Makaawhio Glacier Limited, a registered company, was registered on 31 May 2004. 9429035407072 is the business number it was issued. The company has been supervised by 5 directors: Kara Tui Alice Edwards - an active director whose contract began on 31 May 2004,
Susan Wallace - an active director whose contract began on 01 Apr 2020,
Terence Stanley Scott - an inactive director whose contract began on 31 May 2004 and was terminated on 01 Dec 2021,
Stuart James Barr - an inactive director whose contract began on 15 Mar 2019 and was terminated on 01 Dec 2021,
Colin James Mcdonnell - an inactive director whose contract began on 31 May 2004 and was terminated on 15 Mar 2019.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 225, Hokitika, 7842 (category: postal, postal).
Makaawhio Glacier Limited had been using 99 Revell Street, Hokitika as their physical address until 27 Feb 2014.
A single entity controls all company shares (exactly 1 share) - Kati Mahaki Ki Makaawhio Limited - located at 7842, Hokitika, Hokitika.
Other active addresses
Address #4: Po Box 225, Hokitika, 7842 New Zealand
Postal address used from 07 Mar 2023
Principal place of activity
56a Brittan Street, Hokitika, Hokitika, 7810 New Zealand
Previous address
Address #1: 99 Revell Street, Hokitika New Zealand
Physical & registered address used from 31 May 2004 to 27 Feb 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kati Mahaki Ki Makaawhio Limited Shareholder NZBN: 9429036858590 |
Hokitika Hokitika 7810 New Zealand |
31 May 2004 - |
Ultimate Holding Company
Kara Tui Alice Edwards - Director
Appointment date: 31 May 2004
Address: Greymouth, 7805 New Zealand
Address used since 14 Mar 2017
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 14 Mar 2017
Susan Wallace - Director
Appointment date: 01 Apr 2020
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Apr 2020
Terence Stanley Scott - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 01 Dec 2021
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 31 Mar 2010
Address: Oxford, Oxford, 7430 New Zealand
Address used since 31 Mar 2010
Stuart James Barr - Director (Inactive)
Appointment date: 15 Mar 2019
Termination date: 01 Dec 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Mar 2019
Colin James Mcdonnell - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 15 Mar 2019
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 31 Mar 2010
Kohatu Makaawhio Limited
56a Brittan Street
Kati Mahaki Ki Makaawhio Limited
56a Brittan Street
Westland Industrial Heritage Park Incorporated
51 Sale Street
T P Teen Limited
82 Stafford Street
Amberlea B&b Limited
146 Gibson Quay
Cbr Trustees No 2 Limited
Level 2, 51 Tancred Street