Palmerston North Maori Reserve Corporate Trustee Limited was incorporated on 15 Dec 2009 and issued an NZ business identifier of 9429031726191. The registered LTD company has been run by 8 directors: Rebecca Elizabeth Mellish - an active director whose contract started on 15 Dec 2009,
Kathleen Ann Reweti - an active director whose contract started on 22 Mar 2022,
Ann Reweti - an active director whose contract started on 22 Mar 2022,
Richard William Te One - an active director whose contract started on 02 Nov 2023,
Takiri Ann Cotterill - an inactive director whose contract started on 28 Oct 2020 and was terminated on 02 Nov 2023.
As stated in our data (last updated on 26 May 2025), this company filed 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Until 06 Nov 2018, Palmerston North Maori Reserve Corporate Trustee Limited had been using Level 1, 50 Customhouse Quay, Wellington as their physical address.
A total of 1 share is issued to 1 group (8 shareholders in total). In the first group, 1 share is held by 8 entities, namely:
Fairclough, Alison Philippa (an individual) located at Rd 1, New Plymouth postcode 4371,
Michalanney, Wikitoria (an individual) located at Waitara, Waitara postcode 4320,
Ross, Aisha (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
Previous addresses
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 31 Aug 2018 to 06 Nov 2018
Address: Level 1, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 15 Dec 2009 to 31 Aug 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Fairclough, Alison Philippa |
Rd 1 New Plymouth 4371 New Zealand |
02 Apr 2025 - |
| Individual | Michalanney, Wikitoria |
Waitara Waitara 4320 New Zealand |
23 Aug 2018 - |
| Individual | Ross, Aisha |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Oct 2013 - |
| Individual | Love-parata, Matthew |
Taupo 3330 New Zealand |
15 Dec 2009 - |
| Individual | Hughes, Jane |
Cambridge 3434 New Zealand |
15 Dec 2009 - |
| Individual | King, Paula |
Hawera 4674 New Zealand |
15 Dec 2009 - |
| Individual | Mellish, Rebecca Elizabeth |
Featherston 5710 |
15 Dec 2009 - |
| Individual | Reweti, Ann |
Johnsonville Wellington 6037 New Zealand |
15 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cotterill, Takiri |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Aug 2018 - 02 Apr 2025 |
| Individual | Cotterill, Takiri |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Aug 2018 - 02 Apr 2025 |
| Individual | Love, Ralph Heberley Ngatata |
Plimmerton |
15 Dec 2009 - 01 Sep 2016 |
| Individual | Hohaia, Holden |
Hataitai New Zealand |
15 Dec 2009 - 07 Sep 2011 |
| Individual | Te One, Mark |
Paekakariki 5034 |
15 Dec 2009 - 15 Feb 2022 |
| Individual | Te One, Mark |
Paekakariki 5034 |
15 Dec 2009 - 15 Feb 2022 |
| Individual | Love, Catherine |
Korokoro 5012 New Zealand |
15 Dec 2009 - 23 Aug 2018 |
| Individual | Mchalanney, Wikitoria |
Hikoikoi Reserve, Marine Parade Petone 6001 New Zealand |
07 Sep 2011 - 23 Aug 2018 |
| Individual | Sommerville, Anne |
Hikoikoi Reserve, Marine Parade Petone 6001 New Zealand |
07 Sep 2011 - 22 Oct 2013 |
| Individual | Kingi-katene, Frances |
Normanby 4614 South Taranaki New Zealand |
15 Dec 2009 - 07 Sep 2011 |
| Individual | Puketapu, Teri |
Waiwhetu 5010 New Zealand |
15 Dec 2009 - 07 Sep 2011 |
Rebecca Elizabeth Mellish - Director
Appointment date: 15 Dec 2009
Address: Featherston, 5710 New Zealand
Address used since 31 Aug 2015
Kathleen Ann Reweti - Director
Appointment date: 22 Mar 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 22 Mar 2022
Ann Reweti - Director
Appointment date: 22 Mar 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 22 Mar 2022
Richard William Te One - Director
Appointment date: 02 Nov 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 02 Nov 2023
Takiri Ann Cotterill - Director (Inactive)
Appointment date: 28 Oct 2020
Termination date: 02 Nov 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Oct 2020
Mark Te One - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 30 Nov 2021
Address: Paekakarkiki, 5034 New Zealand
Address used since 31 Aug 2015
Ann Reweti - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 28 Oct 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 18 Oct 2018
Ralph Heberley Ngatata Love - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 31 Oct 2012
Address: Plimmerton,
Address used since 15 Dec 2009
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House