Shortcuts

Te Runanga O Kaikoura Limited

Type: NZ Limited Company (Ltd)
9429036671427
NZBN
1180455
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 2,83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 05 Oct 2017

Te Runanga O Kaikoura Limited, a registered company, was started on 21 Jan 2002. 9429036671427 is the NZ business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company was categorised. This company has been supervised by 26 directors: Darran Sanford Kerei-Keepa - an active director whose contract started on 11 Oct 2015,
Debbie Christeen Walford - an active director whose contract started on 11 Oct 2015,
Cory Tanerau King - an active director whose contract started on 10 Dec 2017,
Rawiri Edward Manawatu - an active director whose contract started on 10 Dec 2017,
Gregory Monahan Roberts - an active director whose contract started on 13 Feb 2022.
Updated on 13 May 2022, BizDb's database contains detailed information about 1 address: Level 2,83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Te Runanga O Kaikoura Limited had been using Takahanga Marae, Takahanga Terrace, Kaikoura as their physical address until 05 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Te Runanga O Kaikoura Incorporated - located at 8013, Takahanga Terrace, Kaikoura.

Addresses

Principal place of activity

Takahanga Terrace, Kaikoura, 7300 New Zealand


Previous addresses

Address: Takahanga Marae, Takahanga Terrace, Kaikoura, 7300 New Zealand

Physical address used from 16 Oct 2015 to 05 Oct 2017

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 16 Oct 2015 to 05 Oct 2017

Address: Takahanga Marae, Takahanga Terrace Kaikoura New Zealand

Physical & registered address used from 23 Jan 2002 to 16 Oct 2015

Address: Takahanga Marae, Takahanga Terrace, Kaikoura

Registered address used from 21 Jan 2002 to 23 Jan 2002

Contact info
64 3 3196523
Phone
Takahanga.Office@ngaitahu.iwi.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Te Runanga O Kaikoura Incorporated Takahanga Terrace
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Runanga O Kaikoura Incorporated
Company Number: 1179265
Te Kanga Terrace
Kaikoura

Ultimate Holding Company

04 Sep 2018
Effective Date
Te Runanga O Kaikoura Incorporated
Name
Incorp_society
Type
1179265
Ultimate Holding Company Number
NZ
Country of origin
Takahanga Terrace
Kaikoura 7300
New Zealand
Address
Directors

Darran Sanford Kerei-keepa - Director

Appointment date: 11 Oct 2015

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 11 Oct 2015


Debbie Christeen Walford - Director

Appointment date: 11 Oct 2015

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 11 Oct 2015


Cory Tanerau King - Director

Appointment date: 10 Dec 2017

Address: Paraparaumu, Wellington, 5032 New Zealand

Address used since 10 Dec 2017


Rawiri Edward Manawatu - Director

Appointment date: 10 Dec 2017

Address: Kaikoura, 7371 New Zealand

Address used since 14 Jul 2021

Address: Kaikoura Flat, 7371 New Zealand

Address used since 10 Dec 2017


Gregory Monahan Roberts - Director

Appointment date: 13 Feb 2022

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 13 Feb 2022


Aaron Te Rangi Endacott - Director

Appointment date: 13 Feb 2022

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 13 Feb 2022


Tania Wati - Director (Inactive)

Appointment date: 10 Dec 2017

Termination date: 29 Oct 2019

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 10 Dec 2017


Henare Manawatu - Director (Inactive)

Appointment date: 11 Oct 2015

Termination date: 22 Jun 2018

Address: Temuka, Temuka, 7920 New Zealand

Address used since 11 Oct 2015


Karen Starkey - Director (Inactive)

Appointment date: 11 Oct 2015

Termination date: 15 Mar 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 11 Oct 2015


Gina Solomon - Director (Inactive)

Appointment date: 11 Oct 2015

Termination date: 21 Oct 2016

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 11 Oct 2015


Mark Solomon - Director (Inactive)

Appointment date: 11 Oct 2015

Termination date: 10 Oct 2016

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 11 Oct 2015


Norman Barry Kereikeepa - Director (Inactive)

Appointment date: 11 Oct 2015

Termination date: 08 Oct 2016

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 11 Oct 2015


Kimberley Dorothy Anne Hillier - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 11 Oct 2015

Address: Christchurch, 8052 New Zealand

Address used since 02 Jul 2008


Peter William Clayton - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 11 May 2013

Address: Shirley, Christchurch,

Address used since 08 Jul 2007


Mary Hariata Watson - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 13 Mar 2013

Address: Hillmorton, Christchurch,

Address used since 08 Jul 2007


John Peter Bond - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 12 Jun 2011

Address: Blenheim, 7201 New Zealand

Address used since 08 Jul 2007


Jaana Naomi Mejella Kahu - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 03 Jun 2011

Address: Kaikoura,

Address used since 08 Jul 2007


Maani Stirling - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 19 Sep 2010

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 08 Jul 2007


Timoti Manawatu - Director (Inactive)

Appointment date: 08 Jul 2007

Termination date: 01 Nov 2009

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 08 Jul 2007


Taikorekore Stirling - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 01 Oct 2007

Address: Kaikoura,

Address used since 21 Jan 2002


Rihi Linda Clarke - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2007

Address: Kaikoura,

Address used since 21 Jan 2002


Gary Robert Dyall - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2007

Address: Newtown, Wellington,

Address used since 21 Jan 2002


Lorraine Hinekura Hawke - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2007

Address: Kaikoura,

Address used since 21 Jan 2002


Riria Ramari Allen - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2007

Address: Kaikoura,

Address used since 21 Jan 2002


Raymond Luke Clayton - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 08 Jul 2007

Address: Kaikoura,

Address used since 21 Jan 2002


Aroha Maria Poharama - Director (Inactive)

Appointment date: 21 Jan 2002

Termination date: 29 Jul 2003

Address: Kaikoura,

Address used since 21 Jan 2002

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

George Welch Holdings Limited
Level 4, 123 Victoria Street

Leo & Priscilla Investments Limited
29 Medway Street

Rainfine Irrigation Nz Limited
Level 2, 329 Durham Street

Sea Family Investments Limited
Level 4, 60 Cashel Street

Sea Holdings Limited
Level 4, 60 Cashel Street

Whitechapel Investments Limited
Level 4, 60 Cashel Street