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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christie, Andrew |
Rd 2 Huntly 3772 New Zealand |
09 Aug 2023 - |
Individual | Rundle, Nicola |
Ponsonby Auckland 1011 New Zealand |
09 Aug 2023 - |
Individual | Hubbert, Rebecca |
Glen Eden Auckland 0602 New Zealand |
09 Aug 2023 - |
Individual | Priestley, Kerry |
Birkdale Auckland 0626 New Zealand |
09 Aug 2023 - |
Individual | Searle, Sarah |
Red Beach Red Beach 0932 New Zealand |
09 Aug 2023 - |
Individual | Smith, Dale |
Beachlands Auckland 2018 New Zealand |
06 Sep 2019 - |
Individual | Bishop, Emma |
Weymouth Auckland 2103 New Zealand |
06 Sep 2019 - |
Individual | Johns, Zachary |
Parnell Auckland 1052 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michie, John Leith |
Remuera Auckland 1050 New Zealand |
07 Sep 2010 - 17 May 2013 |
Individual | Hieatt, Barbara |
Papakura Papakura 2110 New Zealand |
06 Sep 2019 - 09 Aug 2023 |
Individual | Maddern, Kevin Thomas Timothy |
Rd 3 Pukekohe 2678 New Zealand |
20 May 2013 - 18 Dec 2014 |
Individual | Smith, Delwyn Maria |
Glenfield Auckland New Zealand |
20 Aug 2004 - 17 May 2013 |
Individual | O'connor, Terence James |
Whitford Auckland |
20 Aug 2004 - 27 Jun 2010 |
Individual | Rossiter, Susanne Ngaire |
Howick Auckland New Zealand |
07 Nov 2007 - 13 Sep 2013 |
Individual | Fieldsend, John Eric |
Mt Albert Auckland New Zealand |
20 Aug 2004 - 17 May 2013 |
Individual | Vella, Pauline Margaret |
Birkdale Auckland 0626 New Zealand |
18 Dec 2014 - 06 Sep 2019 |
Individual | Gardiner, Norma Margaret |
Half Moon Bay Auckland |
20 Aug 2004 - 27 Jun 2010 |
Individual | Antony, John |
Takapuna Auckland |
20 Aug 2004 - 27 Jun 2010 |
Individual | Rawson, Eilean Esme |
Rd 8 Whangarei 0178 New Zealand |
20 May 2013 - 06 Sep 2019 |
Individual | Flood, Katherine |
Pahurehure Papakura 2113 New Zealand |
18 Dec 2014 - 06 Sep 2019 |
Individual | Billens, Marie-ann |
St. Mary's Bay Auckland New Zealand |
24 Nov 2009 - 17 May 2013 |
Individual | Ludlam, Darren James |
Kohimarama Auckland 1071 New Zealand |
17 May 2013 - 06 Sep 2019 |
Individual | Hunt, Ivan Earnest |
Papakura Auckland New Zealand |
24 Nov 2009 - 07 Sep 2010 |
Individual | Betty, Mark |
Stanmore Bay Whangaparaoa 0932 New Zealand |
17 May 2013 - 06 Sep 2019 |
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
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