Atiawa Nui Tonu Fisheries Limited, a registered company, was launched on 30 Mar 2006. 9429034220634 is the NZ business identifier it was issued. "Fishing support services nec" (business classification A052955) is how the company is categorised. This company has been supervised by 6 directors: Toa Woodbine Pomare - an active director whose contract started on 30 Mar 2006,
Peter John Anaru Reweti - an active director whose contract started on 12 Dec 2019,
Renee Dethierry Patel Randall - an active director whose contract started on 24 Feb 2024,
Lee John Ruka Hunter - an inactive director whose contract started on 12 Dec 2019 and was terminated on 28 Feb 2024,
Morris Te Whiti Love - an inactive director whose contract started on 30 Mar 2006 and was terminated on 01 Mar 2020.
Last updated on 01 Apr 2024, our database contains detailed information about 5 addresses the company registered, specifically: Po Box 4046, Marewa, Napier, 4143 (postal address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (office address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (delivery address),
262 Thorndon Quay, Pipitea, Wellington, 6011 (physical address) among others.
Atiawa Nui Tonu Fisheries Limited had been using 15 Balmoral Terrace, Newtown, Wellington as their physical address up to 20 Dec 2019.
A single entity controls all company shares (exactly 100 shares) - Te Atiawa Ki Te Upoko O Te Ika A Maui Potiki Trust - located at 4143, Newtown, Wellington.
Other active addresses
Address #4: Po Box 4046, Marewa, Napier, 4143 New Zealand
Postal address used from 29 Mar 2021
Address #5: 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Office & delivery address used from 29 Mar 2021
Principal place of activity
262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous address
Address #1: 15 Balmoral Terrace, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 30 Mar 2006 to 20 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Atiawa Ki Te Upoko O Te Ika A Maui Potiki Trust |
Newtown Wellington |
15 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puketapu, Ihakara Porutu |
Thorndon Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Love, Morris Te Whiti |
Newtown Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Baker, Neville Mcclutchie |
Petone Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Warren, John Ngatiawa |
Kelson Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Nathan, William Charles |
Tawa Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Puketapu, Te Rira |
Lower Hutt Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Randall, Anania Wiremu |
Wainuiomata Wellington |
30 Mar 2006 - 27 Jun 2010 |
Individual | Love, Ralph Ngatata Heberley |
Korokoro Petone |
30 Mar 2006 - 27 Jun 2010 |
Individual | Mulligan, Wayne Thomas |
Khandallah Wellington |
30 Mar 2006 - 27 Jun 2010 |
Ultimate Holding Company
Toa Woodbine Pomare - Director
Appointment date: 30 Mar 2006
Address: Papakowhai, Wellington, 5024 New Zealand
Address used since 30 Mar 2006
Peter John Anaru Reweti - Director
Appointment date: 12 Dec 2019
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 12 Dec 2019
Renee Dethierry Patel Randall - Director
Appointment date: 24 Feb 2024
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Feb 2024
Lee John Ruka Hunter - Director (Inactive)
Appointment date: 12 Dec 2019
Termination date: 28 Feb 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 12 Dec 2019
Morris Te Whiti Love - Director (Inactive)
Appointment date: 30 Mar 2006
Termination date: 01 Mar 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 30 Mar 2006
Wi Rangi Luke - Director (Inactive)
Appointment date: 30 Mar 2006
Termination date: 12 Dec 2019
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2016
Greenstone Consultants Limited
144 Coromandel Street
Maxas Limited
33 Lawrence Street
Glb Group Limited
33 Lawrence Street
Abc Security Limited
33 Lawrence Street
Glb Electrical Limited
33 Lawrence Street
Raukura Trust
135 Owen Street
Ika Toa Limited
26 Ngati Toa Street
Lower Valley Harvesting Limited
806 Kahutara Road
Nicholson Fisheries Holdings Limited
15 Balmoral Terrace
Te Putea Whakatupu Trustee Limited
The Woolstore Professional Centre, 158 The Terrace, Level 4
Totaranui Limited
Beach Road
Waipapa Fisheries Limited
15 Daly Street