Kahungunu Asset Holding Company Limited, a registered company, was incorporated on 22 Jun 2005. 9429034779989 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been managed by 29 directors: Bayden Bernard Barber - an active director whose contract started on 29 Jul 2022,
Peter Ratahi Cross - an active director whose contract started on 05 Oct 2022,
Alexandre Pierre Leon Guilleux - an active director whose contract started on 05 Oct 2022,
Michael Devonshire - an active director whose contract started on 05 Oct 2022,
Barry Allan Wilson - an inactive director whose contract started on 22 Oct 2019 and was terminated on 31 Aug 2023.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 304 Fitzroy Avenue, Hastings, Hastings, 4122 (office address),
52 Pandora Road, Pandora, Napier, 4110 (physical address),
52 Pandora Road, Pandora, Napier, 4110 (service address),
52 Pandora Road, Pandora, Napier, 4110 (registered address) among others.
Kahungunu Asset Holding Company Limited had been using 12 Locke Street, Wairoa, Wairoa as their physical address up until 26 Sep 2022.
Past names used by the company, as we established at BizDb, included: from 22 Jun 2005 to 15 Mar 2006 they were named Ngati Kahungunu Asset Company Limited.
A single entity controls all company shares (exactly 2200000 shares) - Ngati Kahungunu Iwi Incorporated - located at 4122, 304 Fitzroy Avenue, Hastings.
Principal place of activity
304 Fitzroy Avenue, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 12 Locke Street, Wairoa, Wairoa, 4108 New Zealand
Physical address used from 11 Apr 2014 to 26 Sep 2022
Address #2: Level 1, Taikura House, 304 Fitzroy Ave, Hastings, 4122 New Zealand
Registered address used from 17 May 2013 to 26 Sep 2022
Address #3: Lowe House, 304 Fitzroy Ave, Hastings, 4122 New Zealand
Registered address used from 18 Apr 2011 to 17 May 2013
Address #4: Lowe House, 304 Fitzroy Ave, Hastings, 4122 New Zealand
Physical address used from 18 Apr 2011 to 11 Apr 2014
Address #5: Lowe House, 304 Fitzroy Ave, Hastings New Zealand
Registered & physical address used from 03 Apr 2009 to 18 Apr 2011
Address #6: 509 Orchard Road, Hastings
Physical & registered address used from 22 Jun 2005 to 03 Apr 2009
Basic Financial info
Total number of Shares: 2200000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2200000 | |||
Other (Other) | Ngati Kahungunu Iwi Incorporated |
304 Fitzroy Avenue Hastings |
22 Jun 2005 - |
Bayden Bernard Barber - Director
Appointment date: 29 Jul 2022
Address: Rd 12, Waimarama, 4294 New Zealand
Address used since 29 Jul 2022
Peter Ratahi Cross - Director
Appointment date: 05 Oct 2022
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 05 Oct 2022
Alexandre Pierre Leon Guilleux - Director
Appointment date: 05 Oct 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Oct 2022
Michael Devonshire - Director
Appointment date: 05 Oct 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Oct 2022
Barry Allan Wilson - Director (Inactive)
Appointment date: 22 Oct 2019
Termination date: 31 Aug 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Oct 2019
Trevor John Moeke - Director (Inactive)
Appointment date: 10 Jul 2013
Termination date: 27 Jul 2023
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 10 Jul 2013
Heather Hinemoa Skipworth - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 18 Jan 2023
Address: Pakipaki Rd 11, Hastings, 4178 New Zealand
Address used since 29 Sep 2016
John Barry Heperi - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 10 Jun 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 27 Mar 2020
Ian Lemuel Taylor - Director (Inactive)
Appointment date: 22 Oct 2019
Termination date: 23 Apr 2021
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 22 Oct 2019
Hayden Charles Kani Hape - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 31 Dec 2019
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 03 Dec 2012
Rangi Tumoana Manuel - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 22 Oct 2019
Address: Wairoa, 4108 New Zealand
Address used since 19 Apr 2012
Taine Cheyenne Randell - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 03 Jul 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 24 Apr 2013
Pania Tyson-nathan - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 03 Jul 2019
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 29 Sep 2016
Paul Lawrence Ammunson - Director (Inactive)
Appointment date: 10 Jul 2013
Termination date: 18 Jul 2017
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 10 Jul 2013
Michael Anthony Paku - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 27 Oct 2016
Address: Hastings, Hastings, 4122 New Zealand
Address used since 03 Dec 2012
Melissa Heni Mekameka Whaitiri - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 11 Jul 2013
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 28 Feb 2013
Eboni Jane Evelyn Waitere - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 28 Feb 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Nov 2010
Rawinia Kamau - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 28 Feb 2013
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Apr 2012
Peter James Brierley - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 02 Dec 2012
Address: Marybank, Nelson, 7010 New Zealand
Address used since 15 Apr 2010
Te Horipo Karaitiana - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 02 Dec 2012
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 29 Jul 2011
Harry Haerengarangi Mikaere - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 25 Aug 2011
Address: Manaia, Coromandel,
Address used since 22 Jun 2005
Chris O'reilly - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 25 Aug 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Apr 2010
Christine Teariki - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 26 Nov 2010
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 15 Apr 2010
Paora Ammunsen - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 22 Oct 2009
Address: Greytown,
Address used since 15 Jun 2007
Piri Scia Scia - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 15 Jun 2007
Address: Whitby,
Address used since 22 Jun 2005
William Wynyard Rayner - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 15 Jun 2007
Address: Devonport, Auckland,
Address used since 22 Jun 2005
Lester White - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 15 Jun 2007
Address: Bridge Pa, Hastings,
Address used since 06 Oct 2005
Aotearoa Tika Karauria - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 15 Jun 2007
Address: Wairoa,
Address used since 06 Oct 2005
Ngatai Huata - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 03 Feb 2006
Address: Karamu Road, Hastings,
Address used since 22 Jun 2005
Kahc Investments Limited
304 Fitzroy Avenue
Te Runanganui O Ngati Kahungunu Corporation Limited
304 Fitzroy Avenue
Ngati Kahungunu Iwi Incorporated
Level 1, Taikura House
Kahungunu Iwi Holdings Limited
Taikura House, 304 Fitzroy Avenue
Fivens Limited
307 Fitzroy Avenue
Gaytri Limited
Flat 1, 504 Nelson Street
Clive Retail Holdings Limited
Cnr Heretaunga & Nelson Street
Flexiprint Limited
108 Alexandra Crescent
Intrinsic Holdings Limited
111 Avenue Road East
Kahc Investments Limited
304 Fitzroy Avenue
Kelt Merchant Finance Limited
C/- Kelt Capital Limited
Meiros Holdings Limited
119 Queen Street East