Shortcuts

Te AupŌuri Fisheries Management Limited

Type: NZ Limited Company (Ltd)
9429032882803
NZBN
2100208
Company Number
Registered
Company Status
A041940
Industry classification code
Fishing - Marine Nec
Industry classification description
L664040
Industry classification code
Leasing Licences
Industry classification description
Current address
24 Te Ahu Road
Rd 4
Kaitaia 0484
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Apr 2016
24 Te Ahu Road
Rd 4
Kaitaia 0484
New Zealand
Registered address used since 06 May 2016
Po Box 4
Kaitaia
Kaitaia 0441
New Zealand
Postal address used since 04 Feb 2021

Te Aupōuri Fisheries Management Limited, a registered company, was started on 13 Mar 2008. 9429032882803 is the NZBN it was issued. "Fishing - marine nec" (ANZSIC A041940) is how the company was categorised. The company has been run by 23 directors: Massey Maahia Nathan - an active director whose contract began on 22 Aug 2014,
Peter-Lucas Kaaka Jones - an active director whose contract began on 20 Jun 2020,
Simon M. - an active director whose contract began on 21 Aug 2020,
Hinemoa Elder - an active director whose contract began on 14 Sep 2020,
Brady John Wild - an active director whose contract began on 21 May 2021.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Melba Street, Kaitaia, Kaitaia, 0410 (types include: physical, service).
Te Aupōuri Fisheries Management Limited had been using 7 Melba Street, Kaitaia, Kaitaia as their physical address up to 07 Sep 2022.
Previous names used by this company, as we identified at BizDb, included: from 13 Mar 2008 to 08 Dec 2011 they were called Te Aupouri Asset Holding Company Limited.
One entity controls all company shares (exactly 130 shares) - Te Kāhui Kaitiaki Rangatiratanga O Te Aupōuri Limited - located at 0410, Rd 4, Kaitaia.

Addresses

Other active addresses

Address #4: 7 Melba Street, Kaitaia, Kaitaia, 0410 New Zealand

Physical & service address used from 07 Sep 2022

Principal place of activity

24 Te Ahu Road, Rd 4, Kaitaia, 0484 New Zealand


Previous addresses

Address #1: 7 Melba Street, Kaitaia, Kaitaia, 0410 New Zealand

Physical address used from 15 Feb 2021 to 07 Sep 2022

Address #2: 24 Te Ahu Road, Rd 4, Kaitaia, 0484 New Zealand

Physical address used from 06 May 2016 to 15 Feb 2021

Address #3: 6636 Far North Road, Rd 4, Kaitaia, 0484 New Zealand

Physical & registered address used from 09 Jun 2011 to 06 May 2016

Address #4: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia 0410 New Zealand

Physical & registered address used from 13 Mar 2008 to 09 Jun 2011

Contact info
64 027 8070718
Phone
64 021 0562740
Phone
64 9 4098006
Phone
rosie@teaupouri.iwi.nz
Email
office@teaupouri.iwi.nz
Email
accounts@teaupouri.iwi.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.teaupouri.iwi.nz
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 130

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130
Entity (NZ Limited Company) Te KĀhui Kaitiaki Rangatiratanga O Te AupŌuri Limited
Shareholder NZBN: 9429031152990
Rd 4
Kaitaia
0484
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Subritzky, Raymond Kaitaia

New Zealand
Individual Peters, John Norman Te Kao

New Zealand
Individual Ihaka, Henry Whangarei

New Zealand
Individual Ihaka, Andrew Te Kao

New Zealand

Ultimate Holding Company

Te KĀhui Kaitiaki Rangatiratanga O Te AupŌuri Limited
Name
Ltd
Type
3341870
Ultimate Holding Company Number
NZ
Country of origin
24 Te Ahu Road
Rd 4
Kaitaia 0484
New Zealand
Address
Directors

Massey Maahia Nathan - Director

Appointment date: 22 Aug 2014

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 22 Aug 2014


Peter-lucas Kaaka Jones - Director

Appointment date: 20 Jun 2020

Address: Rd 3, Kaitaia, 0483 New Zealand

Address used since 20 Jun 2020


Simon M. - Director

Appointment date: 21 Aug 2020


Hinemoa Elder - Director

Appointment date: 14 Sep 2020

Address: Waiheke Island, 1971 New Zealand

Address used since 14 Sep 2020


Brady John Wild - Director

Appointment date: 21 May 2021

Address: Kaitaia, 0481 New Zealand

Address used since 21 May 2021


Tipene Kapa - Director (Inactive)

Appointment date: 20 May 2022

Termination date: 07 Jun 2023

Address: Orewa, 0994 New Zealand

Address used since 20 May 2022


Vivienne Scott - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 01 Jul 2021

Address: Whangarei, 0173 New Zealand

Address used since 14 Sep 2020


Rhonda Violet Marion Kite - Director (Inactive)

Appointment date: 20 Jun 2020

Termination date: 21 May 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 20 Jun 2020


Alison Paterson - Director (Inactive)

Appointment date: 23 Aug 2014

Termination date: 21 Aug 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Aug 2014


Montgomery Martyn Spencer - Director (Inactive)

Appointment date: 24 Aug 2018

Termination date: 21 Aug 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 24 Aug 2018


Sean Hayden Stratton - Director (Inactive)

Appointment date: 20 Sep 2019

Termination date: 21 Aug 2020

Address: Pukenui, 0484 New Zealand

Address used since 20 Sep 2019


Sonny Christie - Director (Inactive)

Appointment date: 27 Apr 2019

Termination date: 20 Jun 2020

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 27 Apr 2019


Keryn Aroha Bristow - Director (Inactive)

Appointment date: 27 Apr 2019

Termination date: 21 Mar 2020

Address: Rd 1, Mangonui, 0494 New Zealand

Address used since 27 Apr 2019


Waitai Ratima Petera - Director (Inactive)

Appointment date: 27 Mar 2011

Termination date: 27 Apr 2019

Address: Papakura, Papakura, 2110 New Zealand

Address used since 27 Mar 2011


Teresa Tepania-ashton - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 27 Apr 2019

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 15 Apr 2011


Massey Nathan - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 27 Apr 2019

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 22 Aug 2014


Tiaki Blake Hunia - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 31 Dec 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Nov 2016


Reweti Wiki - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 21 Nov 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 09 Oct 2014


Ripeka Evans - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 09 Aug 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 08 Mar 2013


Lee West - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 04 Aug 2012

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 15 Apr 2011


Nicki Wiki - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 27 Apr 2011

Address: Manukau City, Auckland,

Address used since 13 Mar 2008


Karleen Mae Everitt - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 27 Mar 2011

Address: Haruru Falls, Paihia,

Address used since 13 Mar 2008


Maria Vera Ihaka - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 27 Mar 2011

Address: Te Kao,

Address used since 13 Mar 2008

Similar companies

Ace Fisheries Limited
45 Old N0rth Rd

Corofish Limited
54 Whitaker Road

Imz Fishing Limited
156 Bank Street

Ngaitakoto Holdings Limited
38 Commerce Street

Os Superstores Botany Limited
Cnr Leigh & Takatu Road

Whaingaroa Fisheries Company Limited
Cnr Waikare Ave & State Highway 10