Nga Maata Waka Enterprises Limited, a registered company, was started on 22 Nov 2006. 9429033779218 is the NZ business identifier it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company has been categorised. This company has been run by 9 directors: Jeanette Campbell - an active director whose contract started on 22 Nov 2006,
Linda June Ngata - an active director whose contract started on 31 Dec 2023,
Henare Edwards - an active director whose contract started on 16 Feb 2024,
Norman Jack Mei Dewes - an inactive director whose contract started on 22 Nov 2006 and was terminated on 31 Dec 2023,
Glenn Wallace John Livingstone - an inactive director whose contract started on 04 Dec 2014 and was terminated on 18 May 2020.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 250 Pages Road, Wainoni, Christchurch, 8062 (category: office, delivery).
One entity owns all company shares (exactly 100 shares) - Te Runanga O Nga Maata Waka Incorporated - located at 8062, Christchurch.
Principal place of activity
250 Pages Road, Wainoni, Christchurch, 8062 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Te Runanga O Nga Maata Waka Incorporated |
Christchurch New Zealand |
22 Nov 2006 - |
Jeanette Campbell - Director
Appointment date: 22 Nov 2006
Address: Linwood, Christchurch, 8083 New Zealand
Address used since 01 Sep 2021
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 04 Apr 2016
Linda June Ngata - Director
Appointment date: 31 Dec 2023
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 31 Dec 2023
Henare Edwards - Director
Appointment date: 16 Feb 2024
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 16 Feb 2024
Norman Jack Mei Dewes - Director (Inactive)
Appointment date: 22 Nov 2006
Termination date: 31 Dec 2023
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 01 Oct 2015
Glenn Wallace John Livingstone - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 18 May 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Dec 2014
Peter James Mason - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 31 Aug 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Aug 2012
Philip Anthony Moran - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 05 May 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2014
Tuhorouta Kaui - Director (Inactive)
Appointment date: 22 Nov 2006
Termination date: 04 Dec 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Nov 2009
Ruth Miriama Jones - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 04 Dec 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Aug 2012
Te Runanga O Nga Maata Waka Incorporated
250 Pages Road
Nga Ngaru Rautahi O Aotearoa National Maori Authority Incorporated
250 Pages Road
Te Kupu Ora Trust
250 Pages Road
Te Kupu Ora Christian Fellowship
250 Pages Road
Te Amorangi Nga Maata Waka Charitable Trust
250 Pages Road
Enterprise Waitaha Charitable Trust
250 Pages Road
Home In Place (new Zealand) Limited
29 Drayton Drive
HŌkai Nuku Limited
Level 2, 190 Trafalgar Street
Nature By Design Limited
1st Floor
The Stirling Foundation Limited
9 Glamis Place
Toi Toi Charity Limited
Level 2, Ami House
Tui Ora Limited
Same As Registered Office