Shortcuts

Mahaanui Kurataiao Limited

Type: NZ Limited Company (Ltd)
9429033248189
NZBN
1965566
Company Number
Registered
Company Status
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
17 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 27 Oct 2015
P O Box 3246
Christchurch 8011
Christchurch 8011
New Zealand
Postal address used since 20 Nov 2019
226 Antigua Street, Christchurch Central City, Christchurch, New Zealand
Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 05 Nov 2020

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.

Addresses

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

Contact info
64 3 3774374
22 Nov 2018 Phone
mkt.admin@ngaitahu.iwi.nz
Email
Mahaanui.admin@ngaitahu.iwi.nz
05 Nov 2020 Email
mahaanui.admin@ngaitahu.iwi.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.mkt.co.nz
Website
www.mahaanuikurataiao.co.nz
05 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Te Hapu O Ngati Wheke Incorporated Rapaki
Lyttelton, Canterbury
Shares Allocation #2 Number of Shares: 1
Other (Other) Wairewa Runanga Incorporated Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Te Ngai Tuahuriri Runanga Society Incorporated Rd1 Kaiapoi 7691
Shares Allocation #4 Number of Shares: 1
Other (Other) Te Taumutu Runanga Incorporated Wigram
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Te Runanga O Koukourarata Society Incorporated Wigram
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Onuku Runanga Incorporated Saint Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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