Shortcuts

Aotearoa Kapa Haka Limited

Type: NZ Limited Company (Ltd)
9429035409625
NZBN
1510614
Company Number
Registered
Company Status
Current address
Te Puni Kokiri House
143 Lambton Quay
Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) address used since 01 Dec 2014
Level 8, Te Puni Kokiri House
143 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Apr 2021
Level 4, 139 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 16 Apr 2025

Aotearoa Kapa Haka Limited, a registered company, was started on 07 May 2004. 9429035409625 is the NZ business identifier it was issued. The company has been run by 9 directors: Selwyn Tanetoa Parata - an active director whose contract began on 29 Jul 2008,
Annette Wehi - an active director whose contract began on 01 Jun 2016,
Carl Malcolm Ross - an active director whose contract began on 01 Jun 2016,
Darrin Michael Apanui - an inactive director whose contract began on 19 Mar 2009 and was terminated on 01 Apr 2016,
William Stirling Te Aho - an inactive director whose contract began on 01 Jul 2014 and was terminated on 24 Apr 2015.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 4, 139 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Aotearoa Kapa Haka Limited had been using Level 1, Te Puni Kokiri House, 143 Lambton Quay, Wellington as their physical address up to 15 Apr 2021.
One entity controls all company shares (exactly 1000 shares) - Te Matatini Society Incorporated - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address #1: Level 1, Te Puni Kokiri House, 143 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 11 Apr 2014 to 15 Apr 2021

Address #2: Level 3, Creo House, 57 Courtenay Place, Wellington New Zealand

Registered address used from 12 Apr 2010 to 11 Apr 2014

Address #3: Level 3, Creo House, 57 Courtenay Place, Wellington New Zealand

Physical address used from 12 Apr 2010 to 11 Apr 2014

Address #4: Level 12, Petherick Tower, 38-42 Waring Taylor St, Wellington, New Zealand

Registered address used from 01 Aug 2008 to 12 Apr 2010

Address #5: Level 12, Petherick Tower, 38-42 Waring Taylor St, Wellington, New Zealand

Physical address used from 29 Jul 2008 to 12 Apr 2010

Address #6: Level 12, Petherick Towers Building, 38-42 Waring Taylor Street, Wellington

Registered address used from 07 May 2004 to 01 Aug 2008

Address #7: Level 12, Petherick Towers Building, 38-42 Waring Taylor Street, Wellington

Physical address used from 07 May 2004 to 29 Jul 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Te Matatini Society Incorporated Wellington Central
Wellington
6011
New Zealand
Directors

Selwyn Tanetoa Parata - Director

Appointment date: 29 Jul 2008

Address: Outer Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Jul 2023

Address: Gisborne, 4010 New Zealand

Address used since 26 Apr 2016


Annette Wehi - Director

Appointment date: 01 Jun 2016

Address: Ranui, Auckland, 0612 New Zealand

Address used since 01 Jun 2016


Carl Malcolm Ross - Director

Appointment date: 01 Jun 2016

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 01 Apr 2024

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 07 Apr 2021

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Jun 2016


Darrin Michael Apanui - Director (Inactive)

Appointment date: 19 Mar 2009

Termination date: 01 Apr 2016

Address: Newlands, Wellington,, 6037 New Zealand

Address used since 19 Mar 2009


William Stirling Te Aho - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 24 Apr 2015

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 01 Jul 2014


Donna Mariana Grant - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 30 Jun 2013

Address: Sherwood Park, Hamilton, New Zealand,

Address used since 22 Jul 2008


William Stirling Te Aho - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 02 Mar 2009

Address: Hamilton, 3200,

Address used since 17 Oct 2008


Talbot Wayne Johnson - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 25 Jul 2008

Address: Titahi Bay,

Address used since 07 May 2004


Tama Turanga Huata - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 22 Jul 2008

Address: Hastings,

Address used since 07 May 2004

Nearby companies

Te Ati Kimihia Education Trust
Te Puni Kokiri

He Oranga Mo Nga Uri Tuku Iho Trust
143 Lambton Quay

Nakouzy Limited
164 Lambton Quay

Norman Kirk Memorial Trust
Level 9, State Insurance Building

Chinese Poll Tax Heritage Trust
C/o Department Of Internal Affairs

New Zealand Natural Heritage Foundation
Parks Solicitors