Wharekohu Fisheries Limited, a registered company, was incorporated on 24 May 1990. 9429039224590 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 17 directors: Cherie Seamark - an active director whose contract started on 09 Jan 2017,
Russell James Spratt - an active director whose contract started on 24 Aug 2017,
Joshua Laurence Housiaux - an active director whose contract started on 01 Aug 2022,
Ruben Toa Kearney-Parata - an active director whose contract started on 01 Aug 2022,
William Ernest Carter - an inactive director whose contract started on 09 Jan 2017 and was terminated on 31 Mar 2023.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 10 Parata Street, Waikanae, Waikanae, 5036 (postal address),
10 Parata Street, Waikanae, Waikanae, 5036 (office address),
10 Parata Street, Waikanae, Waikanae, 5036 (delivery address),
10 Parata Street, Waikanae, Waikanae, 5036 (physical address) among others.
Wharekohu Fisheries Limited had been using 11 Elizabeth Street, Waikanae, Waikanae as their physical address up to 18 Mar 2020.
One entity controls all company shares (exactly 1000 shares) - Atiawa Ki Whakarongotai Holdings Limited - located at 5036, Waikanae, Waikanae.
Other active addresses
Address #4: 10 Parata Street, Waikanae, Waikanae, 5036 New Zealand
Postal address used from 07 Mar 2023
Principal place of activity
10 Parata Street, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 11 Elizabeth Street, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 20 Nov 2014 to 18 Mar 2020
Address #2: Rod Agar & Co, Chartered Accountants, 7 Aotaki Street, Otaki
Registered address used from 03 Oct 1998 to 03 Oct 1998
Address #3: C/- Small & Co, 284 Mill Road, Otaki New Zealand
Registered & physical address used from 03 Oct 1998 to 20 Nov 2014
Address #4: Same As Registered Office
Physical address used from 03 Oct 1998 to 03 Oct 1998
Address #5: C/- Simpson & West, 7 Aotaki Street, Otaki
Registered address used from 01 May 1997 to 03 Oct 1998
Address #6: 1st Floor, Camelot Building, 11 Mahara Place, Waikanae
Registered address used from 27 Mar 1997 to 01 May 1997
Address #7: 53 Beach Road, Waitarere
Registered address used from 03 Oct 1991 to 27 Mar 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Atiawa Ki Whakarongotai Holdings Limited Shareholder NZBN: 9429034431870 |
Waikanae Waikanae 5036 New Zealand |
11 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parata, Martin |
Waikanae New Zealand |
22 Feb 2006 - 11 Oct 2010 |
Entity | Atiawa Ki Whakarongotai Charitable Trust Board Company Number: 1903382 |
11 Oct 2010 - 11 Oct 2010 | |
Individual | Parata, Rikorero |
Otaki Railway |
26 Jan 2004 - 27 Jun 2010 |
Entity | Atiawa Ki Whakarongotai Charitable Trust Board Company Number: 1903382 |
11 Oct 2010 - 11 Oct 2010 | |
Individual | Taiaki, Ake |
Paraparaumu New Zealand |
26 Jan 2004 - 11 Oct 2010 |
Ultimate Holding Company
Cherie Seamark - Director
Appointment date: 09 Jan 2017
Address: Waikanae, 5036 New Zealand
Address used since 09 Jan 2017
Russell James Spratt - Director
Appointment date: 24 Aug 2017
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 24 Aug 2017
Joshua Laurence Housiaux - Director
Appointment date: 01 Aug 2022
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 01 Aug 2022
Ruben Toa Kearney-parata - Director
Appointment date: 01 Aug 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Aug 2022
William Ernest Carter - Director (Inactive)
Appointment date: 09 Jan 2017
Termination date: 31 Mar 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jun 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 09 Jan 2017
Andre Peter Baker - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 01 Nov 2018
Address: Otaki, Otaki, 5512 New Zealand
Address used since 06 Oct 2010
Hemi Neihana Sundgren - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 09 Jan 2017
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 01 Dec 2015
Benjamin Rameka Ngaia - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 09 Jan 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 10 Mar 2016
William Ernest Carter - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 31 Mar 2014
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 06 Oct 2010
Daniel Karena Mullen - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 09 Sep 2012
Address: Kakariki Grove, Waikanae, 5036 New Zealand
Address used since 30 Dec 2003
Tu Tere Parata - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 15 Jul 2011
Address: Waikanae 5036,
Address used since 05 Dec 2009
Damian Edward Parata - Director (Inactive)
Appointment date: 26 Aug 2000
Termination date: 15 Jul 2011
Address: Waikanae, 5036 New Zealand
Address used since 12 Jan 2010
Wendy Ngapera Ropata - Director (Inactive)
Appointment date: 26 Aug 2000
Termination date: 01 Apr 2003
Address: Paraparaumu,
Address used since 26 Aug 2000
Wayne Robert Spratt - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 03 Aug 2000
Address: Waikanae,
Address used since 03 Mar 1997
John Webber Barrett - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 12 Sep 1997
Address: Otaki,
Address used since 02 Oct 1995
James Clifford Simpson - Director (Inactive)
Appointment date: 24 May 1990
Termination date: 03 Mar 1997
Address: Otaki,
Address used since 24 May 1990
Pehi Parata - Director (Inactive)
Appointment date: 24 May 1990
Termination date: 02 Oct 1995
Address: Otaki,
Address used since 24 May 1990
Atiawa Ki Whakarongotai Charitable Trust Board
11 Elizabeth Street
Kapiti Coast Museum Incorporated
9 Elizabeth Street
Goodquip Limited
4 Anne Street
Goodman Holdings Limited
4 Anne Street
Rick Goodman & Sons Limited
4 Anne Street
Koast Graphics Limited
8 Seddon Street
Allen Key Investments Limited
47 Winara Avenue
Gaye Verlander Investments Limited
6 Kapanui Rd
Kl 2015 Limited
40 Main Road
Parata Street Properties Limited
22-24 Parata Street
Penlin Buildings Limited
9 Karaka Grove
Pennos Buildings Limited
9 Karaka Grove