Shortcuts

Wakatu Resources Limited

Type: NZ Limited Company (Ltd)
9429036836024
NZBN
1150742
Company Number
Registered
Company Status
Current address
Level 3, Wakatu House, Montgomery Square
Nelson 7040
New Zealand
Service & physical address used since 25 Aug 2011
Level 3, Wakatu House, Montgomery Square
Nelson 7040
New Zealand
Registered address used since 05 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 616667
Other (Other) The Proprietors Of Wakatu Incorporation 28 Montgomery Square
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1850000
Other (Other) The Proprietors Of Wakatu Incorporation 28 Montgomery Square
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1233333
Other (Other) The Proprietors Of Wakatu Incorporation 28 Montgomery Square
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smiler, Tom Gisborne
Individual Haronga, Alan Wilton
Wellington
Individual Lardelli, Henare Waeranga A Hika
R D 1, Gisborne
Other Ngati Rarua-atiawa Iwi Trust Board
Individual Halbert, Anthony Manutuke
Gisborne
Other Null - Ngati Rarua-atiawa Iwi Trust Board
Individual Horsfall, Albert Gisborne

Ultimate Holding Company

21 Jul 1991
Effective Date
Wakatu Incorporation
Name
Maori Incorporation
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Montgomery Square
Nelson 7040
New Zealand
Address
Directors

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

Nearby companies

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