Ngutuwera Properties Limited, a registered company, was started on 14 Feb 2002. 9429036621125 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. The company has been supervised by 2 directors: Juliet Josephine Pearce - an active director whose contract started on 14 Feb 2002,
Christopher Leslie Mirams - an active director whose contract started on 14 Feb 2002.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 55 Speight Road, St Heliers, Auckland, 1071 (type: registered, physical).
Ngutuwera Properties Limited had been using 27C William Pickering Drive, Albany, Auckland as their physical address until 01 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Unit 8d, 331 Rosedale Road,, Albany, Auckland, 0632 New Zealand
Physical & service address used from 01 Dec 2021
Principal place of activity
55a Speight Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Nov 2006 to 01 Dec 2021
Address #2: 7th Floor, 234 Wakefield Street, Wellington
Registered & physical address used from 06 Sep 2004 to 29 Nov 2006
Address #3: 4 Delhi Crescent, Khandallah, Wellington
Physical & registered address used from 14 Feb 2002 to 06 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Pearce, Juliet Josephine |
St Heliers Auckland 1071 New Zealand |
30 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mirams, Christopher Leslie |
St Heliers Auckland 1071 New Zealand |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Juliet Josephine |
Khandallah Wellington |
14 Feb 2002 - 30 Aug 2004 |
Individual | Mirams, Christopher Leslie |
Khandallah Wellington |
14 Feb 2002 - 30 Aug 2004 |
Juliet Josephine Pearce - Director
Appointment date: 14 Feb 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Nov 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Oct 2009
Christopher Leslie Mirams - Director
Appointment date: 14 Feb 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Nov 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Oct 2009
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Libreski Investments Limited
27c William Pickering Drive
Melekhina Limited
27c William Pickering Drive
Moore Holdings Limited
27c William Pickering Drive
Petmar Limited
27c William Pickering Drive
Williams Investments 2004 Limited
27c William Pickering Drive