General information

Little Ngakuta Owners Limited

Type: NZ Limited Company (Ltd)
9429031766852
New Zealand Business Number
2361988
Company Number
Registered
Company Status
H440030 - Holiday House And Flat Operation
Industry classification codes with description

Little Ngakuta Owners Limited (issued an NZ business identifier of 9429031766852) was started on 23 Nov 2009. 2 addresses are in use by the company: 68C Colemans Road, Springlands, Blenheim, 7201 (type: physical, registered). 22 Algarve Close, Blenheim had been their registered address, up until 13 Aug 2018. 15 shares are allocated to 13 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 1 share (6.67% of shares), namely:
Wayne Young (an individual) located at Rd 4, Blenheim postcode 7274. As far as the second group is concerned, a total of 1 shareholder holds 6.67% of all shares (exactly 1 share); it includes
June Davies (an individual) - located at Rd 1, Picton. Next there is the next group of shareholders, share allocation (1 share, 6.67%) belongs to 1 entity, namely:
Kenneth Anderson, located at Springlands, Blenheim (an individual). "Holiday house and flat operation" (ANZSIC H440030) is the classification the ABS issued to Little Ngakuta Owners Limited. The Businesscheck database was updated on 13 May 2022.

Current address Type Used since
22 Algarve Close, Blenheim, Blenheim, 7201 Other (Address For Share Register) 13 Nov 2015
68c Colemans Road, Springlands, Blenheim, 7201 Physical & registered 13 Aug 2018
Contact info
64 21 731201
Phone (Phone)
glenn.dick@bayleys.co.nz
Email
None
Website
Directors
Name and Address Role Period
Kenneth Graham Anderson
Springlands, Blenheim, 7201
Address used since 30 Aug 2016
Director 30 Aug 2016 - current
Glenn Bruce Dick
Springlands, Blenheim, 7201
Address used since 02 Jan 2018
Director 02 Jan 2018 - current
Jeanette Macmillan
Blenheim, Blenheim, 7201
Address used since 13 Nov 2015
Director 23 Nov 2009 - 01 Jun 2018
Glen Wieblitz
Casebrook, Christchurch, 8051
Address used since 30 Aug 2016
Director 30 Aug 2016 - 02 Jan 2018
Fiona Mary Patchett
Grovetown, Blenheim, 7202
Address used since 30 Apr 2014
Director 30 Apr 2014 - 30 Aug 2016
Peter Frederick Redfern
Rd 1, Picton, 7281
Address used since 01 May 2014
Director 01 May 2014 - 30 Aug 2016
Richard Henry Nelson Smith
Avonhead, Christchurch, 8042
Address used since 06 May 2014
Director 06 May 2014 - 30 Aug 2016
Kenneth Graham Anderson
Springlands, Blenheim, 7201
Address used since 16 Aug 2012
Director 16 Aug 2012 - 13 Nov 2015
Anthony William Finnigan
Britannia Heights, Nelson, 7010
Address used since 28 Aug 2014
Director 22 Aug 2013 - 13 Nov 2015
Henry Elwyn Griffiths
Rd 2, Blenheim, 7272
Address used since 16 Aug 2012
Director 16 Aug 2012 - 06 May 2014
David Robert Bendell
Ngakuta Bay, R D 1, Picton,
Address used since 23 Nov 2009
Director 23 Nov 2009 - 22 Aug 2013
Alan James Naysmith
Blenheim 7201,
Address used since 23 Nov 2009
Director 23 Nov 2009 - 22 Aug 2013
Wayne Ernest Woolley
R D 7, Christchurch 7677,
Address used since 23 Nov 2009
Director 23 Nov 2009 - 16 Aug 2012
Young Thomas Raymond
Blenheim 7201,
Address used since 24 Nov 2009
Director 24 Nov 2009 - 16 Aug 2012
Addresses
Principal place of activity
68c Colemans Road , Springlands , Blenheim , 7201
Previous address Type Period
22 Algarve Close, Blenheim, 7201 Registered & physical 23 Nov 2015 - 13 Aug 2018
101 Thomas Road, Rd 3, Blenheim, 7273 Physical & registered 05 Sep 2014 - 23 Nov 2015
C/- Jeanette Macmillan, 9 Pukaka Road, Rd 3, Blenheim, 7273 Registered & physical 29 Aug 2011 - 05 Sep 2014
Peters Doig Limited, 59 High Street, Blenheim 7201 Registered & physical 23 Nov 2009 - 29 Aug 2011
Financial Data
Financial info
15
Total number of Shares
August
Annual return filing month
04 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Wayne Andrew Young
Individual
Rd 4
Blenheim
7274
23 Nov 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
June Margaret Davies
Individual
Rd 1
Picton
7281
12 Jul 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Kenneth Graham Anderson
Individual
Springlands
Blenheim
7201
23 Nov 2009 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Maria Wieblitz
Individual
Ilam
Christchurch
8053
22 Dec 2009 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Fiona Mary Patchett
Individual
Grovetown
Blenheim
7202
23 Nov 2009 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
David Robert Bendell
Individual
Rd 1
Picton
7281
23 Nov 2009 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Norman James Gourdie
Individual
Rd 1
Picton
7281
23 Nov 2009 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Glenn Dick
Individual
Springlands
Blenheim
7201
30 Aug 2016 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Viginia Mary Turnbull
Individual
Witherlea
Blenheim
7201
21 Jan 2019 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Henry Griffiths
Individual
Rd 2
Blenheim
7272
23 Nov 2009 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Nigel William Hickey
Individual
Saint Martins
Christchurch
8022
03 Aug 2018 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Wayne Ernest Woolley
Individual
Rd 7
Christchurch
7677
23 Nov 2009 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Anthony William Finnigan
Individual
Britannia Heights
Nelson
7010
23 Nov 2009 - current

Historic shareholders

Shareholder Name Address Period
Peter Frederick Redfern
Individual
Rd 1
Picton
7281
23 Nov 2009 - 12 Jul 2021
Allan Naysmith
Individual
Witherlea
Blenheim
7201
02 Dec 2009 - 12 Jan 2016
David Ross Anderson
Individual
Blenheim 7201
01 Dec 2009 - 01 Dec 2009
Allan Naysmith
Individual
269 Scott Street
Blenheim 7201
23 Nov 2009 - 27 Jun 2010
Jeanette Macmillan
Individual
Rd 3
Blenheim
7273
02 Dec 2009 - 12 Jan 2016
Jeanette Macmillan
Individual
53 Litchfield Street
Blenheim 7201
23 Nov 2009 - 27 Jun 2010
Helen May Mortimer
Individual
Fendalton
Christchurch 8041
23 Nov 2009 - 22 Aug 2013
Terence Michael Mccashin
Individual
Sumner
Christchurch 8081
01 Dec 2009 - 01 Dec 2009
Alan James Naysmith
Individual
Witherlea
Blenheim
7201
23 Nov 2009 - 21 Jan 2019
Richard Henry Nelson Smith
Individual
Avonhead
Christchurch
8042
22 Aug 2013 - 03 Aug 2018
Terrence Michael Mccashin
Individual
Sumner
Christchurch 8081
01 Dec 2009 - 01 Dec 2009
Location
Companies nearby
L J (2006) Limited
8 Algarve Close
Creating Faces - Cosmetic Tattooing Limited
8 Algarve Close
Hart Shearing Limited
8 Algarve Close
G.p.d Limited
8 Algarve Close
Design & Detailing Solutions Limited
31 Tremorne Avenue
Coaching Kiwi S Baker Limited
17 Tremorne Avenue
Similar companies
Nottoway Investments Limited
7 Redwood Street
Southern Latitudes Limited
2 Alfred Street
Manuka Cottage Limited
2 Alfred Street
Kunai Bay Holidays Limited
185 Hospital Road
Mckenzie & Associates Limited
219 Brancott Road
Elie Bay Holdings Limited
96 High Street