Shortcuts

Arapae No. 1 Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429031233897
NZBN
3255292
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
33 Harwood Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 14 Feb 2017

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.

Addresses

Previous address

Address: 70 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 01 Feb 2011 to 14 Feb 2017

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Morgan-logan, Gabrielle Kuiahune Otorohanga
Otorohanga
3900
New Zealand
Individual Wanakore, Maurice Aroha Blockhouse Bay
Auckland
0600
New Zealand
Individual Winikerei, Kura Aria
3979
New Zealand
Individual Morgan, Grant Brian Rd 5
Te Kuiti
3985
New Zealand
Individual Davis, Makareta Otara
Manukau
2023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wooster, Derek Kotuku Rd 4
Otorohanga
3974
New Zealand
Individual Barlow, Rena Te Kuiti
3910
New Zealand
Individual Kawhena, Michael Dick Kete Rd 3
Te Kuiti
3983
New Zealand
Individual Wi, John Rd 4
Taumarunui
3994
New Zealand
Individual Wooster, Derek Kotuku Rd 4
Otorohanga
3974
New Zealand
Individual Barlow, Rena Te Kuiti
3910
New Zealand
Individual Barlow, Rena Te Kuiti
3910
New Zealand
Individual Kawhena, Michael Dick Kete Rd 3
Te Kuiti
3983
New Zealand
Individual Wanakore, Maurice Te-amokete Rd 2
Otorohanga
3972
New Zealand
Individual Wanakore, Maurice Te-amokete Rd 2
Otorohanga
3972
New Zealand
Individual Jefferies, Peter Joseph Hamilton East
Hamilton
3216
New Zealand
Director Peter Joseph Jefferies Hamilton East
Hamilton
3216
New Zealand
Directors

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

Nearby companies

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

Similar companies

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