Wakatu Resources Limited, a registered company, was launched on 09 Aug 2001. 9429036836024 is the business number it was issued. This company has been supervised by 15 directors: Lees Andrew Seymour - an active director whose contract began on 30 Nov 2011,
Jeremy Ryan Banks - an active director whose contract began on 01 Aug 2020,
Russell James Thomas - an inactive director whose contract began on 30 Nov 2011 and was terminated on 01 Feb 2024,
Robert Peter Shore - an inactive director whose contract began on 30 Nov 2011 and was terminated on 01 Feb 2024,
Miriana Jane Ikin - an inactive director whose contract began on 30 Nov 2011 and was terminated on 31 Dec 2020.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, Wakatu House, Montgomery Square, Nelson, 7040 (type: registered, physical).
Wakatu Resources Limited had been using Level 3, Wakatu House, Montgomery Square, Nelson as their registered address until 05 Mar 2019.
Other names used by this company, as we established at BizDb, included: from 09 Aug 2001 to 18 Aug 2011 they were named Tohu Vineyards Limited.
A total of 3700000 shares are issued to 3 shareholders (3 groups). The first group consists of 616667 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1850000 shares (50 per cent). Lastly there is the next share allocation (1233333 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, Wakatu House, Montgomery Square, Nelson, 7040 New Zealand
Registered address used from 25 Aug 2011 to 05 Mar 2019
Address #2: C/-aotearoa Seafood Company Limited, 16 Bristol Street, Riverlands, Blenheim New Zealand
Registered & physical address used from 14 Sep 2004 to 25 Aug 2011
Address #3: C/- Frank Ball & Associates, 331 Childers Road, Gisborne, (attention: Frank Ball)
Registered & physical address used from 09 Aug 2001 to 14 Sep 2004
Basic Financial info
Total number of Shares: 3700000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 616667 | |||
Other (Other) | The Proprietors Of Wakatu Incorporation |
28 Montgomery Square Nelson 7010 New Zealand |
09 Aug 2001 - |
Shares Allocation #2 Number of Shares: 1850000 | |||
Other (Other) | The Proprietors Of Wakatu Incorporation |
28 Montgomery Square Nelson 7010 New Zealand |
09 Aug 2001 - |
Shares Allocation #3 Number of Shares: 1233333 | |||
Other (Other) | The Proprietors Of Wakatu Incorporation |
28 Montgomery Square Nelson 7010 New Zealand |
09 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smiler, Tom |
Gisborne |
09 Aug 2001 - 21 Sep 2010 |
Individual | Haronga, Alan |
Wilton Wellington |
09 Aug 2001 - 21 Sep 2010 |
Individual | Lardelli, Henare |
Waeranga A Hika R D 1, Gisborne |
09 Aug 2001 - 21 Sep 2010 |
Other | Ngati Rarua-atiawa Iwi Trust Board | 09 Aug 2001 - 21 Sep 2010 | |
Individual | Halbert, Anthony |
Manutuke Gisborne |
09 Aug 2001 - 21 Sep 2010 |
Other | Null - Ngati Rarua-atiawa Iwi Trust Board | 09 Aug 2001 - 21 Sep 2010 | |
Individual | Horsfall, Albert |
Gisborne |
09 Aug 2001 - 21 Sep 2010 |
Ultimate Holding Company
Lees Andrew Seymour - Director
Appointment date: 30 Nov 2011
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 30 Nov 2011
Jeremy Ryan Banks - Director
Appointment date: 01 Aug 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Aug 2020
Russell James Thomas - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 01 Feb 2024
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Nov 2011
Robert Peter Shore - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 01 Feb 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Nov 2011
Miriana Jane Ikin - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 31 Dec 2020
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Oct 2015
Keith John Palmer - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 30 Nov 2011
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 06 Apr 2010
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 30 Nov 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Apr 2010
James Dargaville Wheeler - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 30 Nov 2011
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Nov 2011
Paul Te Poa Karoro Morgan - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 28 Jul 2010
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 06 Apr 2010
Alan Parekura Torohina Haronga - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 28 Jul 2010
Address: Wilton, Welling,
Address used since 31 Aug 2004
James Dargaville Wheeler - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 13 May 2008
Address: Boulcoutt, Lower Hutt, Wellington,
Address used since 31 Aug 2004
Henare Kingi Lardelli - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 31 Aug 2004
Address: Waeraenga A Hika, R D 1, Gisborne,
Address used since 09 Aug 2001
John David Manuel Mclaughlin - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 31 Aug 2004
Address: Stoke, Nelson,
Address used since 09 Aug 2001
Mugwi Detoma Macdonald - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 31 Aug 2004
Address: Blenheim,
Address used since 09 Aug 2001
Peter Francis Mason - Director (Inactive)
Appointment date: 09 Aug 2001
Termination date: 30 Oct 2001
Address: Blenheim,
Address used since 09 Aug 2001
Downing Design Limited
Level 1, 232 Hardy Street
Tasman Investigations Limited
Suite 5, 245 Hardy Street
Kke Properties Limited
Suite 5, 245 Hardy Street
Tonia Margrette Limited
Suite 5, 245 Hardy Street
Neudorf Investments Limited
Suite 5, 245 Hardy Street
B E Halstead Limited
Suite 5, 245 Hardy Street