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.
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
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 | Period |
---|---|---|---|
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 |
26 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Subritzky, Raymond |
Kaitaia New Zealand |
13 Mar 2008 - 26 Apr 2011 |
Individual | Peters, John Norman |
Te Kao New Zealand |
13 Mar 2008 - 26 Apr 2011 |
Individual | Ihaka, Henry |
Whangarei New Zealand |
13 Mar 2008 - 26 Apr 2011 |
Individual | Ihaka, Andrew |
Te Kao New Zealand |
13 Mar 2008 - 26 Apr 2011 |
Ultimate Holding Company
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
Awanui Sports Complex Incorporated
Awanui Community Centre
Spiritual Sky N Z Limited
C/- 30 North Road
Claud Switzer Memorial Trust Board
Kaitaia
Miss Sparkle Executive Cleaning Limited
17 South Road
Far North Regional Museum Trust
6 South Road
Kaitaia Gymnastic Club Incorporated
8a Church Road
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