Shortcuts

Arahura Holding Limited

Type: NZ Limited Company (Ltd)
9429032812206
NZBN
2115586
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 20 Jul 2015
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 21 Sep 2023

Arahura Holding Limited, a registered company, was started on 03 Apr 2008. 9429032812206 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Lisa Tumahai - an active director whose contract started on 03 Apr 2008,
Jymal David Morgan - an active director whose contract started on 04 Sep 2016,
Terence Reginald Joseph Nicholas - an inactive director whose contract started on 01 Aug 2010 and was terminated on 08 Mar 2016,
Lesley Tina Lousich - an inactive director whose contract started on 17 Apr 2008 and was terminated on 29 May 2009.
Updated on 02 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Arahura Holding Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up to 21 Sep 2023.
One entity controls all company shares (exactly 100 shares) - Te Runanga O Ngati Waewae - located at 8011, Kaniere, Hokitika.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 20 Jul 2015 to 21 Sep 2023

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 22 Feb 2012 to 20 Jul 2015

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 13 Sep 2011 to 22 Feb 2012

Address #4: 11 Hamel Lane, Kaiapoi New Zealand

Registered address used from 01 Jul 2009 to 13 Sep 2011

Address #5: 39 Weld Street, Hokitika

Registered address used from 04 Jun 2009 to 01 Jul 2009

Address #6: 39 Weld Street, Hokitika New Zealand

Physical address used from 04 Jun 2009 to 13 Sep 2011

Address #7: 25 Ebony Street, Bishopdale, Christchurch 8053

Registered address used from 03 Apr 2008 to 04 Jun 2009

Address #8: Arahura Pa, Hokitika

Physical address used from 03 Apr 2008 to 04 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Ngati Waewae Kaniere
Hokitika
7811
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Te Poari O Kati Waewae Charitable Trust
Other Te Runanga O Ngati Waewae
Company Number: 455174
Other Te Runanga O Ngati Waewae
Company Number: 455174
Other Te Runanga O Ngati Waewae
Company Number: 455174
Other Null - Te Poari O Kati Waewae Charitable Trust
Other Te Runanga O Ngati Waewae
Company Number: 455174
Other Te Runanga O Ngati Waewae
Company Number: 455174
Other Te Runanga O Ngati Waewae
Company Number: 455174
Directors

Lisa Tumahai - Director

Appointment date: 03 Apr 2008

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 09 Sep 2016


Jymal David Morgan - Director

Appointment date: 04 Sep 2016

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 04 Sep 2016


Terence Reginald Joseph Nicholas - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 08 Mar 2016

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 01 Aug 2010


Lesley Tina Lousich - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 29 May 2009

Address: Waerenga-o-kuri, Gisborne,

Address used since 17 Apr 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street