Parihaka Trustees (2011) Limited was incorporated on 17 Jan 2011 and issued an NZBN of 9429031253048. This registered LTD company has been run by 17 directors: Patrick Joseph Basil Steuart - an active director whose contract started on 07 Aug 2020,
Tania Leeann Moewaka Beckham - an active director whose contract started on 07 Aug 2020,
Rebecca Grace Merry - an active director whose contract started on 07 Aug 2020,
Christopher Thomas Taylor - an active director whose contract started on 07 Aug 2020,
David Mark Grindle - an active director whose contract started on 07 Aug 2020.
According to our information (updated on 22 Mar 2024), the company registered 2 addresses: Webb Ross Mcnab Kilpatrick, 9 Hunt Street, Whangarei, Whangarei, 0110 (registered address),
Webb Ross Mcnab Kilpatrick, 9 Hunt Street, Whangarei, 0110 (physical address),
Webb Ross Mcnab Kilpatrick, 9 Hunt Street, Whangarei, 0110 (service address).
Up until 12 Aug 2013, Parihaka Trustees (2011) Limited had been using C/- Webb Ross, 9 Hunt Street, Whangarei as their registered address.
A total of 2050 shares are allocated to 1 group (1 sole shareholder). In the first group, 2050 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110. Parihaka Trustees (2011) Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: C/- Webb Ross, 9 Hunt Street, Whangarei, 0148 New Zealand
Registered & physical address used from 17 Jan 2011 to 12 Aug 2013
Basic Financial info
Total number of Shares: 2050
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2050 | |||
Entity (NZ Limited Company) | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 |
Whangarei Whangarei 0110 New Zealand |
07 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
17 Jan 2011 - 07 Aug 2020 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
17 Jan 2011 - 07 Aug 2020 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
17 Jan 2011 - 07 Aug 2020 |
Individual | Mckean, Wayne David |
Whangarei 0112 New Zealand |
17 Jan 2011 - 07 Aug 2020 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
02 Mar 2012 - 07 Aug 2020 |
Director | Stuart Owen Spicer |
Onerahi Whangarei 0110 New Zealand |
17 Jan 2011 - 21 Nov 2014 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei 0110 New Zealand |
17 Jan 2011 - 21 Nov 2014 |
Patrick Joseph Basil Steuart - Director
Appointment date: 07 Aug 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 07 Aug 2020
Tania Leeann Moewaka Beckham - Director
Appointment date: 07 Aug 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 07 Aug 2020
Rebecca Grace Merry - Director
Appointment date: 07 Aug 2020
Address: Maungakaramea, 0178 New Zealand
Address used since 07 Aug 2020
Christopher Thomas Taylor - Director
Appointment date: 07 Aug 2020
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 01 Mar 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 07 Aug 2020
David Mark Grindle - Director
Appointment date: 07 Aug 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 07 Aug 2020
Wayne David Mckean - Director
Appointment date: 07 Aug 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 07 Aug 2020
Andrew John Easterbrook - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Jared Bryan Cains - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Steve Anthony Wong - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 17 Jan 2011
Megan Alyse Bawden - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Apr 2011
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Jun 2021
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 26 Aug 2016
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
James Kilpatrick - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 31 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Oct 2012
Wayne David Mckean - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 24 Mar 2014
Address: Whangarei, 0112 New Zealand
Address used since 17 Jan 2011
Stuart Owen Spicer - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 17 Jan 2011
David Mark Grindle - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 24 Mar 2014
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 17 Jan 2011
Tony John Savage - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 02 Aug 2013
Northland Investment Corporation Lp
Wrmk Lawyers
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Seamount Trustee Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street