Ngati Maru (Taranaki) Fishing Limited was registered on 25 Feb 2011 and issued an NZ business number of 9429031209830. The registered LTD company has been supervised by 4 directors: Maru David Samuels - an active director whose contract began on 09 Sep 2019,
Samuel Hamiora Tamarapa - an inactive director whose contract began on 18 Sep 2012 and was terminated on 09 Sep 2019,
Jan Jacob Hakopa Matuku - an inactive director whose contract began on 04 Feb 2012 and was terminated on 18 Sep 2012,
Turoa Leonard Rex Robinson - an inactive director whose contract began on 25 Feb 2011 and was terminated on 04 Feb 2012.
As stated in our database (last updated on 04 Apr 2024), the company uses 5 addresess: 25 Robinson Crescent, Westbrook, Palmerston North, 4412 (physical address),
25 Robinson Crescent, Westbrook, Palmerston North, 4412 (service address),
25 Robinson Crescent, Westbrook, Palmerston North, 4412 (registered address),
25 Robinson Crescent, Westbrook, Palmerston North, 4412 (other address) among others.
Up to 10 Aug 2022, Ngati Maru (Taranaki) Fishing Limited had been using 309 Mangorei Road, Merrilands, New Plymouth as their registered address.
A total of 7 shares are issued to 1 group (4 shareholders in total). In the first group, 7 shares are held by 4 entities, namely:
Patuwairua, Dennis (an individual) located at Waitara, Waitara postcode 4320,
Maruera, Haimona (an individual) located at Rd 12, Hawera postcode 4672,
Anaru, Tipene (an individual) located at Norfolk Road, Patea postcode 4545. Ngati Maru (Taranaki) Fishing Limited has been classified as "Corporate Head Office Management Services" (ANZSIC M696110).
Other active addresses
Address #4: 25 Robinson Crescent, Westbrook, Palmerston North, 4412 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022
Address #5: 25 Robinson Crescent, Westbrook, Palmerston North, 4412 New Zealand
Physical & service & registered address used from 10 Aug 2022
Principal place of activity
25 Robinson Crescent, Westbrook, New Plymouth, 4412 New Zealand
Previous addresses
Address #1: 309 Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Registered & physical address used from 25 Feb 2021 to 10 Aug 2022
Address #2: 293 Huatoki Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Registered & physical address used from 25 Oct 2019 to 25 Feb 2021
Address #3: 33 Mouatt Street, Waitara, Waitara, 4320 New Zealand
Physical & registered address used from 27 Feb 2017 to 25 Oct 2019
Address #4: 51b Mclean Street, Waitara, Waitara, 4320 New Zealand
Physical address used from 30 Mar 2012 to 27 Feb 2017
Address #5: 51b Mclean Street, Waitara, Waitara, 4320 New Zealand
Registered address used from 15 Feb 2012 to 27 Feb 2017
Address #6: 21b Silvan Place, Bell Block, New Plymouth, 4312 New Zealand
Physical address used from 25 Feb 2011 to 30 Mar 2012
Address #7: 21b Silvan Place, Bell Block, New Plymouth, 4312 New Zealand
Registered address used from 25 Feb 2011 to 15 Feb 2012
Basic Financial info
Total number of Shares: 7
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7 | |||
Individual | Patuwairua, Dennis |
Waitara Waitara 4320 New Zealand |
31 Aug 2017 - |
Individual | Maruera, Haimona |
Rd 12 Hawera 4672 New Zealand |
25 Sep 2019 - |
Individual | Anaru, Tipene |
Norfolk Road Patea 4545 New Zealand |
31 Aug 2017 - |
Individual | Tapatu, Rangi |
Bell Block New Plymouth 4312 New Zealand |
31 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tapatu, Rangi |
Bell Block New Plymouth 4312 New Zealand |
25 Feb 2011 - 31 Aug 2017 |
Individual | Maruera, Haemona |
Rd 12 Hawera 4672 New Zealand |
31 Aug 2017 - 25 Sep 2019 |
Individual | Carr, Paul Kimiora |
Brooklyn Wellington 6021 New Zealand |
25 Feb 2011 - 31 Aug 2017 |
Individual | Ngeru, Eddie |
Stratford 4393 New Zealand |
31 Aug 2017 - 12 Aug 2019 |
Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
31 Aug 2017 - 27 Oct 2017 |
Individual | Ngeru, Eddie |
Stratford 4393 New Zealand |
31 Aug 2017 - 12 Aug 2019 |
Individual | Pue, Tamzyn Rose |
Waitara Waitara 4320 New Zealand |
03 Feb 2012 - 31 Aug 2017 |
Individual | Maruera, Haemona |
Rd 12 Hawera 4672 New Zealand |
31 Aug 2017 - 25 Sep 2019 |
Individual | Brown, Cynthia Kingi |
St Clare New South Wales 2759 Australia |
25 Feb 2011 - 31 Aug 2017 |
Individual | Kingi, Maria |
Waitara Waitara 4320 New Zealand |
25 Feb 2011 - 31 Aug 2017 |
Individual | Hancock, Rona Mahia |
Bell Block New Plymouth 4312 New Zealand |
25 Feb 2011 - 03 Feb 2012 |
Individual | Maruera, Haemona |
Rd 12 Hawera 4672 New Zealand |
31 Aug 2017 - 25 Sep 2019 |
Director | Samuel Hamiora Tamarapa |
Waitara Waitara 4320 New Zealand |
31 Aug 2017 - 27 Oct 2017 |
Individual | Tamarapa, Samuel Hamiora |
Waitara Waitara 4320 New Zealand |
31 Aug 2017 - 27 Oct 2017 |
Individual | Manukonga, Chris Neha |
New Plymouth New Plymouth 4310 New Zealand |
03 Feb 2012 - 12 Jun 2012 |
Individual | Puata, Ronald Bernard |
Waitara Waitara 4320 New Zealand |
25 Feb 2011 - 31 Aug 2017 |
Maru David Samuels - Director
Appointment date: 09 Sep 2019
Address: Westbrook, Palmerston North, 4412 New Zealand
Address used since 02 Aug 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 09 Sep 2019
Samuel Hamiora Tamarapa - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 09 Sep 2019
Address: Waitara, Waitara, 4320 New Zealand
Address used since 11 Sep 2018
Address: Waitara, Waitara, 4320 New Zealand
Address used since 18 Sep 2012
Jan Jacob Hakopa Matuku - Director (Inactive)
Appointment date: 04 Feb 2012
Termination date: 18 Sep 2012
Address: Waitara, Waitara, 4320 New Zealand
Address used since 04 Feb 2012
Turoa Leonard Rex Robinson - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 04 Feb 2012
Address: Rd 35, Opunake, 4685 New Zealand
Address used since 25 Feb 2011
Tataurangi Consultancy Limited
33 Mouatt Street
I & G Selby Limited
36 Seymour Street
Tiaki Te Mauri O Parininihi Charitable Trust
16 Gold Street
Bedfords Plumbing Services Limited
54 Leslie Street
Nichechem Limited
17 Mouatt Street
Tertiary.nz Limited
17 Mouatt Street
Ahuroa Trustee Limited
109 Powderham Street
Almon Trustee Limited
109 Powderham Street
Eislebrook Management Limited
76 Branch Road
Hightide Farm Management Limited
11 Stanners Street
Infinity Holdings International Limited
2 Robbins Crescent
Maddy's Limited
284 St Hill Street