Shortcuts

A3 Kaitiaki Limited

Type: NZ Limited Company (Ltd)
9429033390772
NZBN
1943678
Company Number
Registered
Company Status
097198586
GST Number
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
Tamatea Road
Rd2, Otakou
Dunedin 9077
New Zealand
Registered address used since 11 Aug 2010
Po Box 9022
St Clair
Dunedin 9047
New Zealand
Postal address used since 25 Aug 2021
77 Macandrew Road
South Dunedin
Dunedin 9013
New Zealand
Office address used since 25 Aug 2021

A3 Kaitiaki Limited, a registered company, was started on 13 Jun 2007. 9429033390772 is the business number it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company was classified. This company has been run by 17 directors: Janine Marama Kapa - an active director whose contract started on 29 Jul 2015,
Joanne Maree Huia Kingi - an active director whose contract started on 09 Mar 2017,
Megan Kiri Potiki - an active director whose contract started on 23 Aug 2019,
Michelle Janette Mcdonald - an active director whose contract started on 16 Apr 2020,
Donna Rose Mctainsh - an active director whose contract started on 14 Nov 2021.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 7 addresses the company uses, specifically: 51 Macandrew Road, South Dunedin, Dunedin, 9012 (service address),
51 Macandrew Road, South Dunedin, Dunedin, 9012 (office address),
51 Macandrew Road, South Dunedin, Dunedin, 9012 (delivery address),
77 Macandrew Road, South Dunedin, Dunedin, 9012 (physical address) among others.
A3 Kaitiaki Limited had been using 77 Macandrew Road, South Dunedin, Dunedin as their service address up until 13 Sep 2023.
One entity controls all company shares (exactly 100 shares) - Te Runaka Otakou Limited - located at 9012, R D 2, Otakou, Dunedin.

Addresses

Other active addresses

Address #4: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand

Delivery address used from 25 Aug 2021

Address #5: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand

Physical address used from 02 Sep 2021

Address #6: 51 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand

Office & delivery address used from 05 Sep 2023

Address #7: 51 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand

Service address used from 13 Sep 2023

Principal place of activity

77 Macandrew Road, South Dunedin, Dunedin, 9013 New Zealand


Previous addresses

Address #1: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand

Service address used from 02 Sep 2021 to 13 Sep 2023

Address #2: 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 12 Aug 2020 to 02 Sep 2021

Address #3: 268 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 12 Aug 2019 to 12 Aug 2020

Address #4: 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 13 Aug 2014 to 12 Aug 2019

Address #5: Tamatea Road, Rd2, Otakou, Dunedin, 9077 New Zealand

Physical address used from 10 Aug 2010 to 13 Aug 2014

Address #6: Tamatea Road, Rd2, Otakou New Zealand

Physical address used from 13 Jun 2007 to 10 Aug 2010

Address #7: Tamatea Road, Rd2, Otakou New Zealand

Registered address used from 13 Jun 2007 to 11 Aug 2010

Contact info
64 27 9746872
Phone
64 3 4715485
Phone
64 27 2815679
16 Sep 2022 Phone
roera@a3k.co.nz
05 Sep 2023 Manager
Sha@a3k.co.nz
05 Sep 2023 Business Manager
roera@a3k.co.nz
02 Apr 2020 Email
www.a3k.co.nz
13 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Te Runaka Otakou Limited
Shareholder NZBN: 9429037226930
R D 2, Otakou
Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Te Runanga O Otakou
Name
Incorp_society
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Janine Marama Kapa - Director

Appointment date: 29 Jul 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 29 Jul 2015


Joanne Maree Huia Kingi - Director

Appointment date: 09 Mar 2017

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 09 Mar 2017


Megan Kiri Potiki - Director

Appointment date: 23 Aug 2019

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 23 Aug 2019


Michelle Janette Mcdonald - Director

Appointment date: 16 Apr 2020

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 16 Apr 2020


Donna Rose Mctainsh - Director

Appointment date: 14 Nov 2021

Address: Outram, Outram, 9019 New Zealand

Address used since 14 Nov 2021


Porima Damion Rangitutia - Director

Appointment date: 13 Nov 2022

Address: Fairlie, 7987 New Zealand

Address used since 13 Nov 2022

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 13 Nov 2022


Matenga Joseph Gray - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 16 Sep 2022

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 09 Mar 2017


Ursula Joy Smith - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 10 Aug 2020

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 24 Nov 2017

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 24 Feb 2011


Clive Philip Broughton - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 30 Jun 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 23 Jul 2012


Nicola Ann Taylor - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 23 Nov 2017

Address: Purakaunui, Rd 1, Port Chalmers, 9081 New Zealand

Address used since 06 Aug 2015


Rachel Anne Wesley - Director (Inactive)

Appointment date: 24 Jul 2012

Termination date: 12 Jan 2017

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 15 Apr 2013


Janine Marama Kapa - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 30 Jul 2014

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 29 Apr 2014


Michelle Janette Mcdonald - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 24 Jul 2012

Address: Otakou, Dunedin 9077,

Address used since 03 Mar 2009


Pierre Gerard Devereux - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 24 Feb 2011

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 11 Nov 2010


Nicola Anne Morand - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 31 Oct 2010

Address: Rd 2 Otakou, Dunedin 9077,

Address used since 26 Feb 2009


Rhodes Haddon Vivian Donald - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 08 Jul 2010

Address: Port Chalmers, Dunedin, 9023 New Zealand

Address used since 13 Jun 2007


Hine Forsyth - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 18 May 2009

Address: Dalmore, Dunedin,

Address used since 13 Jun 2007

Nearby companies
Similar companies