Te Atiawa O Te Waka-A-Maui Limited was registered on 04 Oct 2011 and issued an NZ business identifier of 9429030934498. This registered LTD company has been managed by 4 directors: Justin William Carter - an active director whose contract started on 26 Jun 2024,
Paul Gibson - an inactive director whose contract started on 21 Oct 2021 and was terminated on 26 Jun 2024,
Lesley Amaroa Udy - an inactive director whose contract started on 01 Nov 2019 and was terminated on 21 Oct 2021,
Brian Anderson Fletcher - an inactive director whose contract started on 04 Oct 2011 and was terminated on 13 Nov 2019.
According to BizDb's data (updated on 03 Jun 2025), this company uses 1 address: Beach Road, Waikawa Marina, Picton, 7220 (category: registered, physical).
Up to 21 Nov 2019, Te Atiawa O Te Waka-A-Maui Limited had been using 79 High Street, Blenheim as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hāte, Rachael Marama (an individual) located at Picton, Picton postcode 7220. Te Atiawa O Te Waka-A-Maui Limited is classified as "Nominee service" (ANZSIC K641935).
Principal place of activity
Beach Road, Waikawa Marina, Picton, 7220 New Zealand
Previous addresses
Address #1: 79 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Feb 2016 to 21 Nov 2019
Address #2: 79 High Street, Blenheim, 7240 New Zealand
Physical & registered address used from 02 Apr 2015 to 11 Feb 2016
Address #3: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 14 Feb 2014 to 02 Apr 2015
Address #4: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 14 Feb 2014 to 02 Apr 2015
Address #5: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 04 Oct 2011 to 14 Feb 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | HĀte, Rachael Marama |
Picton Picton 7220 New Zealand |
23 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ruru, Te Hawe Harvey |
Toi Toi Nelson 7010 New Zealand |
18 Dec 2017 - 18 Jan 2021 |
| Individual | Ruru, Te Hawe Harvey |
Toi Toi Nelson 7010 New Zealand |
21 Jan 2021 - 23 Mar 2021 |
| Individual | HĀte, Rachael Marama |
Picton Picton 7220 New Zealand |
18 Jan 2021 - 21 Jan 2021 |
| Individual | Paine, Susan Glenice |
Waikawa Picton 7220 New Zealand |
04 Oct 2011 - 18 Dec 2017 |
Justin William Carter - Director
Appointment date: 26 Jun 2024
Address: Rai Valley, 7192 New Zealand
Address used since 26 Jun 2024
Paul Gibson - Director (Inactive)
Appointment date: 21 Oct 2021
Termination date: 26 Jun 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Oct 2021
Lesley Amaroa Udy - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 21 Oct 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Nov 2019
Brian Anderson Fletcher - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 13 Nov 2019
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 01 Feb 2016
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited
79 High Street
Halford House Limited
79 High Street
Gascoigne Wicks Limited
79 High Street
Kelly Drummond Family Trustee Limited
79 High Street
C P Croft Trustee Limited
79 High Street
Russell And Phyllis Fairhall Scholarship Trust
Gascoigne Wicks
Angel Investors Marlborough Nominee Limited
187 Port Underwood Road
Ashley Trust Nominee Limited
47 Bridge Street
Grenada Spice Properties Limited
34 Laval Heights
Harris Nominees Limited
26 Nottingham Street
Market Centre Holdings Limited
285 Hardy Street
Sante New Zealand Limited
285 Hardy Street