Whai Rawa Fund Limited, a registered company, was incorporated on 04 May 2006. 9429034232644 is the number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company is classified. This company has been supervised by 17 directors: Anthony Peter Bow - an active director whose contract began on 19 Mar 2018,
David Albert Boyle - an active director whose contract began on 30 Nov 2023,
Kendall Maree Flutey - an active director whose contract began on 06 Dec 2023,
Renata Brian Davis - an active director whose contract began on 19 Mar 2024,
Henrietta Tewhe Carroll - an active director whose contract began on 19 Mar 2024.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Po Box 13 046, Armagh, Christchurch, 8141 (types include: postal, office).
Whai Rawa Fund Limited had been using 71 Corsair Drive, Hornby, Christchurch as their physical address until 20 Aug 2015.
A single entity owns all company shares (exactly 1 share) - Te Runanga O Ngai Tahu - located at 8141, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 71 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Aug 2013 to 20 Aug 2015
Address #2: 72 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Aug 2013 to 15 Aug 2013
Address #3: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jun 2011 to 14 Aug 2013
Address #4: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 13 Aug 2008 to 08 Jun 2011
Address #5: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 04 May 2006 to 13 Aug 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Te Runanga O Ngai Tahu |
Addington Christchurch 8024 New Zealand |
04 May 2006 - |
Ultimate Holding Company
Anthony Peter Bow - Director
Appointment date: 19 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Mar 2018
David Albert Boyle - Director
Appointment date: 30 Nov 2023
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 30 Nov 2023
Kendall Maree Flutey - Director
Appointment date: 06 Dec 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 Dec 2023
Renata Brian Davis - Director
Appointment date: 19 Mar 2024
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2024
Henrietta Tewhe Carroll - Director
Appointment date: 19 Mar 2024
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 19 Mar 2024
Clare Denise Murray - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 19 Mar 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Mar 2018
Fiona Pimm - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 29 Feb 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Jul 2017
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2014
George David Woods - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 06 Dec 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Aug 2022
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 01 Jul 2020
Address: Greytown, Greytown, 5712 New Zealand
Address used since 21 Nov 2017
Address: Auckland, 1071 New Zealand
Address used since 28 Nov 2016
Paul Mersi - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 30 Nov 2021
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 01 Feb 2015
Liam Tamati Allen Stoneley - Director (Inactive)
Appointment date: 07 May 2018
Termination date: 30 Nov 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 May 2018
Christopher Piri Murphy - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 26 Mar 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Oct 2014
Kristen Kohere-soutar - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 06 Nov 2017
Address: Mt Albert, Auckland, 1022 New Zealand
Address used since 01 Apr 2012
Martin Hawes - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 05 Sep 2017
Address: Tucker Beach, Queenstown, 9371 New Zealand
Address used since 06 Oct 2015
Timothy Patrick Mcguinness - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 05 Sep 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 06 Oct 2015
Diana Buchanan Crossan - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 31 Jul 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 04 May 2006
David Francis Caygill - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 01 Feb 2015
Address: Christchurch,
Address used since 04 May 2006
Sir Tipene Gerard O'regan - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 30 Jun 2014
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 06 Aug 2013
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Ae Nominees Limited
Level 5, 10 Customhouse Quay
Dairy Industry Superannuation Scheme Trustee Limited
Level 8, Pwc Tower
Naseby Trustee Company (2015) Limited
481 Princes Street
Ports Retirement Trustee Limited
Level 5
Pss Trustees Limited
Level 2
Shell New Zealand Pensions Limited
Level 28, Majestic Building