Haka Tours Limited was registered on 20 Jul 2011 and issued an NZ business number of 9429031013093. This registered LTD company has been supervised by 4 directors: Ryan Darryl Sanders - an active director whose contract started on 20 Jul 2011,
Thomas Beadle - an active director whose contract started on 19 Nov 2021,
Brett Mitchell - an active director whose contract started on 16 Jan 2023,
James Paul Thornton - an inactive director whose contract started on 19 Nov 2021 and was terminated on 16 Jan 2023.
According to BizDb's database (updated on 19 Feb 2024), the company uses 1 address: 27 Gillies Ave, Suite 1.01, Gillies Ave Office Park, Newmarket, Auckland, 1023 (category: physical, service).
Until 11 Sep 2020, Haka Tours Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Intrepid Travel New Zealand Limited (an entity) located at 27 Gillies Ave, Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 80 shares) and includes
The Sanders Whānau Trust Limited - located at Gillies Ave Office Park, Newmarket, Auckland. Haka Tours Limited is categorised as "Tour arranging and assembling" (ANZSIC N722035).
Principal place of activity
27 Gillies Ave, Suite 1.01, Gillies Ave Office Park, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 07 Jun 2017 to 11 Sep 2020
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Apr 2016 to 07 Jun 2017
Address #3: 433 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 12 Sep 2013 to 26 Apr 2016
Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 25 Sep 2012 to 26 Apr 2016
Address #5: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 15 Sep 2011 to 25 Sep 2012
Address #6: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 15 Sep 2011 to 12 Sep 2013
Address #7: 518 Linwood Avenue, Woolston, Christchurch, 8062 New Zealand
Physical & registered address used from 20 Jul 2011 to 15 Sep 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Intrepid Travel New Zealand Limited Shareholder NZBN: 9429034014462 |
27 Gillies Ave, Newmarket Auckland 1023 New Zealand |
22 Nov 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 |
Gillies Ave Office Park, Newmarket Auckland 1032 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 Company Number: 4458039 |
07 Nov 2013 - 09 Feb 2018 | |
Director | Sanders, Ryan Darryl |
Newmarket Auckland 1032 New Zealand |
20 Jul 2011 - 22 Nov 2021 |
Entity | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 Company Number: 4458039 |
07 Nov 2013 - 09 Feb 2018 |
Ultimate Holding Company
Ryan Darryl Sanders - Director
Appointment date: 20 Jul 2011
Address: Newmarket, Auckland, 1032 New Zealand
Address used since 26 Oct 2017
Address: Newmarket, Auckland, 1033 New Zealand
Address used since 04 Sep 2013
Thomas Beadle - Director
Appointment date: 19 Nov 2021
Address: St Kilda East, Vic, 3183 Australia
Address used since 19 Nov 2021
Brett Mitchell - Director
Appointment date: 16 Jan 2023
Address: Alphington, Vic, 3078 Australia
Address used since 16 Jan 2023
James Paul Thornton - Director (Inactive)
Appointment date: 19 Nov 2021
Termination date: 16 Jan 2023
Address: Surrey Hills, Vic, 3127 Australia
Address used since 19 Nov 2021
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
4x4 Adventures Nz Limited
57a Bentley St
Jk Tourism & Events Limited
11a Highfield Place
Majestic International Travel Co Limited
32 Guinness Crescent
Remarkable Brokers Limited
12 Pensacola Crescent
Riccarton Aimer Limited
36 Staveley Street
Travel & Study International Limited
2 Albert Sheppard Close