After Disaster Limited (NZBN 9429036704255) was incorporated on 23 Nov 2001. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 109-113 Powderham Street, New Plymouth had been their registered address, up until 22 May 2019. After Disaster Limited used other aliases, namely: Environmental Hire Limited from 23 Nov 2001 to 08 Jul 2008. 1000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 333 shares (33.3 per cent of shares), namely:
Brooke, Patricia (an individual) located at New Plymouth, New Plymouth postcode 4312,
Brooke, Michael Edward (a director) located at New Plymouth, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 33.4 per cent of all shares (334 shares); it includes
Nunes-Vaz, James Andrew (an individual) - located at Inglewood, Inglewood. Moving on to the 3rd group of shareholders, share allocation (332 shares, 33.2%) belongs to 3 entities, namely:
Dalton, Margaret, located at Strandon, New Plymouth (an individual),
Doherty, Kathryn Anne, located at New Plymouth (an individual),
Doherty, Terrance Joseph, located at New Plymouth (an individual). Our database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 22 May 2019 |
Name and Address | Role | Period |
---|---|---|
Terrence Joseph Doherty
Strandon, New Plymouth, 4312
Address used since 18 May 2016 |
Director | 23 Nov 2001 - current |
Michael Edward Brooke
New Plymouth, New Plymouth, 4312
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - current |
James Andrew Nunes-vaz
Inglewood, Inglewood, 4330
Address used since 22 May 2023
Inglewood, Inglewood, 4330
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - current |
Previous address | Type | Period |
---|---|---|
109-113 Powderham Street, New Plymouth | Registered & physical | 29 Nov 2001 - 22 May 2019 |
109-113 Powderham Street, New Plymouth | Registered | 23 Nov 2001 - 29 Nov 2001 |
Shareholder Name | Address | Period |
---|---|---|
Brooke, Patricia Individual |
New Plymouth New Plymouth 4312 |
19 May 2017 - current |
Brooke, Michael Edward Director |
New Plymouth New Plymouth 4312 |
19 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nunes-vaz, James Andrew Individual |
Inglewood Inglewood 4330 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Margaret Individual |
Strandon New Plymouth 4312 |
16 May 2017 - current |
Doherty, Kathryn Anne Individual |
New Plymouth |
23 Nov 2001 - current |
Doherty, Terrance Joseph Individual |
New Plymouth |
23 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Doherty, Terrance Joseph Individual |
New Plymouth |
23 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
23 Nov 2001 - 16 May 2018 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
23 Nov 2001 - 16 May 2018 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
16 May 2018 - 19 Jun 2023 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
16 May 2018 - 19 Jun 2023 |
Dalton, Margaret Kathleen Individual |
Strandon New Plymouth 4312 |
16 May 2018 - 16 May 2018 |
Hira, Sharleen Te Tomo Tua Toru Te Maungaunga Individual |
New Plymouth |
03 Jun 2008 - 01 Aug 2013 |
Hensley, Peter James Individual |
New Plymouth |
23 Nov 2001 - 19 May 2017 |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
|
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
|
Rbs Invest Limited 109 Powderham Street |
|
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
|
I & N Butler Nominees Limited 109-113 Powderham Street |
|
Soil And Plant Health Limited 109 Powderham Street |