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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Te Matatini Society Incorporated |
Wellington Central Wellington 6011 New Zealand |
07 May 2004 - |
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
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