Shortcuts

NgĀti Apa Ki Te RĀ TŌ Investments Limited

Type: NZ Limited Company (Ltd)
9429030261075
NZBN
4404980
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
315a Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 03 Jan 2018

Ngāti Apa Ki Te Rā Tō Investments Limited was registered on 08 May 2013 and issued an NZBN of 9429030261075. This registered LTD company has been run by 13 directors: Gerrard Wilson - an active director whose contract started on 08 May 2013,
Gerrard Wilson - an active director whose contract started on 08 May 2013,
Andrew James Murray - an active director whose contract started on 01 Apr 2021,
Zoe Nadia Dryden - an active director whose contract started on 01 Jan 2022,
Peter Mason - an inactive director whose contract started on 07 Oct 2016 and was terminated on 01 Jan 2022.
According to BizDb's information (updated on 02 May 2024), the company registered 1 address: 315A Hardy Street, Nelson, 7010 (types include: registered, physical).
Until 03 Jan 2018, Ngāti Apa Ki Te Rā Tō Investments Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
BizDb identified past names for the company: from 09 Jul 2013 to 22 Aug 2014 they were called Ngati Apa Ki Te Ra To Investments Limited, from 16 Apr 2013 to 09 Jul 2013 they were called Ngati Apa Ki Te Ra To Commercial Company Limited.
A total of 6001000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 6001000 shares are held by 1 entity, namely:
Ngāti Apa Ki Te Rā Tō Custodian Trustee Limited (an entity) located at Blenheim, Blenheim postcode 7201. Ngāti Apa Ki Te Rā Tō Investments Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 18 Sep 2015 to 03 Jan 2018

Address: 78 Seymour Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 08 May 2013 to 18 Sep 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6001000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6001000
Entity (NZ Limited Company) NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited
Shareholder NZBN: 9429030337640
Blenheim
Blenheim
7201
New Zealand
Directors

Gerrard Wilson - Director

Appointment date: 08 May 2013

Address: The Wood, Nelson, 7010 New Zealand

Address used since 07 Oct 2016


Gerrard Wilson - Director

Appointment date: 08 May 2013

Address: The Wood, Nelson, 7010 New Zealand

Address used since 07 Oct 2016


Andrew James Murray - Director

Appointment date: 01 Apr 2021

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 01 Apr 2021


Zoe Nadia Dryden - Director

Appointment date: 01 Jan 2022

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 01 Jan 2022


Peter Mason - Director (Inactive)

Appointment date: 07 Oct 2016

Termination date: 01 Jan 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Oct 2016


Brian Steele - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 06 Apr 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 08 May 2013


Brian Steele - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 31 Mar 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 08 May 2013


Adrian Wilson - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 31 Aug 2019

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 07 Oct 2016


Ian Fitzgerald - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 31 Aug 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 Oct 2016


Adrian Wilson - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 31 Aug 2019

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 07 Oct 2016


Ian Fitzgerald - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 31 Aug 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 Oct 2016


Fiona Parewai Wilson - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 07 Oct 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 May 2013


Fiona Parewai Wilson - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 07 Oct 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 May 2013

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street

Similar companies

Conning Holdings Limited
285 Hardy Street

Electric Waters Limited
1st Floor

M13 Limited
173 Hardy Street

Nulon Nz Limited
Suite 1, 126 Trafalgar Street

Stromness Properties Sf9 Limited
167 Hardy Street

Wilks Road 2014 Limited
Suite 2, 105 Collingwood Street