Kaitiaki O Ngahere Limited (issued an NZBN of 9429033998039) was incorporated on 31 Jul 2006. 2 addresses are currently in use by the company: 20 Tresillian Avenue, Marybank, Nelson, 7010 (type: registered, physical). 20 Tresillian Ave, Marybank, Nelson had been their registered address, up to 12 Mar 2014. Kaitiaki O Ngahere Limited used other names, namely: Te Ngahere (Nelson) Limited from 31 Jul 2006 to 09 Feb 2010. 22500 shares are issued to 9 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 2490 shares (11.07 per cent of shares), namely:
Allen, William Ben (an individual) located at Beach Haven, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 10.12 per cent of all shares (exactly 2277 shares); it includes
Hobbs, Jeanette Lee (an individual) - located at Beach Haven, Auckland. The third group of shareholders, share allotment (1125 shares, 5%) belongs to 1 entity, namely:
Whiterod, Stuart Nicholas Hamish, located at Newtown, Wellington (an individual). "Weed control service" (business classification N731220) is the category the ABS issued Kaitiaki O Ngahere Limited. The Businesscheck database was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Tresillian Avenue, Marybank, Nelson, 7010 | Registered & physical & service | 12 Mar 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Bradley Gordon Myer
Marybank, Nelson, 7010
Address used since 13 Mar 2023
Nelson, 7010
Address used since 19 Mar 2013 |
Director | 31 Jul 2006 - current |
|
Martin John Freeman
Mt Pleasant, Christchurch, 8081
Address used since 04 Mar 2014 |
Director | 31 Jul 2006 - current |
|
Michael Geoffery Gibbs
Clifton, Christchurch, 8081
Address used since 01 Mar 2021
Huntsbury, Christchurch, 8022
Address used since 01 Mar 2012 |
Director | 31 Jul 2006 - current |
|
William Ben Allen
Beach Haven, Auckland, 0626
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 01 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| 20 Tresillian Ave, Marybank, Nelson, 7010 | Registered | 27 Mar 2013 - 12 Mar 2014 |
| 10 Rimu St, Toi Toi, Nelson, 7010 | Registered | 15 May 2012 - 27 Mar 2013 |
| 10 Rimu St, Toi Toi, Nelson, 7010 | Physical | 15 May 2012 - 12 Mar 2014 |
| 25 Heathcote Street, Woolston, Christchurch, 8023 | Physical | 12 Mar 2012 - 15 May 2012 |
| 161 Manukau Road, Newmarket, Auckland, 1023 | Physical | 30 May 2011 - 12 Mar 2012 |
| 161 Manukau Road, Newmarket, Auckland, 1023 | Registered | 30 May 2011 - 15 May 2012 |
| 28 Simmonds Ave, Three Kings, Auckland | Physical | 10 Mar 2010 - 30 May 2011 |
| Te Ngahere, 686 Rosebank Rd, Avondale, Auckland | Physical | 31 Jul 2006 - 10 Mar 2010 |
| Te Ngahere, 686 Rosebank Rd, Avondale, Auckland | Registered | 31 Jul 2006 - 30 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allen, William Ben Individual |
Beach Haven Auckland 0626 |
31 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hobbs, Jeanette Lee Individual |
Beach Haven Auckland 0626 |
20 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whiterod, Stuart Nicholas Hamish Individual |
Newtown Wellington 6021 |
20 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Myer, Bradley Gordon Director |
Marybank Nelson 7010 |
12 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbs, Michael Geoffery Individual |
Clifton Christchurch 8081 |
31 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
11 Mar 2014 - current |
|
Freeman, Jennifer Individual |
Mt Pleasant Christchurch 8081 |
05 Oct 2010 - current |
|
Freeman, Martin John Director |
Mt Pleasant Christchurch 8081 |
05 Oct 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Freeman, Martin John Individual |
Mt Pleasant Christchurch 8081 |
31 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allen, William Ben Individual |
16 Kia Ora Road, Beach Haven Auckland 0626 |
20 Jan 2017 - 17 Dec 2024 |
|
Allen, William Ben Individual |
16 Kia Ora Road, Beach Haven Auckland 0626 |
20 Jan 2017 - 17 Dec 2024 |
|
Allen, William Ben Individual |
16 Kia Ora Road, Beach Haven Auckland 0626 |
20 Jan 2017 - 17 Dec 2024 |
|
Hobbs, Jeannette Lee Individual |
Beach Haven North Shore City 0626 |
05 Oct 2010 - 20 Jan 2017 |
|
Gibbs, Michael Geoffery Director |
Huntsbury Christchurch 8024 |
05 Oct 2010 - 17 Feb 2015 |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
05 Oct 2010 - 19 Mar 2013 | |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
05 Oct 2010 - 19 Mar 2013 | |
|
Gibbs, Geoff Individual |
Huntsbury Christchurch 8022 |
05 Oct 2010 - 17 Feb 2015 |
|
William Ben Allen Director |
Beach Haven Auckland 0626 |
05 Oct 2010 - 20 Jan 2017 |
|
Allen, William Ben Individual |
Beach Haven Auckland 0626 |
05 Oct 2010 - 20 Jan 2017 |
![]() |
Mobile Computer Services Limited 43 Seaton Street |
![]() |
Kuku Moana Limited 36 Tresillian Avenue |
![]() |
Clifton Terrace Home And School Association 888 Atawhai Drive |
![]() |
Stark Environmental Limited 10 Penzance Street |
![]() |
Marine 1 Limited 10a Clifton Place |
![]() |
Marybank Holdings Limited 35 Tresillian Ave |
|
Hayes Spraying Services Limited 30 Queen Street West |
|
Martinborough Weedspraying Limited 19 Daniel Street |
|
Cormak Services Limited 32 Taupo Quay |
|
Fleming Groundspray Limited 76 Fergusson Street |
|
Genesis Contractors Limited 76 Fergusson Street |
|
Central Spraying Services Limited 43 Cloten Road |