Shortcuts

Whai Rawa Fund Limited

Type: NZ Limited Company (Ltd)
9429034232644
NZBN
1789878
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 20 Aug 2015
Po Box 13 046
Armagh
Christchurch 8141
New Zealand
Postal address used since 05 Nov 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 05 Nov 2019

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.

Addresses

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

Contact info
www.whairawa.com
16 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Te Runanga O Ngai Tahu Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

26 Oct 2020
Effective Date
Te Runanga O Ngai Tahu
Name
Statutory Body Corporate Incorporated Under The Te Runanga O Ngai Tahu Act 1996
Type
NZ
Country of origin
15 Show Place
Addington
Christchurch 8024
New Zealand
Address
Directors

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

Similar companies