Shortcuts

Kati Mahaki Ki Makaawhio Limited

Type: NZ Limited Company (Ltd)
9429036858590
NZBN
1146282
Company Number
Registered
Company Status
Current address
56 Brittan Street
Hokitika 7810
New Zealand
Physical & service address used since 18 Mar 2013
56a Brittan Street
Hokitika
Hokitika 7810
New Zealand
Registered address used since 27 Feb 2014
Po Box 225
Hokitika 7842
New Zealand
Postal address used since 15 Feb 2022

Kati Mahaki Ki Makaawhio Limited was incorporated on 19 Jul 2001 and issued an NZ business identifier of 9429036858590. This registered LTD company has been run by 21 directors: Anthony Joseph Wilson - an active director whose contract began on 01 May 2010,
Stuart James Barr - an inactive director whose contract began on 19 Jul 2001 and was terminated on 30 Apr 2022,
Tui Heather Louise Cadigan - an inactive director whose contract began on 03 Mar 2007 and was terminated on 30 Apr 2022,
Susan Hinemoa Wallace - an inactive director whose contract began on 03 Mar 2007 and was terminated on 30 Apr 2022,
Graham Ewen Phipps-Black - an inactive director whose contract began on 15 Mar 2019 and was terminated on 30 Apr 2022.
According to our data (updated on 18 Apr 2024), this company registered 1 address: Po Box 225, Hokitika, 7842 (type: postal, office).
Up to 27 Feb 2014, Kati Mahaki Ki Makaawhio Limited had been using 56 Brittan Street, Hokitika as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Te Runanga O Makaawhio Incorporated (an other) located at Hokitika, Hokitika postcode 7810.

Addresses

Other active addresses

Address #4: 56 Brittan Street, Hokitika, 7810 New Zealand

Office & delivery address used from 15 Feb 2022

Principal place of activity

56 Brittan Street, Hokitika, 7810 New Zealand


Previous addresses

Address #1: 56 Brittan Street, Hokitika, 7810 New Zealand

Registered address used from 18 Mar 2013 to 27 Feb 2014

Address #2: 56a Brittan Street, Hokitika, Hokitika, 7810 New Zealand

Physical & registered address used from 13 Mar 2012 to 18 Mar 2013

Address #3: Level 1, Asb Bank Building, 99 Revell Street, Hokitika New Zealand

Registered & physical address used from 23 Feb 2006 to 13 Mar 2012

Address #4: 2nd Floor, Customhouse Building, Mawhera Quay, Greymouth

Registered address used from 13 Dec 2001 to 23 Feb 2006

Address #5: 2nd Floor, Customhouse Building, Mawhera Quay, Greymouth

Physical address used from 13 Dec 2001 to 13 Dec 2001

Contact info
64 3 7557885
15 Feb 2022 Phone
makaawhio.admin@ngaitahu.iwi.nz
15 Feb 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Makaawhio Incorporated Hokitika
Hokitika
7810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Runanga O Makaawhio Incorporated
Company Number: 412901
Entity Te Runanga O Makaawhio Incorporated
Company Number: 412901
Directors

Anthony Joseph Wilson - Director

Appointment date: 01 May 2010

Address: Kaniere, 7811 New Zealand

Address used since 01 Mar 2019

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 01 Mar 2019

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 20 Jun 2011


Stuart James Barr - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Apr 2022

Address: Wigram Skies, Christchurch, 8042 New Zealand

Address used since 16 May 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 16 May 2016


Tui Heather Louise Cadigan - Director (Inactive)

Appointment date: 03 Mar 2007

Termination date: 30 Apr 2022

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 01 Mar 2019

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 16 May 2016


Susan Hinemoa Wallace - Director (Inactive)

Appointment date: 03 Mar 2007

Termination date: 30 Apr 2022

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 28 Mar 2018

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 16 May 2016

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 28 Mar 2018


Graham Ewen Phipps-black - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 30 Apr 2022

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 15 Mar 2019


Pauline Judith Adams - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 30 Apr 2022

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 15 Mar 2019


Christina May Scott - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 30 Apr 2022

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 15 Mar 2019


Gary Francis Coghlan - Director (Inactive)

Appointment date: 15 Mar 2019

Termination date: 01 Dec 2021

Address: Cobden, Greymouth, 7802 New Zealand

Address used since 15 Mar 2019


Richard Rangi Wallace - Director (Inactive)

Appointment date: 12 Apr 2003

Termination date: 15 Mar 2019

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 28 Mar 2018

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 16 May 2016


Colin Mc Donnell - Director (Inactive)

Appointment date: 12 Apr 2003

Termination date: 15 Mar 2019

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 16 May 2016


John Graeme Scott - Director (Inactive)

Appointment date: 12 Apr 2003

Termination date: 13 Nov 2009

Address: Naseby, Central Otago,

Address used since 28 Feb 2005


Gary Francis Coghlan - Director (Inactive)

Appointment date: 12 Apr 2003

Termination date: 26 Jul 2006

Address: Blackball, Greymouth,

Address used since 12 Apr 2003


June Avis Robinson - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 24 Jul 2006

Address: Hokitika,

Address used since 19 Jul 2001


Christina May Scott - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 12 Apr 2003

Address: Cambourne, Porirua,

Address used since 30 Sep 2001


Anthony John Cadigan - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 04 Apr 2003

Address: Richmond, Nelson,

Address used since 30 Sep 2001


Barry Ashley Wilson - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 20 Dec 2002

Address: Hokitika,

Address used since 30 Sep 2001


Michael Bernard Baxter - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 13 Dec 2002

Address: Maungaraki, Lower Hutt,

Address used since 30 Sep 2001


Kara Tui Alice Edwards - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Sep 2001

Address: Greymouth,

Address used since 19 Jul 2001


Wilfred Te Koeti - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Sep 2001

Address: Christchurch,

Address used since 19 Jul 2001


Terence Stanley Scott - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Sep 2001

Address: Dunedin,

Address used since 19 Jul 2001


Paul Frederick Wilson - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Sep 2001

Address: South Westland,

Address used since 19 Jul 2001

Nearby companies

Kohatu Makaawhio Limited
56a Brittan Street

Makaawhio Glacier Limited
56a Brittan Street

Westland Industrial Heritage Park Incorporated
51 Sale Street

T P Teen Limited
82 Stafford Street

Amberlea B&b Limited
146 Gibson Quay

Cbr Trustees No 2 Limited
Level 2, 51 Tancred Street