Shortcuts

Rakiura Wildlife Experiences Limited

Type: NZ Limited Company (Ltd)
9429031821865
NZBN
2346528
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Dec 2013

Rakiura Wildlife Experiences Limited, a registered company, was started on 17 Nov 2009. 9429031821865 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Tina-Marie Nixon - an active director whose contract began on 01 Jul 2017,
Lylla Jillian Skerrett - an inactive director whose contract began on 19 Nov 2020 and was terminated on 23 Mar 2024,
Murray Stuart Jamieson - an inactive director whose contract began on 01 Jul 2017 and was terminated on 28 Oct 2021,
Richard Charles Tainui Manning - an inactive director whose contract began on 17 Nov 2009 and was terminated on 20 Oct 2020,
Richard George Ryan - an inactive director whose contract began on 16 Jan 2015 and was terminated on 08 Sep 2017.
Last updated on 04 May 2024, our data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Rakiura Wildlife Experiences Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 20 Dec 2013.
A single entity owns all company shares (exactly 100 shares) - Rakiura Maori Lands Trust - located at 8013, Level 2, 83 Victoria Street, Christchurch.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 07 Sep 2012 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 21 Jul 2011 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 21 Jul 2011 to 07 Sep 2012

Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Sep 2010 to 21 Jul 2011

Address: C/-ashton Wheelans & Hegan, Level 4, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 17 Nov 2009 to 02 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rakiura Maori Lands Trust Level 2, 83 Victoria Street
Christchurch
8011
New Zealand
Directors

Tina-marie Nixon - Director

Appointment date: 01 Jul 2017

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 01 Jul 2017


Lylla Jillian Skerrett - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 23 Mar 2024

Address: Oban, Stewart Island, 9818 New Zealand

Address used since 19 Nov 2020


Murray Stuart Jamieson - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 28 Oct 2021

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 01 Jul 2017


Richard Charles Tainui Manning - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 20 Oct 2020

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 01 Aug 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Aug 2015


Richard George Ryan - Director (Inactive)

Appointment date: 16 Jan 2015

Termination date: 08 Sep 2017

Address: Bluff, Bluff, 9814 New Zealand

Address used since 16 Jan 2015


Maurice William Barnett - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 10 Jul 2017

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 13 Aug 2015


Stephen John Harteveld - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 14 Feb 2015

Address: North Beach, Christchurch,

Address used since 17 Nov 2009


Phillip John Smith - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 10 Oct 2012

Address: Stewart Island,

Address used since 17 Nov 2009