Arahanga Associates Limited, a registered company, was launched on 16 Oct 2003. 9429035714934 is the number it was issued. "Curriculum development, educational" (business classification P822010) is how the company has been categorised. The company has been run by 5 directors: Tracey Marie Harkness - an active director whose contract started on 01 Apr 2022,
Peter John Sherwin - an inactive director whose contract started on 16 Oct 2003 and was terminated on 01 Apr 2022,
Hana Maree Lambert - an inactive director whose contract started on 01 Apr 2013 and was terminated on 01 Apr 2022,
Phillip Roger Merritt - an inactive director whose contract started on 16 Oct 2003 and was terminated on 22 Nov 2009,
Rika Milne - an inactive director whose contract started on 27 Sep 2006 and was terminated on 22 Nov 2009.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 13589, Tauranga Central, Tauranga, 3141 (category: postal, physical).
Arahanga Associates Limited had been using 95 Elmwood Road, Aongatete, Katikati as their registered address up to 11 Apr 2022.
One entity controls all company shares (exactly 3000 shares) - Harkness, Tracey Marie - located at 3141, Mount Maunganui, Mount Maunganui.
Other active addresses
Address #4: Po Box 13589, Tauranga Central, Tauranga, 3141 New Zealand
Postal address used from 04 Oct 2022
Principal place of activity
169c Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 95 Elmwood Road, Aongatete, Katikati, 3178 New Zealand
Registered address used from 15 Dec 2015 to 11 Apr 2022
Address #2: 95 Elmwood Road, Aongatete, Katikati, 3178 New Zealand
Physical address used from 15 Dec 2015 to 12 Apr 2022
Address #3: 20 Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 27 Nov 2009 to 15 Dec 2015
Address #4: 12 Tuihana Drive, Papamoa
Registered & physical address used from 23 Oct 2003 to 27 Nov 2009
Address #5: 12 Tuihanga Drive, Papamoa
Physical & registered address used from 16 Oct 2003 to 23 Oct 2003
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Harkness, Tracey Marie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milne, Rika |
Papamoa |
09 Oct 2006 - 09 Oct 2006 |
Individual | Sherwin, Peter John |
Aongatete Katikati 3178 New Zealand |
16 Oct 2003 - 01 Apr 2022 |
Individual | Lambert, Hana Maree |
Aongatete Katikati 3178 New Zealand |
07 Jul 2013 - 01 Apr 2022 |
Individual | Merritt, Phillip Roger |
Papamoa |
16 Oct 2003 - 09 Oct 2006 |
Tracey Marie Harkness - Director
Appointment date: 01 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2022
Peter John Sherwin - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 01 Apr 2022
Address: Aongatete, Katikati, 3178 New Zealand
Address used since 07 Dec 2015
Hana Maree Lambert - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Apr 2022
Address: Aongatete, Katikati, 3178 New Zealand
Address used since 07 Dec 2015
Phillip Roger Merritt - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 22 Nov 2009
Address: Papamoa, 3118 New Zealand
Address used since 16 Oct 2003
Rika Milne - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 22 Nov 2009
Address: Papamoa,
Address used since 27 Sep 2006
Rata Education Limited
95 Elmwood Road
Huia Bay Holdings Limited
95 Elmwood Road
Titoki Orchards Limited
62 Elmwood Road
Riley Engineering & Project Services Limited
45 Strathmore Drive
Aongatete Estuary Care Group Incorporated
45 Strathmore Drive
Wallop Portobello Limited
5 Elmwood Road
1st Response Limited
20 Pyes Pa Road
Buddhi Limited
49 Oceanview Road
Classroom Solutions Limited
39 Main Road
Decimal Nz Limited
23 Margaret Road
Moana Emett Limited
2 Cameron Road
Square Earth Limited
178 Wright Road