Shortcuts

Tokona Te Raki Limited

Type: NZ Limited Company (Ltd)
9429037810535
NZBN
915157
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
P O Box 13-046
Armagh
Christchurch 8141
New Zealand
Postal address used since 05 Nov 2019
10 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 05 Nov 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 17 Nov 2021

Tokona Te Raki Limited, a registered company, was registered on 01 Jul 1998. 9429037810535 is the business number it was issued. "Educational support services nec" (ANZSIC P822020) is how the company has been classified. The company has been supervised by 42 directors: Dr Eru Prendergast-Tarena - an active director whose contract started on 04 Sep 2015,
Arihia Darryl Bennett - an active director whose contract started on 19 Oct 2020,
Rawiri Te Maire Tau - an active director whose contract started on 19 Oct 2020,
Hana Merenea O'regan - an inactive director whose contract started on 14 Aug 2008 and was terminated on 31 Jul 2020,
Phillip Ross Ker - an inactive director whose contract started on 08 Feb 2006 and was terminated on 18 May 2018.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 15 Show Place, Addington, Christchurch, 8024 (registered address),
15 Show Place, Addington, Christchurch, 8024 (physical address),
15 Show Place, Addington, Christchurch, 8024 (service address),
P O Box 13-046, Armagh, Christchurch, 8141 (postal address) among others.
Tokona Te Raki Limited had been using 10 Show Place, Addington, Christchurch as their physical address until 17 Nov 2021.
Other names for this company, as we managed to find at BizDb, included: from 01 Jul 1998 to 19 Oct 2020 they were called Te Tapuae O Rehua Limited.
One entity controls all company shares (exactly 48 shares) - Ngāi Tahu Development Corporation Limited - located at 8024, Addington, Christchurch.

Addresses

Principal place of activity

10 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 10 Show Place, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 09 Feb 2016 to 17 Nov 2021

Address #2: 15 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 25 Jun 2015 to 09 Feb 2016

Address #3: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Jun 2011 to 25 Jun 2015

Address #4: Level 1, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Physical & registered address used from 02 Feb 2006 to 08 Jun 2011

Address #5: C/- Level 4, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical & registered address used from 07 Jul 2002 to 02 Feb 2006

Address #6: C/- Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Registered address used from 12 Apr 2000 to 07 Jul 2002

Address #7: C/- Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical address used from 02 Jul 1998 to 07 Jul 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 48

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 48
Entity (NZ Limited Company) NgĀi Tahu Development Corporation Limited
Shareholder NZBN: 9429038931963
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lincoln University
Other University Of Otago Holding Ltd
Other Ara Institute Of Canterbury
Other Otago Polytechnic Te Kura Matatini Ki Otago
Other University Of Canterbury
Other Null - Christchurch College Of Education
Other Christchurch College Of Education

Ultimate Holding Company

12 Dec 2017
Effective Date
NgĀi Tahu Development Corporation Limited
Name
Ltd
Type
561567
Ultimate Holding Company Number
NZ
Country of origin
15 Show Place
Addington
Christchurch 8024
New Zealand
Address
Directors

Dr Eru Prendergast-tarena - Director

Appointment date: 04 Sep 2015

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 04 Sep 2015


Arihia Darryl Bennett - Director

Appointment date: 19 Oct 2020

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 19 Oct 2020


Rawiri Te Maire Tau - Director

Appointment date: 19 Oct 2020

Address: Woodend, 7610 New Zealand

Address used since 19 Oct 2020


Hana Merenea O'regan - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 31 Jul 2020

Address: Christchurch, 8083 New Zealand

Address used since 30 Oct 2015


Phillip Ross Ker - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 18 May 2018

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 30 Oct 2015


Kay Giles - Director (Inactive)

Appointment date: 09 Aug 2010

Termination date: 18 May 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 09 Aug 2010


Harlene Hayne - Director (Inactive)

Appointment date: 15 Aug 2011

Termination date: 18 May 2018

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 15 Aug 2011


Tuari Potiki - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 18 May 2018

Address: Rd 2, The Cove, Dunedin, 9077 New Zealand

Address used since 30 Jul 2012


Arihia Bennett - Director (Inactive)

Appointment date: 16 Feb 2013

Termination date: 18 May 2018

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 16 Feb 2013


Darryn John Russell - Director (Inactive)

Appointment date: 23 Mar 2017

Termination date: 18 May 2018

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 23 Mar 2017


Dione Lee Marama Payne - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 18 May 2018

Address: Port Levy, Diamond Harbour, 8972 New Zealand

Address used since 03 Apr 2017


Gail Gillon - Director (Inactive)

Appointment date: 26 Nov 2013

Termination date: 23 Mar 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Nov 2013


Mark Wiremu Solomon - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 16 Dec 2016

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 04 Sep 2015


Collin David Mantell - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 24 Aug 2016

Address: Auckland, 1024 New Zealand

Address used since 30 Oct 2015


Hirini Matunga - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 31 Dec 2015

Address: Lincoln University, Canterbury, 8025 New Zealand

Address used since 30 Oct 2015


Robin Rodrick Day - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 04 Sep 2015

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 03 Feb 2006


Andrew West - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 04 Sep 2015

Address: Prebbleton, Christchurch, 8025 New Zealand

Address used since 12 Sep 2012


Roderick Marshall Carr - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 26 Nov 2013

Address: Christchurch,

Address used since 02 Feb 2009


George Ian Town - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 20 Aug 2013

Address: Christchurch 8003, 8025 New Zealand

Address used since 24 Nov 2005


Mike Sang - Director (Inactive)

Appointment date: 16 Apr 2011

Termination date: 16 Feb 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Apr 2011


Roger John Field - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 10 Nov 2011

Address: Christchurch, 8022 New Zealand

Address used since 03 Mar 2004


David Christopher Graham Skegg - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 31 Jul 2011

Address: St Leonards, Dunedin,

Address used since 24 Aug 2004


Anake Angus Murray Goodall - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 31 Mar 2011

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 22 Jan 2008


Darryn John Russell - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 25 Mar 2011

Address: St Clair, Dunedin,

Address used since 21 Dec 2009


Neil Rupert Barns - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 05 Feb 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Aug 2006


Roy Martin Sharp - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 07 Jul 2008

Address: Fendalton, Christchurch,

Address used since 10 Aug 2004


Rereamoamo Monte Ohia - Director (Inactive)

Appointment date: 08 Jan 2006

Termination date: 12 Jun 2008

Address: Bexley, Christchurch 8061,

Address used since 08 Jan 2006


Graham Stoop - Director (Inactive)

Appointment date: 06 Oct 2004

Termination date: 31 Aug 2007

Address: Upper Riccarton, Christchurch 8004,

Address used since 06 Oct 2004


Barry Brooker - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 31 Aug 2007

Address: Ilam, Christchurch,

Address used since 23 Nov 2005


Tahu Leslie Karetai Kingi Potiki - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 12 May 2007

Address: Christchurch,

Address used since 01 Jul 2004


Bevan Tipene-matua - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 26 Sep 2006

Address: Christchurch,

Address used since 08 Nov 2005


John Walter Scott - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 16 Aug 2006

Address: Cashmere, Christchurch,

Address used since 28 Jul 1998


Maria Te Aranga Tini - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 17 Feb 2006

Address: Rotorua,

Address used since 14 Jun 2004


Tipene Gerard O'regan - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 01 Jan 2005

Address: Wellington,

Address used since 01 Jul 2004


Lindsay James Parry - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 30 Nov 2004

Address: Dovedale Avenue, Ilam, Christchurch,

Address used since 26 Jul 2004


Graeme Fogelberg - Director (Inactive)

Appointment date: 25 Feb 2000

Termination date: 02 Aug 2004

Address: St Leonards, Dunedin,

Address used since 25 Feb 2000


Ian William Hall - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 14 Jun 2004

Address: Ilam, Christchurch,

Address used since 01 Jul 1998


Franklin Henry Wood - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 14 Jun 2004

Address: Ilam, Christchurch,

Address used since 01 Jul 1998


Irihapeti Merenia Ramsden - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 07 Apr 2003

Address: Hataitai, Wellington,

Address used since 28 Jul 1998


Daryl John Le Grew - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 17 Mar 2003

Address: Cashel St, Christchurch,

Address used since 17 Aug 2001


Raymond Watson - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 08 Apr 2002

Address: Lyttelton,

Address used since 16 Aug 2001


Paul Irven White - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 09 Nov 2000

Address: St Albans, Christchurch,

Address used since 01 Jul 1998

Similar companies

Byan & Co International Limited
3/41 Picton Ave

Jtc New Zealand Limited
S202 Westfield Mall, 129 Riccarton Road

Kiwi Way Education Limited
109 Blenheim Road

Optimum Learning Limited
Level 1, 22 Foster Street

Townson Education Group Limited
5/90 Peverel Street

Veta Limited
85 Picton Avenue