Arapae No. 1 Land Holdings Limited, a registered company, was incorporated on 01 Feb 2011. 9429031233897 is the NZ business identifier it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company has been categorised. The company has been managed by 14 directors: Grant Brian Morgan - an active director whose contract started on 23 Feb 2011,
Peter Joseph Jefferies - an active director whose contract started on 20 Oct 2019,
Maurice Aroha Wanakore - an active director whose contract started on 19 Dec 2022,
Derek Kotuku Wooster - an inactive director whose contract started on 16 Dec 2018 and was terminated on 05 Jul 2022,
Makareta Davis - an inactive director whose contract started on 23 Feb 2011 and was terminated on 20 Oct 2019.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Harwood Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Arapae No. 1 Land Holdings Limited had been using 70 Rostrevor Street, Hamilton Central, Hamilton as their registered address up until 14 Feb 2017.
All company shares (100 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Morgan-Logan, Gabrielle Kuiahune (an individual) located at Otorohanga, Otorohanga postcode 3900,
Wanakore, Maurice Aroha (an individual) located at Blockhouse Bay, Auckland postcode 0600,
Winikerei, Kura (an individual) located at Aria postcode 3979.
Previous address
Address: 70 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 01 Feb 2011 to 14 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morgan-logan, Gabrielle Kuiahune |
Otorohanga Otorohanga 3900 New Zealand |
21 Oct 2019 - |
Individual | Wanakore, Maurice Aroha |
Blockhouse Bay Auckland 0600 New Zealand |
18 Dec 2018 - |
Individual | Winikerei, Kura |
Aria 3979 New Zealand |
23 Feb 2011 - |
Individual | Morgan, Grant Brian |
Rd 5 Te Kuiti 3985 New Zealand |
23 Feb 2011 - |
Individual | Davis, Makareta |
Otara Manukau 2023 New Zealand |
23 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wooster, Derek Kotuku |
Rd 4 Otorohanga 3974 New Zealand |
18 Dec 2018 - 19 Dec 2022 |
Individual | Barlow, Rena |
Te Kuiti 3910 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Kawhena, Michael Dick Kete |
Rd 3 Te Kuiti 3983 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Wi, John |
Rd 4 Taumarunui 3994 New Zealand |
23 Feb 2011 - 18 Apr 2018 |
Individual | Wooster, Derek Kotuku |
Rd 4 Otorohanga 3974 New Zealand |
18 Dec 2018 - 19 Dec 2022 |
Individual | Barlow, Rena |
Te Kuiti 3910 New Zealand |
18 Dec 2018 - 21 Oct 2019 |
Individual | Barlow, Rena |
Te Kuiti 3910 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Kawhena, Michael Dick Kete |
Rd 3 Te Kuiti 3983 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Wanakore, Maurice Te-amokete |
Rd 2 Otorohanga 3972 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Wanakore, Maurice Te-amokete |
Rd 2 Otorohanga 3972 New Zealand |
23 Feb 2011 - 18 Dec 2018 |
Individual | Jefferies, Peter Joseph |
Hamilton East Hamilton 3216 New Zealand |
01 Feb 2011 - 23 Feb 2011 |
Director | Peter Joseph Jefferies |
Hamilton East Hamilton 3216 New Zealand |
01 Feb 2011 - 23 Feb 2011 |
Grant Brian Morgan - Director
Appointment date: 23 Feb 2011
Address: Rd5, Te Kuiti, 3910 New Zealand
Address used since 18 Apr 2018
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 23 Feb 2011
Peter Joseph Jefferies - Director
Appointment date: 20 Oct 2019
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 20 Oct 2019
Maurice Aroha Wanakore - Director
Appointment date: 19 Dec 2022
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 19 Dec 2022
Derek Kotuku Wooster - Director (Inactive)
Appointment date: 16 Dec 2018
Termination date: 05 Jul 2022
Address: Rd 4, Otorohanga, 3974 New Zealand
Address used since 16 Dec 2018
Makareta Davis - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 20 Oct 2019
Address: Otara, Manukau, 2023 New Zealand
Address used since 23 Feb 2011
Maurice Aroha Wanakore - Director (Inactive)
Appointment date: 16 Dec 2018
Termination date: 20 Oct 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 16 Dec 2018
Kura Winikerei - Director (Inactive)
Appointment date: 16 Dec 2018
Termination date: 20 Oct 2019
Address: Aria, 3979 New Zealand
Address used since 16 Dec 2018
Rena Barlow - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 16 Dec 2018
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 23 Feb 2011
Maurice Te-amokete Wanakore - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 16 Dec 2018
Address: Rd 2, Otorohanga, 3972 New Zealand
Address used since 18 Apr 2018
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 23 Feb 2011
John Wi - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 13 Jan 2018
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 03 Feb 2017
Peter Joseph Jefferies - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 01 Feb 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 27 Mar 2015
Peter Joseph Jefferies - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 01 Feb 2017
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 27 Mar 2015
Kura Winikerei - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 01 Feb 2017
Address: Rd1, Te Kuiti, New Zealand
Address used since 23 Feb 2011
Michael Dick Kete Kawhena - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 01 Feb 2017
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 23 Feb 2011
Rts Trustees Limited
33 Harwood Street
Jefferies Holdings Limited
33 Harwood Street
Jefferies Law Limited
33 Harwood Street
J Law Trustees Limited
33 Harwood Street
Jl Agencies Limited
33 Harwood Street
J Law No.2 Trustees Limited
33 Harwood Street
Golden Ridge Park Limited
Level 1, Caro House
Gorlicki Farm Limited
1026 Victoria Street
Hopehill Holdings Limited
52 King Street
Kingfisher Farms Limited
20 Rostrevor Street
Ratanui Farm Holdings Limited
Level 1 Vero House
Tgh Natural Resources Limited
4 Bryce Street