Pohara Developments Limited, a registered company, was started on 30 Nov 2006. 9429033720296 is the NZBN it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. This company has been supervised by 10 directors: Linda Naumai Te Aho - an active director whose contract began on 11 Sep 2018,
Richard John Jefferies - an active director whose contract began on 21 Mar 2024,
Te Ohorere Audrey Wildermott - an active director whose contract began on 21 Mar 2024,
Hoki-Mai Chong - an active director whose contract began on 21 Mar 2024,
Amanda Katrina Cribb - an active director whose contract began on 21 Mar 2024.
Last updated on 21 May 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 1121 Maungatautari Road, Rd 2, Cambridge, 3494 (postal address),
1121 Maungatautari Road, Rd2, Cambridge, 3494 (delivery address),
1121 Maungatautari Road, Rd2, Cambridge, 3494 (office address),
1121 Maungatautari Road, Cambridge, 3494 (physical address) among others.
Pohara Developments Limited had been using 14 Awatere Avenue, Hamilton as their registered address up to 19 Jul 2017.
Previous names used by the company, as we established at BizDb, included: from 30 Nov 2006 to 07 Aug 2016 they were called Pohara Developments Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Wildermott, Te Ohorere Audrey (a director) located at Maungatautari, Rd2, Cambridge postcode 3494,
Kara, Hinerangi Renee (an individual) located at Leamington, Cambridge postcode 3432,
Te Aho, Linda Naumai (an individual) located at Beerescourt, Hamilton postcode 3200.
Other active addresses
Address #4: 1121 Maungatautari Road, Rd 2, Cambridge, 3494 New Zealand
Postal address used from 01 Mar 2022
Principal place of activity
1121 Maungatautari Road, Rd2, Cambridge, 3494 New Zealand
Previous address
Address #1: 14 Awatere Avenue, Hamilton New Zealand
Registered & physical address used from 30 Nov 2006 to 19 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wildermott, Te Ohorere Audrey |
Maungatautari, Rd2 Cambridge 3494 New Zealand |
16 May 2024 - |
Individual | Kara, Hinerangi Renee |
Leamington Cambridge 3432 New Zealand |
13 Apr 2017 - |
Individual | Te Aho, Linda Naumai |
Beerescourt Hamilton 3200 New Zealand |
13 Apr 2017 - |
Individual | Papa, Stanley Rahui |
Otorohanga Otorohanga 3900 New Zealand |
13 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tamatea, Karaitiana Mack |
Flagstaff Hamilton 3210 New Zealand |
13 Apr 2017 - 16 May 2024 |
Individual | Davies, Poto Gail |
Rotoorangi Cambridge 3495 New Zealand |
13 Apr 2017 - 09 Aug 2021 |
Individual | Muntz, Lee Ann |
Fairview Downs Hamilton 3214 New Zealand |
13 Apr 2017 - 03 Jul 2022 |
Individual | Muntz, Lee Ann |
Fairview Downs Hamilton 3214 New Zealand |
13 Apr 2017 - 03 Jul 2022 |
Individual | Muntz, Lee Ann |
Fairview Downs Hamilton 3214 New Zealand |
13 Apr 2017 - 03 Jul 2022 |
Director | Davies, Poto Gail |
Rotoorangi Cambridge 3495 New Zealand |
13 Apr 2017 - 09 Aug 2021 |
Individual | Anderson, Simon |
Cambridge Cambridge 3434 New Zealand |
11 Jul 2018 - 09 Aug 2021 |
Director | Davies, Poto Gail |
Rotoorangi Cambridge 3495 New Zealand |
13 Apr 2017 - 09 Aug 2021 |
Entity | Indigenous Corporate Solutions Limited Shareholder NZBN: 9429036513550 Company Number: 1207514 |
30 Nov 2006 - 13 Apr 2017 | |
Entity | Indigenous Corporate Solutions Limited Shareholder NZBN: 9429036513550 Company Number: 1207514 |
30 Nov 2006 - 13 Apr 2017 | |
Individual | Kara, Timothy Taiapa |
Leamington Cambridge 3432 New Zealand |
13 Apr 2017 - 03 Jul 2018 |
Ultimate Holding Company
Linda Naumai Te Aho - Director
Appointment date: 11 Sep 2018
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 03 Jul 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 11 Sep 2018
Richard John Jefferies - Director
Appointment date: 21 Mar 2024
Address: Rd1, Puketaha, 3281 New Zealand
Address used since 21 Mar 2024
Te Ohorere Audrey Wildermott - Director
Appointment date: 21 Mar 2024
Address: Maungatautari, Rd2, Cambridge, 3494 New Zealand
Address used since 21 Mar 2024
Hoki-mai Chong - Director
Appointment date: 21 Mar 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 21 Mar 2024
Amanda Katrina Cribb - Director
Appointment date: 21 Mar 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Mar 2024
Karaitiana Mack Tamatea - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 12 Mar 2024
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 18 Jul 2016
Poto Gail Davies - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 12 Mar 2024
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 09 Aug 2021
Address: Rotoorangi, Cambridge, 3495 New Zealand
Address used since 18 Jul 2016
Stanley Rahui Papa - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 24 Aug 2018
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 18 Jul 2016
William Stirling Te Aho - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 01 Jun 2018
Address: Hamilton, 3200 New Zealand
Address used since 01 Jul 2015
Tamaruinga Brown - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 01 Jun 2018
Address: Te Karaka, Te Karaka, 4094 New Zealand
Address used since 18 Jul 2016
Smyth Holdings Limited
1049 Maungatautari Road
Smyth Capital Partners Limited
Unit 1, 1049 Maungatautari Road
Blunt Farming Limited
239 Karapiro Road
Burnrite Farms Limited
44 Norwegian Road
Gomez Welch Dairies Limited
484 Roto O Rangi Road
Mcfarlane Dairy Investments Limited
549 Roto O Rangi Road
Ngatira Group Limited
44 Norwegian Road
Sky Valley Farms Limited
777 Oreipunga Road