Ngati Kahu Fisheries Limited, a registered company, was registered on 20 May 2004. 9429035431312 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. The company has been managed by 8 directors: Jaroz Danielle Adams - an active director whose contract started on 01 Dec 2016,
Dee-Ann Pahemata Wolferstan - an active director whose contract started on 26 May 2018,
David Clarke - an inactive director whose contract started on 01 Jun 2012 and was terminated on 01 Jun 2021,
Anne Carmel Herbert - an inactive director whose contract started on 07 Nov 2015 and was terminated on 26 May 2018,
Herepete Wimoka Hetaraka - an inactive director whose contract started on 01 Dec 2016 and was terminated on 25 Feb 2017.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 392, Kaitaia, 0441 (type: postal, postal).
One entity controls all company shares (exactly 100 shares) - Te Runanga-A-Iwi O Ngati Kahu - located at 0441, Kaitaia 0500.
Principal place of activity
21a Parkdale Crescent, Kaitaia, 0410 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Te Runanga-a-iwi O Ngati Kahu |
Kaitaia 0500 New Zealand |
24 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngati Kahu Corporate Limited Shareholder NZBN: 9429035431237 Company Number: 1506013 |
20 May 2004 - 27 Jun 2010 | |
Entity | Ngati Kahu Corporate Limited Shareholder NZBN: 9429035431237 Company Number: 1506013 |
20 May 2004 - 27 Jun 2010 |
Ultimate Holding Company
Jaroz Danielle Adams - Director
Appointment date: 01 Dec 2016
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 01 Dec 2016
Dee-ann Pahemata Wolferstan - Director
Appointment date: 26 May 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Apr 2023
Address: Golflands, Auckland, 2013 New Zealand
Address used since 26 May 2018
David Clarke - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 01 Jun 2021
Address: Rawhiti, Hikurangi, 0184 New Zealand
Address used since 05 May 2016
Anne Carmel Herbert - Director (Inactive)
Appointment date: 07 Nov 2015
Termination date: 26 May 2018
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 07 Nov 2015
Herepete Wimoka Hetaraka - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 25 Feb 2017
Address: Karikari Peninsula, Kaitaia, 0483 New Zealand
Address used since 01 Dec 2016
Bardia Robert Matiu - Director (Inactive)
Appointment date: 24 Feb 2007
Termination date: 01 Dec 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 Dec 2015
Alice Evelyn Hirini - Director (Inactive)
Appointment date: 26 Aug 2006
Termination date: 01 Oct 2015
Address: Taumatamakuku, Moerewa, 0211 New Zealand
Address used since 19 May 2014
Tania Anne Thomas - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 01 Jun 2013
Address: Castor Bay, Auckland,
Address used since 06 May 2010
Ngati Kahu Developments Limited
21a Parkdale Crescent
Ngati Kahu Corporate Limited
21a Parkdale Crescent
Ngati Kahu Mortgage Services Limited
21a Parkdale Crescent
Ngatikahu Trust Board
21a Parkdale Crescent
Te Runanga - A - Iwi O Ngati Kahu
21a Parkdale Crescent
Tiaho Mai Trust Board
16a Matilda Place
Bill Miles Limited
284a Mangakaretu Road
Borneo Capital Limited
368a Kerikeri Road
Jma Bay Of Islands Limited
368a Kerikeri Road
Pen-aur-y-chalon Wir Limited
6 Karamea Road
Te Rarawa Farming Limited
16 Matthews Avenue
The Nolden Group Limited
37 Parapara Road