Shortcuts

TĀmaki Redevelopment Company Limited

Type: NZ Limited Company (Ltd)
9429030568563
NZBN
3937662
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
244 Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Registered address used since 04 Apr 2014
244 Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Service & physical address used since 28 Feb 2019
149 Queens Road
Panmure
Auckland 1072
New Zealand
Postal & office & delivery address used since 12 Mar 2020

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).

Addresses

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

Contact info
64 9 5215221
26 Mar 2019 Phone
joe.bergin@tamakiregeneration.co.nz
24 Oct 2023 Corporate Governance & Regulatory
info@tamakiregeneration.co.nz
09 May 2023 General & Customer Enquiries/Marketing
caitlin.pemberton@tamakiregeneration.co.nz
09 May 2023 Corporate Governance & Regulatory
info@tamakiregeneration.co.nz
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@tamakiregeneration.co.nz
26 Mar 2019 Email
www.tamakiregeneration.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 295
Other (Other) Minister Of Housing Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 410
Individual Council, Auckland Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 295
Individual Finance, Minister For Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Minister Of Building And Housing Hon Dr Nick Parliament Buildings
Wellington
6160
New Zealand
Individual Housing And Urban Development, Minister Of Wellington
6160
New Zealand
Individual Building And Construction, Minister For Wellington
6160
New Zealand
Individual English, Minister Of Finance Hon Bill Parliament Buildings
Wellington
6160
New Zealand
Individual Social Housing, Minister For Wellington
6160
New Zealand
Directors

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

Nearby companies

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

Similar companies

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