Mahaanui Kurataiao Limited, a registered company, was launched on 02 Aug 2007. 9429033248189 is the NZ business number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company is categorised. The company has been supervised by 38 directors: Gail Denise Gordon - an active director whose contract began on 06 Dec 2022,
Rangi Theodore Bunker - an active director whose contract began on 06 Dec 2022,
Pari Tyla Deacon Harrison-Hunt - an active director whose contract began on 26 Oct 2023,
Tania Kanima Wati - an active director whose contract began on 26 Oct 2023,
Manaia Cunningham - an active director whose contract began on 26 Oct 2023.
Last updated on 18 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch, Christchurch, 8011 (registered address),
226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch, Christchurch, 8011 (physical address),
226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch, Christchurch, 8011 (service address),
226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch Central, Christchurch, 8011 (other address) among others.
Mahaanui Kurataiao Limited had been using 17 Allen Street, Christchurch, Christchurch as their physical address until 13 Nov 2020.
A total of 6 shares are issued to 6 shareholders (6 groups). The first group is comprised of 1 share (16.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (16.67 per cent). Lastly there is the 3rd share allocation (1 share 16.67 per cent) made up of 1 entity.
Other active addresses
Address #4: 226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch Central, Christchurch, 8011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Nov 2020
Address #5: 226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch, Christchurch, 8011 New Zealand
Registered & physical & service address used from 13 Nov 2020
Principal place of activity
226 Antigua Street, Christchurch Central City, Christchurch, New Zealand, Christchurch, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 17 Allen Street, Christchurch, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Nov 2015 to 13 Nov 2020
Address #2: Level 2, 79 Springfield Road, St Albans, Christchurch, 8014 New Zealand
Registered address used from 04 Oct 2013 to 04 Nov 2015
Address #3: Level 2, 79 Springfield Road, Christchurch, 8014 New Zealand
Physical address used from 13 Mar 2012 to 04 Nov 2015
Address #4: Level 6, 79 Hereford Street, Christchurch New Zealand
Registered address used from 11 Aug 2008 to 04 Oct 2013
Address #5: Level 6, 79 Hereford Street, Christchurch New Zealand
Physical address used from 11 Aug 2008 to 13 Mar 2012
Address #6: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical & registered address used from 02 Aug 2007 to 11 Aug 2008
Basic Financial info
Total number of Shares: 6
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Te Hapu O Ngati Wheke Incorporated |
Rapaki Lyttelton, Canterbury |
02 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Wairewa Runanga Incorporated |
Christchurch 8011 New Zealand |
02 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Te Ngai Tuahuriri Runanga Society Incorporated |
Rd1 Kaiapoi 7691 |
02 Aug 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Te Taumutu Runanga Incorporated |
Wigram Christchurch 8042 New Zealand |
02 Aug 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Te Runanga O Koukourarata Society Incorporated |
Wigram Christchurch 8042 New Zealand |
02 Aug 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Onuku Runanga Incorporated |
Saint Albans Christchurch 8014 New Zealand |
02 Aug 2007 - |
Gail Denise Gordon - Director
Appointment date: 06 Dec 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 Dec 2022
Rangi Theodore Bunker - Director
Appointment date: 06 Dec 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 06 Dec 2022
Pari Tyla Deacon Harrison-hunt - Director
Appointment date: 26 Oct 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Oct 2023
Tania Kanima Wati - Director
Appointment date: 26 Oct 2023
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 26 Oct 2023
Manaia Cunningham - Director
Appointment date: 26 Oct 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Oct 2023
Riki Tainui - Director
Appointment date: 26 Oct 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 26 Oct 2023
Ian James Lothian - Director (Inactive)
Appointment date: 24 Sep 2018
Termination date: 26 Oct 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Sep 2018
Simone Riana Pitama - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 26 Oct 2023
Address: Rangiora, 7400 New Zealand
Address used since 29 Apr 2022
Keita Sarah Kohere - Director (Inactive)
Appointment date: 01 May 2021
Termination date: 03 May 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 21 Dec 2021
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 01 May 2021
Rebecca Lenore Hera Bennett - Director (Inactive)
Appointment date: 28 Feb 2021
Termination date: 30 Sep 2022
Address: Auckland, 1052 New Zealand
Address used since 28 Feb 2021
Jennifer Marie Crawford - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 30 Sep 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jun 2021
Ward Allan Kamo - Director (Inactive)
Appointment date: 15 Nov 2018
Termination date: 29 Nov 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 15 Nov 2018
Reon Tane Scott Edwards - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 16 Dec 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Mar 2016
Rei Veitch Simon - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 30 Oct 2020
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 15 Oct 2014
Manaia Frederick William Cunningham - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 01 May 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 26 Sep 2017
Carmelle Achah Riley - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 15 Nov 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 Oct 2014
David John Bedford - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 19 Jun 2017
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 10 Jun 2016
Sarah Jane Watson - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 14 Jun 2017
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 15 Oct 2014
Kara Edwards - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 15 Jan 2016
Address: Christchurch, 8022 New Zealand
Address used since 29 Apr 2015
Hoana Mere Burgman - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Oct 2014
Address: Kaiapoi Rd 1, North Canterbury,
Address used since 16 Oct 2009
Iaean John Cranwell - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Oct 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Aug 2007
Elizabeth Mary Maaka - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Oct 2014
Address: Christchurch 8083,
Address used since 02 Aug 2007
George Waitai Tikao - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Oct 2014
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 16 Oct 2009
Clare Marie Williams - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 15 Oct 2014
Address: Waikuku Beach, 7402 New Zealand
Address used since 16 Oct 2009
June Swindells - Director (Inactive)
Appointment date: 14 Dec 2008
Termination date: 15 Oct 2014
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 16 Oct 2009
Te Whe Ariki Phillips - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 15 Oct 2014
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 14 Jun 2010
Charles Crofts - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 15 Oct 2014
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 04 Nov 2011
Terrianna Smith - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 15 Oct 2014
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 13 Jun 2012
Peter Te Rangihiroa Ramsden - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 15 Oct 2014
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 02 Sep 2013
Maani Damian Stirling - Director (Inactive)
Appointment date: 12 Aug 2007
Termination date: 13 Dec 2012
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 16 Oct 2009
Hirini Paerangi Matunga - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 20 Jun 2012
Address: Lincoln, 7608 New Zealand
Address used since 16 Oct 2009
Meri Te Aroha Crofts - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 04 Nov 2011
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 29 Jun 2010
Peter William Clayton - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 12 Jul 2011
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 29 Jun 2010
Graeme William Henry Grennell - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 17 May 2011
Address: Christchurch 8023,
Address used since 16 Oct 2009
Tutehounuku Korako - Director (Inactive)
Appointment date: 14 Dec 2008
Termination date: 14 Jun 2010
Address: Rapaki, Lyttelton,
Address used since 14 Dec 2008
Paora Tutemakohu Tau - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 14 Dec 2008
Address: Linwood, Christchurch,
Address used since 02 Aug 2007
Donald William Te Rangi Couch - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 14 Dec 2008
Address: Rapaki Rd 1, Lyttelton, Canterbury,
Address used since 02 Aug 2007
Timoti Manawatu - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 16 May 2008
Address: Heathcote, Christchurch,
Address used since 02 Aug 2007
Gooses Screen Design 2007 Limited
10a Allen Street
Southbase Construction Limited
50 Manchester Street
Southbase Group Limited
50 Manchester Street
Southbase Labour Limited
50 Manchester Street
206 Jervois Road Limited
19 Southwark Street
Qb Newmarket Limited
19 Southwark Street
E2environmental Limited
Level 1, 136 Worcester St
Environment Kapiti Limited
Level 1, 311 Manchester Street
Ethical Power Consulting Limited
Level 1, 7 Livingstone Street
Hew Consultants Limited
24 Walker Street
Sturman Holdings Limited
1st Floor Ibis House,
Sustainability Solutions Limited
279 Cashel Street