Shortcuts

Ngati Awa Asset Holdings Limited

Type: NZ Limited Company (Ltd)
9429034295779
NZBN
1770388
Company Number
Registered
Company Status
093464044
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
10 Louvain Street
Whakatane New Zealand
Registered & physical & service address used since 28 Mar 2006
P O Box 76
Whakatane 3158
New Zealand
Postal address used since 09 Mar 2020
10 Louvain Street
Whakatane 3120
New Zealand
Office & delivery address used since 09 Mar 2020

Ngati Awa Asset Holdings Limited, a registered company, was registered on 14 Mar 2006. 9429034295779 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. The company has been run by 26 directors: Hetaraka Wesley Hudson - an active director whose contract began on 07 Dec 2014,
Bernard Paul Quinn - an active director whose contract began on 07 Dec 2014,
Debbie Birch - an active director whose contract began on 07 Dec 2014,
James Daniel Mather - an active director whose contract began on 23 Feb 2018,
Ramari Hana Jackson - an active director whose contract began on 25 Oct 2019.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: 15 The Strand, Whakatane, Whakatāne, 3120 (type: registered, service).
Ngati Awa Asset Holdings Limited had been using C/-Cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland as their registered address up to 28 Mar 2006.
A single entity controls all company shares (exactly 100 shares) - Te Runanga O Ngati Awa - located at 3120, Whakatane.

Addresses

Other active addresses

Address #4: 15 The Strand, Whakatane, Whakatāne, 3120 New Zealand

Registered & service address used from 19 Jul 2023

Principal place of activity

10 Louvain Street, Whakatane, 3120 New Zealand


Previous address

Address #1: C/-cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland

Registered & physical address used from 14 Mar 2006 to 28 Mar 2006

Contact info
64 7 3070760
06 Mar 2019 Phone
accounts@ngatiawa.iwi.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@ngatiawa.iwi.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Ngati Awa Whakatane

New Zealand
Directors

Hetaraka Wesley Hudson - Director

Appointment date: 07 Dec 2014

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 07 Dec 2014


Bernard Paul Quinn - Director

Appointment date: 07 Dec 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 29 Jan 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Dec 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 06 Mar 2019


Debbie Birch - Director

Appointment date: 07 Dec 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Feb 2016


James Daniel Mather - Director

Appointment date: 23 Feb 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 Feb 2018


Ramari Hana Jackson - Director

Appointment date: 25 Oct 2019

Address: Auckland, 1010 New Zealand

Address used since 25 Oct 2019


Tiaki Blake Hunia - Director

Appointment date: 23 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Nov 2022


Regan James Studer - Director

Appointment date: 27 Mar 2024

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 27 Mar 2024


David Ross Glover - Director

Appointment date: 27 Mar 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 27 Mar 2024


Daniel James Tulloch - Director

Appointment date: 27 Mar 2024

Address: Northland, Wellington, 6012 New Zealand

Address used since 27 Mar 2024


Alaena Kiriwaitingi Rei - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 25 Nov 2023

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 23 Feb 2018


Victoria Mary Carter - Director (Inactive)

Appointment date: 12 Dec 2020

Termination date: 25 Nov 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 12 Dec 2020


Debra Ruth Birch - Director (Inactive)

Appointment date: 07 Dec 2014

Termination date: 20 Feb 2023

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 30 Apr 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Feb 2016


Karl Stewart Gradon - Director (Inactive)

Appointment date: 25 Oct 2019

Termination date: 23 Nov 2022

Address: Ohope, Ohope, 3121 New Zealand

Address used since 25 Oct 2019


Ramari Hana Slattery - Director (Inactive)

Appointment date: 25 Oct 2019

Termination date: 30 Jun 2020

Address: Auckland, 1010 New Zealand

Address used since 25 Oct 2019


Peter Scott Drummond - Director (Inactive)

Appointment date: 07 Dec 2014

Termination date: 25 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Dec 2014


Regina O'brien - Director (Inactive)

Appointment date: 07 Dec 2014

Termination date: 07 Dec 2018

Address: Ohope, 3121 New Zealand

Address used since 01 Apr 2016


Anthony Edward De Farias - Director (Inactive)

Appointment date: 07 Dec 2014

Termination date: 23 Feb 2018

Address: Ohope, 3121 New Zealand

Address used since 01 Apr 2016


Tiaki Blake Hunia - Director (Inactive)

Appointment date: 07 Dec 2014

Termination date: 12 Oct 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Dec 2014


Tamaoho Waaka Vercoe - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 07 Dec 2014

Address: Whakatane,

Address used since 14 Mar 2006


Joseph Mason - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 07 Dec 2014

Address: Whakatane,

Address used since 14 Mar 2006


Graham Pryor - Director (Inactive)

Appointment date: 04 Dec 2011

Termination date: 07 Dec 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 04 Dec 2011


Brian Joseph Tunui - Director (Inactive)

Appointment date: 08 Dec 2012

Termination date: 07 Dec 2014

Address: Northland, 0612 New Zealand

Address used since 08 Dec 2012


Harawira Tiri Gardiner - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 22 Oct 2014

Address: 17 Quay Street, Whakatane, 3120 New Zealand

Address used since 04 Dec 2014


Enid Pearl Leighton - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 18 Oct 2012

Address: Whakatane,

Address used since 14 Mar 2006


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 04 Dec 2011

Address: Tauranga,

Address used since 14 Mar 2006


Rangimarie Parata Takurua - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 04 Dec 2011

Address: Tokomaru Bay, East Coast,

Address used since 12 Jan 2010

Nearby companies
Similar companies

Hutec Pty Limited
261 The Strand

NgĀti Awa Tourism Limited
10 Louvain Street

Otakiri Global Marketing Limited
Focus Chartered Accountants

Otakiri Group Limited
Cnr Pyne & Mcalister Streets

S J Holdings Limited
22 Louvain Street

Twa Holding Company Limited
Quay Accountants Limited