Shortcuts

Napta Charitable Trust Limited

Type: NZ Limited Company (Ltd)
9429035294924
NZBN
1532505
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
22 Taurarua Terrace
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Aug 2018
22 Taurarua Terrace
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 06 Sep 2019
Level 1, 371 Ti Rakau Drive
Huntington Park
Auckland 2013
New Zealand
Service address used since 17 Aug 2023

Napta Charitable Trust Limited, a registered company, was launched on 20 Aug 2004. 9429035294924 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Terrence James O'connor - an active director whose contract began on 10 Mar 2013,
Mark Betty - an active director whose contract began on 10 Mar 2013,
Bruce Abbott - an inactive director whose contract began on 28 Jul 2010 and was terminated on 10 Mar 2013,
Marie-Ann Billens - an inactive director whose contract began on 28 Jul 2010 and was terminated on 10 Mar 2013,
John Antony - an inactive director whose contract began on 20 Aug 2004 and was terminated on 28 Jul 2010.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 371 Ti Rakau Drive, Huntington Park, Auckland, 2013 (type: service, postal).
Napta Charitable Trust Limited had been using 2/88 Lake Road, Northcote, Auckland as their physical address up until 27 Aug 2018.
All shares (100 shares exactly) are owned by a single group consisting of 8 entities, 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.

Addresses

Principal place of activity

22 Taurarua Terrace, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 2/88 Lake Road, Northcote, Auckland, 0627 New Zealand

Physical & registered address used from 07 Aug 2017 to 27 Aug 2018

Address #2: Flat 3c, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 18 Oct 2016 to 07 Aug 2017

Address #3: 11 Sage Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 27 Jul 2015 to 18 Oct 2016

Address #4: 2/2 Roslyn Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 27 May 2013 to 27 Jul 2015

Address #5: 2/66 Hastings Road, Mairangi Bay New Zealand

Physical & registered address used from 28 Aug 2009 to 27 May 2013

Address #6: C/-elizabeth Jean Johns, 8b Waterloo Road, Milford, Auckland

Physical & registered address used from 06 Aug 2007 to 28 Aug 2009

Address #7: C/-john Antony, 33 Norman Road, Takapuna, Auckland

Registered & physical address used from 20 Aug 2004 to 06 Aug 2007

Contact info
64 21 0484061
18 Aug 2018 Phone
info@napta.org.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@napta.org.nz
18 Aug 2018 Email
www.napta.org.nz
18 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Christie, Andrew Rd 2
Huntly
3772
New Zealand
Individual Rundle, Nicola Ponsonby
Auckland
1011
New Zealand
Individual Hubbert, Rebecca Glen Eden
Auckland
0602
New Zealand
Individual Priestley, Kerry Birkdale
Auckland
0626
New Zealand
Individual Searle, Sarah Red Beach
Red Beach
0932
New Zealand
Individual Smith, Dale Beachlands
Auckland
2018
New Zealand
Individual Bishop, Emma Weymouth
Auckland
2103
New Zealand
Individual Johns, Zachary Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michie, John Leith Remuera
Auckland
1050
New Zealand
Individual Hieatt, Barbara Papakura
Papakura
2110
New Zealand
Individual Maddern, Kevin Thomas Timothy Rd 3
Pukekohe
2678
New Zealand
Individual Smith, Delwyn Maria Glenfield
Auckland

New Zealand
Individual O'connor, Terence James Whitford
Auckland
Individual Rossiter, Susanne Ngaire Howick
Auckland

New Zealand
Individual Fieldsend, John Eric Mt Albert
Auckland

New Zealand
Individual Vella, Pauline Margaret Birkdale
Auckland
0626
New Zealand
Individual Gardiner, Norma Margaret Half Moon Bay
Auckland
Individual Antony, John Takapuna
Auckland
Individual Rawson, Eilean Esme Rd 8
Whangarei
0178
New Zealand
Individual Flood, Katherine Pahurehure
Papakura
2113
New Zealand
Individual Billens, Marie-ann St. Mary's Bay
Auckland

New Zealand
Individual Ludlam, Darren James Kohimarama
Auckland
1071
New Zealand
Individual Hunt, Ivan Earnest Papakura
Auckland

New Zealand
Individual Betty, Mark Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Terrence James O'connor - Director

Appointment date: 10 Mar 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 10 Mar 2013


Mark Betty - Director

Appointment date: 10 Mar 2013

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 10 Mar 2013


Bruce Abbott - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 10 Mar 2013

Address: Mairangi Bay, Auckalnd, 0630 New Zealand

Address used since 28 Jul 2010


Marie-ann Billens - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 10 Mar 2013

Address: St Mary's Bay, Auckland, 2018 New Zealand

Address used since 28 Jul 2010


John Antony - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 28 Jul 2010

Address: Milford, North Shore,

Address used since 21 Aug 2009


Terence James O'connor - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 28 Jul 2010

Address: Whitford, Auckland,

Address used since 12 Jul 2005


Elizabeth Jean Johns - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 28 Jul 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 12 Jun 2008


Rachael Amanda Wiseman - Director (Inactive)

Appointment date: 20 Sep 2004

Termination date: 01 Jun 2008

Address: Stanmore Bay, Auckland,

Address used since 18 Jun 2006

Nearby companies

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