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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayne Andrew Young Individual |
Rd 4 Blenheim 7274 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
June Margaret Davies Individual |
Rd 1 Picton 7281 |
12 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenneth Graham Anderson Individual |
Springlands Blenheim 7201 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maria Wieblitz Individual |
Ilam Christchurch 8053 |
22 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fiona Mary Patchett Individual |
Grovetown Blenheim 7202 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
David Robert Bendell Individual |
Rd 1 Picton 7281 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norman James Gourdie Individual |
Rd 1 Picton 7281 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Glenn Dick Individual |
Springlands Blenheim 7201 |
30 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Viginia Mary Turnbull Individual |
Witherlea Blenheim 7201 |
21 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henry Griffiths Individual |
Rd 2 Blenheim 7272 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nigel William Hickey Individual |
Saint Martins Christchurch 8022 |
03 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayne Ernest Woolley Individual |
Rd 7 Christchurch 7677 |
23 Nov 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anthony William Finnigan Individual |
Britannia Heights Nelson 7010 |
23 Nov 2009 - current |
| 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 |
![]() |
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 |
|
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 |