General information

Napta Charitable Trust Limited

Type: NZ Limited Company (Ltd)
9429035294924
New Zealand Business Number
1532505
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Napta Charitable Trust Limited (New Zealand Business Number 9429035294924) was incorporated on 20 Aug 2004. 6 addresess are currently in use by the company: Level 1, 371 Ti Rakau Drive, Huntington Park, Auckland, 2013 (type: service, postal). 2/88 Lake Road, Northcote, Auckland had been their physical address, until 27 Aug 2018. 100 shares are issued to 8 shareholders who belong to 1 shareholder group. The first group is composed of 8 entities and holds 100 shares (100% of shares), namely:
Christie, Andrew (an individual) located at Rd 2, Huntly postcode 3772,
Rundle, Nicola (an individual) located at Ponsonby, Auckland postcode 1011,
Hubbert, Rebecca (an individual) located at Glen Eden, Auckland postcode 0602. Businesscheck's information was last updated on 19 Mar 2024.

Current address Type Used since
22 Taurarua Terrace, Parnell, Auckland, 1052 Registered & physical & service 27 Aug 2018
22 Taurarua Terrace, Parnell, Auckland, 1052 Postal & office & delivery 06 Sep 2019
Level 1, 371 Ti Rakau Drive, Huntington Park, Auckland, 2013 Service 17 Aug 2023
Contact info
64 21 0484061
Phone (Phone)
info@napta.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@napta.org.nz
Email
www.napta.org.nz
Website
Directors
Name and Address Role Period
Terrence James O'connor
Rd 1, Howick, 2571
Address used since 10 Mar 2013
Director 10 Mar 2013 - current
Mark Betty
Stanmore Bay, Whangaparaoa, 0932
Address used since 10 Mar 2013
Director 10 Mar 2013 - current
Bruce Abbott
Mairangi Bay, Auckalnd, 0630
Address used since 28 Jul 2010
Director 28 Jul 2010 - 10 Mar 2013
Marie-ann Billens
St Mary's Bay, Auckland, 2018
Address used since 28 Jul 2010
Director 28 Jul 2010 - 10 Mar 2013
John Antony
Milford, North Shore,
Address used since 21 Aug 2009
Director 20 Aug 2004 - 28 Jul 2010
Terence James O'connor
Whitford, Auckland,
Address used since 12 Jul 2005
Director 20 Aug 2004 - 28 Jul 2010
Elizabeth Jean Johns
Milford, Auckland, 0620
Address used since 12 Jun 2008
Director 12 Jun 2008 - 28 Jul 2010
Rachael Amanda Wiseman
Stanmore Bay, Auckland,
Address used since 18 Jun 2006
Director 20 Sep 2004 - 01 Jun 2008
Addresses
Principal place of activity
22 Taurarua Terrace , Parnell , Auckland , 1052
Previous address Type Period
2/88 Lake Road, Northcote, Auckland, 0627 Physical & registered 07 Aug 2017 - 27 Aug 2018
Flat 3c, 8 Howe Street, Freemans Bay, Auckland, 1011 Registered & physical 18 Oct 2016 - 07 Aug 2017
11 Sage Road, Kohimarama, Auckland, 1071 Registered & physical 27 Jul 2015 - 18 Oct 2016
2/2 Roslyn Road, Mount Wellington, Auckland, 1060 Physical & registered 27 May 2013 - 27 Jul 2015
2/66 Hastings Road, Mairangi Bay Physical & registered 28 Aug 2009 - 27 May 2013
C/-elizabeth Jean Johns, 8b Waterloo Road, Milford, Auckland Physical & registered 06 Aug 2007 - 28 Aug 2009
C/-john Antony, 33 Norman Road, Takapuna, Auckland Registered & physical 20 Aug 2004 - 06 Aug 2007
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Christie, Andrew
Individual
Rd 2
Huntly
3772
09 Aug 2023 - current
Rundle, Nicola
Individual
Ponsonby
Auckland
1011
09 Aug 2023 - current
Hubbert, Rebecca
Individual
Glen Eden
Auckland
0602
09 Aug 2023 - current
Priestley, Kerry
Individual
Birkdale
Auckland
0626
09 Aug 2023 - current
Searle, Sarah
Individual
Red Beach
Red Beach
0932
09 Aug 2023 - current
Smith, Dale
Individual
Beachlands
Auckland
2018
06 Sep 2019 - current
Bishop, Emma
Individual
Weymouth
Auckland
2103
06 Sep 2019 - current
Johns, Zachary
Individual
Parnell
Auckland
1052
06 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Michie, John Leith
Individual
Remuera
Auckland
1050
07 Sep 2010 - 17 May 2013
Hieatt, Barbara
Individual
Papakura
Papakura
2110
06 Sep 2019 - 09 Aug 2023
Maddern, Kevin Thomas Timothy
Individual
Rd 3
Pukekohe
2678
20 May 2013 - 18 Dec 2014
Smith, Delwyn Maria
Individual
Glenfield
Auckland
20 Aug 2004 - 17 May 2013
O'connor, Terence James
Individual
Whitford
Auckland
20 Aug 2004 - 27 Jun 2010
Rossiter, Susanne Ngaire
Individual
Howick
Auckland
07 Nov 2007 - 13 Sep 2013
Fieldsend, John Eric
Individual
Mt Albert
Auckland
20 Aug 2004 - 17 May 2013
Vella, Pauline Margaret
Individual
Birkdale
Auckland
0626
18 Dec 2014 - 06 Sep 2019
Gardiner, Norma Margaret
Individual
Half Moon Bay
Auckland
20 Aug 2004 - 27 Jun 2010
Antony, John
Individual
Takapuna
Auckland
20 Aug 2004 - 27 Jun 2010
Rawson, Eilean Esme
Individual
Rd 8
Whangarei
0178
20 May 2013 - 06 Sep 2019
Flood, Katherine
Individual
Pahurehure
Papakura
2113
18 Dec 2014 - 06 Sep 2019
Billens, Marie-ann
Individual
St. Mary's Bay
Auckland
24 Nov 2009 - 17 May 2013
Ludlam, Darren James
Individual
Kohimarama
Auckland
1071
17 May 2013 - 06 Sep 2019
Hunt, Ivan Earnest
Individual
Papakura
Auckland
24 Nov 2009 - 07 Sep 2010
Betty, Mark
Individual
Stanmore Bay
Whangaparaoa
0932
17 May 2013 - 06 Sep 2019
Location
Companies nearby
Sourceline Limited
86b Lake Road
Lake Road Soap Limited
4/92 Lake Road
Ledcam Trustees Limited
7 Dudding Avenue
Kdm Roofing Limited
9 Dudding Avenue
Runcolor Limited
2/2 Raleigh Road
Auckland Tipper Limited
2a College Road