Shortcuts

TĀtaki Auckland Unlimited Limited

Type: NZ Limited Company (Ltd)
9429031398084
NZBN
3089627
Company Number
Registered
Company Status
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
Current address
Aotea Centre
Level 4, 50 Mayoral Drive
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Oct 2015
Aotea Centre
Level 4, 50 Mayoral Drive
Auckland 1010
New Zealand
Postal & office & delivery address used since 06 Aug 2019

Tātaki Auckland Unlimited Limited, a registered company, was incorporated on 17 Sep 2010. 9429031398084 is the New Zealand Business Number it was issued. "Local government administration nec" (business classification O753010) is how the company is categorised. The company has been run by 27 directors: Jennifer Helen Rolfe - an active director whose contract began on 01 Nov 2018,
Jennah Mary Wootten - an active director whose contract began on 01 Nov 2019,
Jennah Wootten - an active director whose contract began on 01 Nov 2019,
Hongyu Cheng - an active director whose contract began on 14 Sep 2020,
Daniel Te Whenua Walker - an active director whose contract began on 14 Sep 2020.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Aotea Centre, Level 4, 50 Mayoral Drive, Auckland, 1010 (category: postal, office).
Tātaki Auckland Unlimited Limited had been using Auckland Council, Civic Building, 1 Greys Avenue, Auckland as their physical address up to 19 Oct 2015.
Past names used by the company, as we managed to find at BizDb, included: from 10 Nov 2020 to 13 May 2022 they were called Auckland Unlimited Limited, from 31 Aug 2010 to 10 Nov 2020 they were called Regional Facilities Auckland Limited.
One entity controls all company shares (exactly 1000 shares) - Auckland Council - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Aotea Centre, Level 4, 50 Mayoral Drive, Auckland, 1010 New Zealand


Previous address

Address #1: Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 17 Sep 2010 to 19 Oct 2015

Contact info
64 21 2108266
Phone
64 9 3075379
22 Mar 2021 Primary
tim.kingsley-smith@rfal.co.nz
Email
www.rfa.nz
Website
aucklandunlimited.com
22 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Auckland Council Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Auckland Transition Agency
Other Null - Auckland Transition Agency
Directors

Jennifer Helen Rolfe - Director

Appointment date: 01 Nov 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2018


Jennah Mary Wootten - Director

Appointment date: 01 Nov 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Nov 2019


Jennah Wootten - Director

Appointment date: 01 Nov 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Nov 2019


Hongyu Cheng - Director

Appointment date: 14 Sep 2020

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 14 Sep 2020


Daniel Te Whenua Walker - Director

Appointment date: 14 Sep 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 14 Sep 2020


Alastair Kinloch Carruthers - Director

Appointment date: 01 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jul 2021


Te Hinurewa Ngahiwa Tame Kawe Te Hau - Director

Appointment date: 01 Jul 2021

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 01 Jul 2021


Graeme Edward Stephens - Director

Appointment date: 01 Nov 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Nov 2022


Victoria Jane Salmon - Director

Appointment date: 01 Apr 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Apr 2023


Mark Xavier Franklin - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 14 Nov 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Sep 2020


Fabian Elio Partigliani - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 Oct 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2016


Evan Welch Davies - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 01 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2020


Andrew Collow - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 09 Sep 2020

Address: 22 Nelson Street, Auckland, 1010 New Zealand

Address used since 01 Oct 2015


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 09 Sep 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2016


Candace Nicole Kinser - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 09 Sep 2020

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Nov 2018


Andrew Howard Barnes - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 09 Sep 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Nov 2018


Lisa Maree Bates - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 01 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2012


Geoffrey Denis Clews - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 01 Nov 2019

Address: 3-13 Shortland Street, Auckland, 1140 New Zealand

Address used since 01 Oct 2015


Donald Charles Mckinnon - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 31 Oct 2018

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 17 Sep 2010


Rukumoana Tira Marie Schaafhausen - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 31 Oct 2018

Address: Onehunga, Auckland, 1060 New Zealand

Address used since 01 Oct 2015


Gary Bertram Troup - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 31 Oct 2018

Address: Papatoetoe, Manukau, 2025 New Zealand

Address used since 10 Dec 2010


John Struan Robertson - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 16 Nov 2017

Address: Papakura, Papakura, 2110 New Zealand

Address used since 01 Oct 2015


Jennifer Barbara Gibbs - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2010


John Richard Avery - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 31 Oct 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Aug 2013


Peter Geoffrey Stubbs - Director (Inactive)

Appointment date: 28 Sep 2010

Termination date: 30 Nov 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Sep 2010


Derek John Dallow - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 31 Oct 2013

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 29 Oct 2010


Graham Hugh Burrett - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Apr 2012

Address: Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Address used since 01 Nov 2010

Nearby companies

Rnzaf Ohakea Visitor Centre Trust
Destination Manawatu, Level 1

New Times Group Limited
37-39 Federal Street

Sugarpuff Limited
209 Federal Street

Pasifika Festival Villages Charitable Trust
C/-pasifika Festival Team

Tbwa New Zealand Limited
11 Mayoral Drive

Friends Of The Auckland Philharmonia Orchestra (incorporated)
Level 1, Auckland Town Hall

Similar companies

Bay Venues Limited
81 Truman Lane

Furrowed Brow Limited
48 Margaret Avenue

Just Add Lime Limited
39 Dockside Lane

Meeting And Governance Solutions Limited
23 Puketea Street

Rotoruanz Limited
Level 2

Training And Development Limited
23 Puketea Street