012 - 23 Jul 2021
Hinerangi Ada Raumati-tu'ua
Remuera, Auckland, 1050
Address used since 11 Dec 2014
Director 11 Dec 2014 - 23 Jul 2021
Maru David Samuels
Mount Wellington, Auckland, 1060
Address used since 13 Feb 2020
Director 13 Feb 2020 - 23 Jul 2021
Kenneth Russell Houkamau
Tamarau, Gisborne, 4010
Address used since 18 May 2020
Director 18 May 2020 - 23 Jul 2021
Mark Raymond Ngata
Inner Kaiti, Gisborne, 4010
Address used since 20 Apr 2012
Director 20 Apr 2012 - 18 May 2020
Brian Penetaka Dickson
Rd 5, Mount Maunganui, 3175
Address used since 01 Jul 2018
Director 01 Jul 2018 - 13 Feb 2020
Maru David Samuels
Wattle Downs, Auckland, 2103
Address used since 30 Nov 2015
Director 12 Mar 2012 - 30 Jun 2018
Aisha Kuryn Reed Ross
Te Awamutu, Te Awamutu, 3800
Address used since 10 Jun 2016
Director 10 Jun 2016 - 24 Feb 2017
Andrew Harrison
Merivale, Christchurch, 8014
Address used since 07 Mar 2016
Director 07 Mar 2016 - 30 Jun 2016
Joseph Eruwini Thomas
Harewood, Christchurch, 8051
Address used since 16 Nov 2015
Director 16 Nov 2015 - 07 Mar 2016
Robin Andrew Page
Chatham Islands,
Address used since 20 Apr 2012
Director 20 Apr 2012 - 16 Nov 2015
Tokorangi Thomas Kapea
Petone, Lower Hutt, 5012
Address used since 20 Apr 2012
Director 20 Apr 2012 - 28 Nov 2014
Addresses
Previous address Type Period
Level 1, 50 Customhouse Quay, Wellington, 6011 Registered & physical 23 Aug 2012 - 15 Nov 2016
23 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 12 Mar 2012 - 23 Aug 2012
Financial Data
Financial info
300
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Ngati Mutunga O Wharekauri Asset Holding Company Limited
Shareholder NZBN: 9429034924471
Entity (NZ Limited Company)
Te One
Chatham Islands
Null
29 May 2012 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Parininihi Ki Waitotara Incorporation
Other (Other)
New Plymouth
New Plymouth
4340
12 Mar 2012 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Icp Koura Facilities Lp
Other (Other)
23 Albert Street
Auckland
1010
29 May 2012 - current
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Similar companies
Peacock Consulting Limited
Level 4, 123 Victoria Street
Lopez Consulting Limited
Level 4, 123 Victoria Street
Silver Fox International Limited
Unit 3, 66 Bishop Street
Nationwide Utes Limited
352 Manchester Street
E Corporation NZ Limited
74 Thames Street
Syned Limited
41 Massey Crescent