Shortcuts

Ngati Whatua Investments Limited

Type: NZ Limited Company (Ltd)
9429032535532
NZBN
2178241
Company Number
Registered
Company Status
Current address
193 Lower Dent Street
Whangarei 0110
New Zealand
Registered address used since 24 Mar 2016
4 Vinery Lane
Whangarei 0140
New Zealand
Physical & service address used since 22 Feb 2018

Ngati Whatua Investments Limited was launched on 10 Oct 2008 and issued an NZBN of 9429032535532. The registered LTD company has been run by 14 directors: John Alexander Marsden - an active director whose contract began on 12 Apr 2019,
Glenn Joseph Wilcox - an active director whose contract began on 19 Feb 2021,
Bradley Charles Flower - an active director whose contract began on 01 Jul 2022,
Virginia Carolyn Ann Warriner - an active director whose contract began on 01 Jul 2022,
Julia Anne Steenson - an active director whose contract began on 06 Jul 2022.
As stated in BizDb's information (last updated on 18 Apr 2024), this company uses 2 addresses: 4 Vinery Lane, Whangarei, 0140 (physical address),
4 Vinery Lane, Whangarei, 0140 (service address),
193 Lower Dent Street, Whangarei, 0110 (registered address).
Until 22 Feb 2018, Ngati Whatua Investments Limited had been using First Floor, 5 Hunt Street, Whangarei as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Te Runanga O Ngati Whatua (an other) located at Whangarei.

Addresses

Previous addresses

Address #1: First Floor, 5 Hunt Street, Whangarei, 0110 New Zealand

Physical address used from 11 Jul 2013 to 22 Feb 2018

Address #2: First Floor, 5 Hunt Street, Whangarei, 0110 New Zealand

Registered address used from 11 Jul 2013 to 24 Mar 2016

Address #3: 193 Lower Dent Street, Whangarei New Zealand

Registered address used from 10 Oct 2008 to 11 Jul 2013

Address #4: 193 Lower Dent Streeet, Whangarei New Zealand

Physical address used from 10 Oct 2008 to 11 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Ngati Whatua Whangarei

New Zealand
Directors

John Alexander Marsden - Director

Appointment date: 12 Apr 2019

Address: Leigh, 0985 New Zealand

Address used since 12 Apr 2019


Glenn Joseph Wilcox - Director

Appointment date: 19 Feb 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Feb 2021


Bradley Charles Flower - Director

Appointment date: 01 Jul 2022

Address: Rd 1, Whangarei, 0185 New Zealand

Address used since 01 Jul 2022


Virginia Carolyn Ann Warriner - Director

Appointment date: 01 Jul 2022

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 01 Jul 2022


Julia Anne Steenson - Director

Appointment date: 06 Jul 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Jul 2022


Allan Matthew Pivac - Director (Inactive)

Appointment date: 18 May 2018

Termination date: 01 Jul 2022

Address: Rd 1, Whangarei, 0185 New Zealand

Address used since 18 May 2018


William Richard Wright - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 30 Apr 2022

Address: Horahora, Whangarei, 0110 New Zealand

Address used since 19 Feb 2021


George Wiki Nathan-patuawa - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 19 Feb 2021

Address: Kamo, Kamo, 0112 New Zealand

Address used since 20 Apr 2012


John Rahui - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 19 Feb 2021

Address: Kamo, Kamo, 0112 New Zealand

Address used since 21 Mar 2014


Virginia Carolyn Ann Warriner - Director (Inactive)

Appointment date: 12 Apr 2019

Termination date: 19 Feb 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 09 Sep 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 12 Apr 2019


Richard Nahi - Director (Inactive)

Appointment date: 12 Apr 2019

Termination date: 19 Feb 2021

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 12 Apr 2019


Steven Gerald Watene - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 13 Dec 2013

Address: Rd 10, Whangarei, 0170 New Zealand

Address used since 28 Oct 2009


Allan Matthew Pivac - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 13 Dec 2013

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 28 Oct 2009


Russell Rata Kemp - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 12 Apr 2012

Address: Main Road, Kaiwaka,

Address used since 10 Oct 2008