Shortcuts

Whenua Haumi Roroa O TĀmaki Makaurau General Partner Limited

Type: NZ Limited Company (Ltd)
9429041270479
NZBN
5236201
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 14, 48 Emily Place
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 06 Jun 2014
Level 5, 50 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Feb 2021
Level 5, 50 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Feb 2021

Whenua Haumi Roroa O Tāmaki Makaurau General Partner Limited, a registered company, was started on 06 Jun 2014. 9429041270479 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been managed by 10 directors: Josephine Marian Taku Smith - an active director whose contract began on 06 Jun 2014,
Terrence John Mcenteer - an active director whose contract began on 06 Jun 2014,
Nigel Hikurangi Denny - an active director whose contract began on 01 Aug 2016,
Ngarimu Alan Huiroa Blair - an active director whose contract began on 20 Mar 2017,
Grant Stuart Kemble - an active director whose contract began on 23 Aug 2021.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 5, 50 Kitchener Street, Auckland Central, Auckland, 1010 (registered address),
Level 5, 50 Kitchener Street, Auckland Central, Auckland, 1010 (physical address),
Level 5, 50 Kitchener Street, Auckland Central, Auckland, 1010 (service address),
Level 5, 50 Kitchener Street, Auckland Central, Auckland, 1010 (other address) among others.
Whenua Haumi Roroa O Tāmaki Makaurau General Partner Limited had been using Level 14, 48 Emily Place, Auckland Central, Auckland as their physical address up until 12 Feb 2021.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (33.33%). Lastly we have the next share allotment (1 share 33.33%) made up of 1 entity.

Addresses

Previous address

Address #1: Level 14, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 06 Jun 2014 to 12 Feb 2021

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity Waiohua Tamaki Alliance Limited Partnership Level 16, Zurich House
21 Queen Street
Shares Allocation #2 Number of Shares: 1
Entity Marutuahu Ropu Limited Partnership Level 30, Vero Centre
48 Shortland Street
Shares Allocation #3 Number of Shares: 1
Other (Other) Ngati Whatua Ropu Limited Partnership Auckland
1010
New Zealand
Directors

Josephine Marian Taku Smith - Director

Appointment date: 06 Jun 2014

Address: Henderson, Auckland, 0610 New Zealand

Address used since 06 Jun 2014


Terrence John Mcenteer - Director

Appointment date: 06 Jun 2014

Address: Thames, 3500 New Zealand

Address used since 11 Jun 2015


Nigel Hikurangi Denny - Director

Appointment date: 01 Aug 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2016


Ngarimu Alan Huiroa Blair - Director

Appointment date: 20 Mar 2017

Address: Parau, Auckland, 0604 New Zealand

Address used since 20 Mar 2017


Grant Stuart Kemble - Director

Appointment date: 23 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Aug 2021


Paul Francis Majurey - Director

Appointment date: 24 Mar 2023

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 24 Mar 2023


Jamie Diana Dickson - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 24 Mar 2023

Address: Flaxcove, Raglan, 3225 New Zealand

Address used since 15 Jun 2016


Robert Lindsay Hutchison - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 03 Jul 2020

Address: Muriwai, 0881 New Zealand

Address used since 07 May 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Jun 2014


Rangimarie Hunia - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 20 Mar 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Jun 2014


Thalia Ullrich - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 13 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Alchemist Properties Limited
Level 15, 36 Kitchener Street

Bota Limited
Level 8, 120 Albert Street

Castle Capital Gp Limited
Level 3, 18 Shortland Street

Howeco Enterprises Limited
Level 5, 50 Anzac Avenue

Karehana Bay Properties Limited
Level 8, 120 Albert Street

Laneway Properties Limited
11 Edinburgh Street Level 2