Shortcuts

Kii Tahi Limited

Type: NZ Limited Company (Ltd)
9429034818961
NZBN
1624149
Company Number
Registered
Company Status
F360520
Industry classification code
Vegetable Fresh - Wholesaling, Washing Or Packing
Industry classification description
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
H440055
Industry classification code
Private Hotel - Short Term Accommodation
Industry classification description
F331935
Industry classification code
Nursery Stock - Wholesale
Industry classification description
Current address
14 Fookes Street
Waverley
Waverley 4510
New Zealand
Registered & physical address used since 21 Oct 2015
12 Drews Avenue
Whanganui
Whanganui 4500
New Zealand
Office & delivery address used since 29 Nov 2022
Po Box 4330
Whanganui
Whanganui 4541
New Zealand
Postal address used since 29 Nov 2022

Kii Tahi Limited was registered on 27 Apr 2005 and issued an NZBN of 9429034818961. The registered LTD company has been managed by 18 directors: Arohaina Dian Owen - an active director whose contract began on 28 Nov 2016,
Arohaina Owen - an active director whose contract began on 28 Nov 2016,
Jamie Grant Daniel Tuuta - an active director whose contract began on 23 May 2021,
Matthew William Hodge - an active director whose contract began on 23 May 2021,
Blair Kotokoto Anderson - an inactive director whose contract began on 23 May 2021 and was terminated on 01 Jul 2023.
As stated in BizDb's information (last updated on 05 Apr 2024), this company filed 1 address: 12 Drews Avenue, Whanganui, Whanganui, 4500 (category: registered, service).
Until 21 Oct 2015, Kii Tahi Limited had been using 208 Victoria Avenue, Whanganui as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Te Pataka O Rauru Limited (an entity) located at Whanganui postcode 4500. Kii Tahi Limited is categorised as "Vegetable fresh - wholesaling, washing or packing" (business classification F360520).

Addresses

Other active addresses

Address #4: 12 Drews Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 07 Dec 2022

Principal place of activity

14 Fookes Street, Waverley, Waverley, 4510 New Zealand


Previous addresses

Address #1: 208 Victoria Avenue, Whanganui New Zealand

Physical & registered address used from 20 Aug 2009 to 21 Oct 2015

Address #2: Suite 17, Wicksteed Terrace, Wanganui

Physical & registered address used from 27 Apr 2005 to 20 Aug 2009

Contact info
64 6 3465707
06 Mar 2019 Phone
pataka@rauru.iwi.nz
06 Mar 2019 Email
www.rauru.iwi.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Te Pataka O Rauru Limited
Shareholder NZBN: 9429033381077
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Nga Rauru Iwi Authority Society Incorporated
Other The Nga Rauru Iwi Authority Society Incorporated

Ultimate Holding Company

21 Jul 1991
Effective Date
Te Pataka O Rauru Limited
Name
Ltd
Type
1945687
Ultimate Holding Company Number
NZ
Country of origin
Directors

Arohaina Dian Owen - Director

Appointment date: 28 Nov 2016

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 13 Aug 2021


Arohaina Owen - Director

Appointment date: 28 Nov 2016

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 13 Aug 2021

Address: Erskineville, New South Wales, 2043 Australia

Address used since 26 Feb 2018

Address: Coogee, New South Wales, 2034 Australia

Address used since 28 Nov 2016


Jamie Grant Daniel Tuuta - Director

Appointment date: 23 May 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 May 2021


Matthew William Hodge - Director

Appointment date: 23 May 2021

Address: Wollstonecraft, Sydney, New South Wales, 2065 Australia

Address used since 23 May 2021


Blair Kotokoto Anderson - Director (Inactive)

Appointment date: 23 May 2021

Termination date: 01 Jul 2023

Address: Onetangi, Waiheke Island, 1971 New Zealand

Address used since 23 May 2021


Michael Walsh - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 23 May 2021

Address: Apia, Samoa

Address used since 18 Apr 2016


Hayden Potaka - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 23 May 2021

Address: Tawhero, Whanganui, 4501 New Zealand

Address used since 28 Nov 2016


Te Whitinga Mark Huirua - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 02 Nov 2019

Address: Coogee, Sydney Nsw, 2034 Australia

Address used since 04 Jan 2018

Address: Ryde, New South Wales, 20012 Australia

Address used since 18 Apr 2016


Tariana Turia - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 02 May 2017

Address: Rd 2, Whanganui, 4572 New Zealand

Address used since 18 Apr 2016


Lupton For - Director (Inactive)

Appointment date: 29 Nov 2015

Termination date: 18 Apr 2016

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 29 Nov 2015


Mark Wiremu Solomon - Director (Inactive)

Appointment date: 28 Feb 2010

Termination date: 29 Nov 2015

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 12 Oct 2015


Debbie Anne Ngarewa-packer - Director (Inactive)

Appointment date: 28 Feb 2010

Termination date: 13 Oct 2015

Address: Rd 12, Hawera, 4672 New Zealand

Address used since 13 Oct 2015


Christopher Joseph Scanlon - Director (Inactive)

Appointment date: 28 Feb 2010

Termination date: 31 Aug 2013

Address: Karori, Wellington 6012,

Address used since 28 Feb 2010


Te Pahunga Martin William Davis - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 28 Feb 2010

Address: Wanganui,

Address used since 01 Nov 2007


Taituha Joseph Kingi - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Nov 2007

Address: Maxwell,

Address used since 27 Apr 2005


Sonja Mary Ngaia - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Nov 2005

Address: New Plymouth,

Address used since 27 Apr 2005


Te Aroha Olive Mackintosh - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Nov 2005

Address: Patea,

Address used since 27 Apr 2005


Karanga Morgan - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Nov 2005

Address: Wanganui,

Address used since 27 Apr 2005

Nearby companies
Similar companies

Floodpark Markets Limited
55 Waikawa Beach Road

Lyfarm Limited
117a Roy Street

Morgan Laurenson Limited
249 Wicksteed Street

Te Aro Produce Limited
55 Waikawa Beach Road

Tyler Eades Limited
162 Wicksteed Street

Yummy South Limited
Beach Road