Whaingaroa Fisheries Company Limited, a registered company, was registered on 27 Aug 2004. 9429035265016 is the New Zealand Business Number it was issued. "Fishing - marine nec" (business classification A041940) is how the company was categorised. This company has been supervised by 19 directors: Geneva Maree Harrison - an active director whose contract started on 19 Oct 2015,
Evan Leigh Hohepa Rakena - an active director whose contract started on 27 Feb 2017,
Stephen Patrick Rush - an active director whose contract started on 03 Aug 2020,
Pauline More - an inactive director whose contract started on 25 Jun 2018 and was terminated on 14 Jul 2020,
Alice Evelyn Hirini - an inactive director whose contract started on 27 Mar 2017 and was terminated on 24 Jul 2018.
Last updated on 27 Sep 2021, BizDb's database contains detailed information about 1 address: Cnr Waikare Ave & State Highway 10, Kaeo, Northland, 0448 (type: physical, registered).
Whaingaroa Fisheries Company Limited had been using 85C Yorke Road, Haruru, Haruru as their physical address until 30 Oct 2015.
One entity owns all company shares (exactly 100 shares) - Te Runanga O Whaingaroa - located at 0448, Kaeo.
Principal place of activity
Cnr Waikare Ave & State Highway 10, Kaeo, Northland, 0448 New Zealand
Previous addresses
Address #1: 85c Yorke Road, Haruru, Haruru, 0204 New Zealand
Physical address used from 24 May 2012 to 30 Oct 2015
Address #2: Cnr Waikare Ave & State Highway 10, Kaeo, Northland, 0448 New Zealand
Physical address used from 01 Apr 2011 to 24 May 2012
Address #3: 85c Yorke Rd, Haruru Falls, Paihia New Zealand
Physical address used from 02 Dec 2009 to 01 Apr 2011
Address #4: Cnr Waikare&leigh St, Kaeo
Physical address used from 31 Oct 2007 to 02 Dec 2009
Address #5: Crn Waikare Ave & Leigh Street, Kaeo 0471, Northland
Physical address used from 27 Aug 2004 to 31 Oct 2007
Address #6: Cnr Waikare Ave & Leigh Street, Kaeo 0471, Northland New Zealand
Registered address used from 27 Aug 2004 to 04 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Runanga O Whaingaroa |
Kaeo |
27 Aug 2004 - |
Ultimate Holding Company
Geneva Maree Harrison - Director
Appointment date: 19 Oct 2015
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 04 May 2017
Evan Leigh Hohepa Rakena - Director
Appointment date: 27 Feb 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Feb 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Sep 2017
Stephen Patrick Rush - Director
Appointment date: 03 Aug 2020
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 03 Aug 2020
Pauline More - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 14 Jul 2020
Address: Kaeo, 0478 New Zealand
Address used since 25 Jun 2018
Alice Evelyn Hirini - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 24 Jul 2018
Address: Paihia, Paihia, 0200 New Zealand
Address used since 27 Mar 2017
Serenity Taniwha - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 06 Oct 2015
Address: Kaitaia, 0410 New Zealand
Address used since 20 Apr 2015
Allen William Heta - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 04 Oct 2015
Address: Kaeo, 0479 New Zealand
Address used since 23 Feb 2015
Toa Len Faneva - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 30 Sep 2015
Address: Rd2, Kaeo, 0479 New Zealand
Address used since 20 Apr 2015
Bryce Graham Moffat - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 20 Apr 2015
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 23 Jun 2014
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 23 Jun 2014
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 30 May 2011
Clifford Bruce Young - Director (Inactive)
Appointment date: 03 Jul 2011
Termination date: 23 Jun 2014
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 03 Jul 2011
Allen Heta - Director (Inactive)
Appointment date: 28 May 2012
Termination date: 23 Jun 2014
Address: Rd 2, Kaeo, 0448 New Zealand
Address used since 28 May 2012
Terrence Smith - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 28 May 2012
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 30 May 2011
Janine Cinnamon Whitlock - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 03 Jul 2011
Address: Hillsborough,
Address used since 31 May 2010
Margaret Riwhi - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 31 May 2010
Address: Waitaruke, Whangaroa, Northland,
Address used since 24 Jul 2006
Michael Joseph Stevens - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 31 May 2010
Address: Kaikohe, Northland,
Address used since 24 Jul 2006
Terrence Smith - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 31 May 2010
Address: Pupuke, Rd Kaeo,
Address used since 25 Aug 2008
Judy Steele - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 25 Aug 2008
Address: Mangonui,
Address used since 22 Aug 2005
Patricia Tauroa - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 22 Aug 2005
Address: Kaeo 0471, Northland,
Address used since 27 Aug 2004
Tara Development Company Limited
Waikare Avenue
Whangaroa Maori Trust Board
C/o Peter George
The Environment Trust
Unit 2
Nasib Enterprise Limited
20 Leigh Street
Lucky Fishing Limited
3 School Gully Road
Puketi Forest Trust Board
Leigh Street
Ace Fisheries Limited
45 Old N0rth Rd
Corofish Limited
Kowhai House
Imz Fishing Limited
156 Bank Street
Ngaitakoto Holdings Limited
Homestead Road, Kerikeri.
Os Superstores Botany Limited
Cnr Leigh & Takatu Road
Te AupŌuri Fisheries Management Limited
24 Te Ahu Road