Whakatohea Fisheries Asset Holding Company Limited was launched on 08 Nov 2006 and issued a business number of 9429033759692. This registered LTD company has been run by 12 directors: Rangi Korotai Williams - an active director whose contract started on 27 Jun 2015,
Tawa Anthony Campbell-Seymour - an active director whose contract started on 31 Jan 2018,
Bradley Edward Tamahae Walker - an active director whose contract started on 28 Sep 2019,
Barry John Howe - an inactive director whose contract started on 20 Dec 2013 and was terminated on 30 Jun 2022,
Maui Luke Hudson - an inactive director whose contract started on 04 Mar 2017 and was terminated on 02 Mar 2021.
As stated in BizDb's information (updated on 22 Apr 2024), this company registered 1 address: Po Box 207, Opotiki, Opotiki, 3162 (category: postal, office).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Whakatohea Maori Trust Board (an other) located at Opotiki. Whakatohea Fisheries Asset Holding Company Limited has been classified as "Business administrative service" (ANZSIC N729110).
Principal place of activity
122 St John Street, Opotiki, Opotiki, 3122 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Whakatohea Maori Trust Board |
Opotiki New Zealand |
08 Nov 2006 - |
Rangi Korotai Williams - Director
Appointment date: 27 Jun 2015
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 27 Jun 2015
Tawa Anthony Campbell-seymour - Director
Appointment date: 31 Jan 2018
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 31 Jan 2018
Bradley Edward Tamahae Walker - Director
Appointment date: 28 Sep 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Sep 2019
Barry John Howe - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 30 Jun 2022
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 20 Dec 2013
Maui Luke Hudson - Director (Inactive)
Appointment date: 04 Mar 2017
Termination date: 02 Mar 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 04 Mar 2017
Pita Tori Biddle - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 28 Sep 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 Dec 2013
Ian James Craig - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 20 Jun 2017
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Apr 2015
Address: Rd1, Opotiki, 3122 New Zealand
Address used since 01 Jul 2013
Robert Tuahuru Edwards - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 04 Mar 2017
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 01 Jul 2013
Arihia Elizabeth Tuoro - Director (Inactive)
Appointment date: 27 Jun 2015
Termination date: 04 Mar 2017
Address: Opotiki, 3122 New Zealand
Address used since 27 Jun 2015
Bryan David Riesterer - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 09 Mar 2015
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 18 Oct 2011
Tuiringa Manny Mokomoko - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 30 Jun 2013
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 18 Oct 2011
Raymond Bruce Sharp - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 18 Oct 2011
Address: Opotiki,
Address used since 26 Sep 2008
Pakihi Trading Company Limited
122 St John Street
Green Bees Limited
29 Elliott Street
Teeny Weeny Investments Limited
29 Elliott Street
Gsl Limited
29 Elliott Street
Lowe Motor Group Limited
29 Elliott Street
Majac Holdings Limited
29 Elliott Street
Business Administration Services (opotiki) Limited
10 Mission Place
Gina Smith Limited
82 Bridge Street
Ohope Property Maintenance Limited
1b Muriwai Drive
Pakihi Trading Company Limited
122 St John Street
Pepper 3 Limited
23 Appleby Rise
Virtual Enterprises Limited
8a Appleby Rise