Ngati Awa Properties Limited, a registered company, was started on 10 Mar 2005. 9429034900437 is the number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. This company has been run by 11 directors: Daniel James Tulloch - an active director whose contract started on 24 May 2024,
Regan James Studer - an active director whose contract started on 30 Nov 2024,
David Ross Glover - an active director whose contract started on 11 Apr 2025,
Hetaraka Wesley Hudson - an inactive director whose contract started on 11 Feb 2015 and was terminated on 30 Nov 2024,
Bernard Paul Quinn - an inactive director whose contract started on 11 Feb 2015 and was terminated on 24 May 2024.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 15 The Strand, Whakatāne, 3120 (category: service, registered).
A single entity owns all company shares (exactly 100 shares) - Ngati Awa Group Holdings Limited - located at 3120, Whakatāne.
Other active addresses
Address #4: 15 The Strand, Whakatāne, 3120 New Zealand
Service & registered address used from 19 Jul 2023
Principal place of activity
4/10 Louvain Street, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ngati Awa Group Holdings Limited Shareholder NZBN: 9429039211095 |
Whakatāne 3120 New Zealand |
10 Mar 2005 - |
Daniel James Tulloch - Director
Appointment date: 24 May 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 24 May 2024
Regan James Studer - Director
Appointment date: 30 Nov 2024
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 30 Nov 2024
David Ross Glover - Director
Appointment date: 11 Apr 2025
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Apr 2025
Hetaraka Wesley Hudson - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 30 Nov 2024
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 11 Feb 2015
Bernard Paul Quinn - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 24 May 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2019
Regina O'brien - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 07 Dec 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 Feb 2015
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Feb 2015
Joseph Mason - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 17 Apr 2015
Address: Whakatane, New Zealand
Address used since 10 Mar 2005
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 17 Apr 2015
Address: Whakatane, New Zealand
Address used since 19 Dec 2008
Harawira Tiri Gardiner - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 22 Oct 2014
Address: 17 Quay Street, Whakatane, 3120 New Zealand
Address used since 04 Dec 2014
Bernard Paul Quinn - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 19 Dec 2008
Address: 85 The Terrace, Wellington,
Address used since 12 Apr 2006
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
Ngati Awa Asset Holdings Limited
10 Louvain Street
Ngati Awa Fish Quota Holdings Limited
10 Louvain Street
Ngati Awa Forests Limited
10 Louvain Street
Ngati Awa Group Holdings Limited
10 Louvain Street
Biarritz Holdings Limited
22 Louvain Street
Mountfort Homestead Farm Limited
5 Richardson Street
Ngati Awa Forests Limited
10 Louvain Street
Northgate Lodge Limited
13 Louvain Street
Wildstock Limited
8 Richardson Street
Wren Holdings Limited
52 Commerce Street