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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 48 | |||
Entity (NZ Limited Company) | NgĀi Tahu Development Corporation Limited Shareholder NZBN: 9429038931963 |
Addington Christchurch 8024 New Zealand |
01 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lincoln University | 01 Jul 1998 - 13 Dec 2017 | |
Other | University Of Otago Holding Ltd | 01 Jul 1998 - 13 Dec 2017 | |
Other | Ara Institute Of Canterbury | 01 Jul 1998 - 13 Dec 2017 | |
Other | Otago Polytechnic Te Kura Matatini Ki Otago | 12 Jan 2006 - 13 Dec 2017 | |
Other | University Of Canterbury | 01 Jul 1998 - 13 Dec 2017 | |
Other | Null - Christchurch College Of Education | 01 Jul 1998 - 12 Jan 2006 | |
Other | Christchurch College Of Education | 01 Jul 1998 - 12 Jan 2006 |
Ultimate Holding Company
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
Ambiente Management Limited
15 O'shannessey Place
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
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