Tāmaki Redevelopment Company Limited was launched on 06 Aug 2012 and issued an NZ business number of 9429030568563. The registered LTD company has been managed by 18 directors: Kerry David Hitchcock - an active director whose contract began on 22 Dec 2015,
Evan Welch Davies - an active director whose contract began on 20 Aug 2018,
Madhavan Raman - an active director whose contract began on 20 Sep 2019,
Rangimarie Hunia - an active director whose contract began on 01 May 2023,
Leopino Sosefo Foliaki - an active director whose contract began on 01 May 2023.
According to BizDb's database (last updated on 12 Mar 2024), the company uses 1 address: 149 Queens Road, Panmure, Auckland, 1072 (types include: records, shareregister).
Until 28 Feb 2019, Tāmaki Redevelopment Company Limited had been using 244 Apirana Avenue, Glen Innes, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 295 shares are held by 1 entity, namely:
Minister Of Housing (an other) located at Wellington postcode 6160.
Then there is a group that consists of 1 shareholder, holds 41% shares (exactly 410 shares) and includes
Council, Auckland - located at Auckland Central, Auckland.
The next share allocation (295 shares, 29.5%) belongs to 1 entity, namely:
Finance, Minister For, located at Wellington (an individual). Tāmaki Redevelopment Company Limited is categorised as ""Building, house construction"" (business classification E301120).
Other active addresses
Address #4: 149 Queens Road, Panmure, Auckland, 1072 New Zealand
Shareregister & records address used from 07 Mar 2023
Principal place of activity
149 Queens Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Physical address used from 04 Apr 2016 to 28 Feb 2019
Address #2: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 25 Mar 2014 to 04 Apr 2014
Address #3: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Physical address used from 25 Mar 2014 to 04 Apr 2016
Address #4: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Aug 2012 to 25 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 295 | |||
Other (Other) | Minister Of Housing |
Wellington 6160 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 410 | |||
Individual | Council, Auckland |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2012 - |
Shares Allocation #3 Number of Shares: 295 | |||
Individual | Finance, Minister For |
Wellington 6160 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Minister Of Building And Housing Hon Dr Nick |
Parliament Buildings Wellington 6160 New Zealand |
06 Aug 2012 - 31 Mar 2017 |
Individual | Housing And Urban Development, Minister Of |
Wellington 6160 New Zealand |
05 Mar 2018 - 17 Feb 2020 |
Individual | Building And Construction, Minister For |
Wellington 6160 New Zealand |
31 Mar 2017 - 05 Mar 2018 |
Individual | English, Minister Of Finance Hon Bill |
Parliament Buildings Wellington 6160 New Zealand |
06 Aug 2012 - 31 Mar 2017 |
Individual | Social Housing, Minister For |
Wellington 6160 New Zealand |
05 Mar 2018 - 05 Mar 2018 |
Kerry David Hitchcock - Director
Appointment date: 22 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Dec 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2018
Evan Welch Davies - Director
Appointment date: 20 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2018
Madhavan Raman - Director
Appointment date: 20 Sep 2019
Address: Glendene, Auckland, 0602 New Zealand
Address used since 20 Sep 2019
Rangimarie Hunia - Director
Appointment date: 01 May 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2023
Leopino Sosefo Foliaki - Director
Appointment date: 01 May 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2023
Patrick Nesbit Snedden - Director
Appointment date: 01 May 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2023
Cadence Leigh Kaumoana - Director
Appointment date: 01 Oct 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2023
Susan Carrel Macken - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2012
Diana Marie Puketapu - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 30 Jun 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Aug 2016
Christopher Martin Udale - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 28 Feb 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 20 Dec 2012
David John Sax - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 20 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Dec 2012
John Struan Robertson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 19 Aug 2018
Address: Papakura, Papakura, 2110 New Zealand
Address used since 01 Aug 2016
Address: Papakura, Papakura, 2110 New Zealand
Address used since 31 Mar 2017
Matthew Sky Harker - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 25 May 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Aug 2016
Soana Akolotu Pamaka - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 19 Jun 2017
Address: Point England, Auckland, 1072 New Zealand
Address used since 20 Dec 2012
Brian Patrick Donnelly - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 31 Jul 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 20 Dec 2012
Eru Reweti Lyndon - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 19 Jun 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2015
Anne Candy - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 01 Dec 2015
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Dec 2012
Wanda Lee Mathias - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 20 Dec 2012
Address: Orakei, Auckland, 1071 New Zealand
TĀmaki Regeneration Limited
244 Apirana Avenue
Tha Gp Limited
244 Apirana Avenue
Glen Innes Business Association Incorporated
44 Mayfair Place
May's Fashion Limited
40a Mayfair Place
Gi Meat World Limited
23 Mayfair Place
Morrow Auto Electrical (glen Innes) Limited
235 Taniwha Street
Build This (2014) Limited
123a Apirana Avenue
Build This (bay Of Plenty) Limited
123a Apirana Avenue
Build This (north Shore) Limited
123a Apirana Avenue
Building-right Construction Limited
19 Eastview Road
Lb Construction (2018) Limited
123a Apirana Avenue
Lli Building Consulting Limited
11 Howard Hunter Avenue