Shortcuts

He Waka Tapu Limited

Type: NZ Limited Company (Ltd)
9429036988327
NZBN
1119721
Company Number
Registered
Company Status
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & service address used since 02 Jun 2022
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered address used since 27 Apr 2023
161 Pages Road
Wainoni
Christchurch 8061
New Zealand
Service address used since 07 Dec 2023

He Waka Tapu Limited, a registered company, was incorporated on 02 Mar 2001. 9429036988327 is the New Zealand Business Number it was issued. The company has been managed by 18 directors: Zohnia Kelly Mcneill - an active director whose contract started on 13 Oct 2020,
Toni Deborah Tinirau - an active director whose contract started on 26 Oct 2021,
Daryl Garth Gregory - an active director whose contract started on 26 Apr 2022,
Tāne John Keepa - an active director whose contract started on 09 May 2022,
Rachel Jane Day - an active director whose contract started on 02 Jun 2022.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 161 Pages Road, Wainoni, Christchurch, 8061 (types include: registered, service).
He Waka Tapu Limited had been using 161 Pages Road, Wainoni, Christchurch as their registered address up until 27 Apr 2023.
One entity controls all company shares (exactly 100 shares) - He Waka Tapu Trust - located at 8061, Wainoni, Christchurch.

Addresses

Other active addresses

Address #4: 161 Pages Road, Wainoni, Christchurch, 8061 New Zealand

Registered address used from 05 Apr 2024

Previous addresses

Address #1: 161 Pages Road, Wainoni, Christchurch, 8061 New Zealand

Registered address used from 13 May 2022 to 27 Apr 2023

Address #2: 161 Pages Road, Wainoni, Christchurch, 8061 New Zealand

Physical address used from 13 May 2022 to 02 Jun 2022

Address #3: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jul 2017 to 13 May 2022

Address #4: 161 Pages Road, Aranui, Christchurch New Zealand

Registered address used from 15 Nov 2002 to 14 Jul 2017

Address #5: 161 Pages Road, Aranui, Christchurch New Zealand

Physical address used from 14 Nov 2002 to 14 Jul 2017

Address #6: Highlight House, Level 2, 173 Cashel Street, Christchurch

Registered address used from 02 Mar 2001 to 15 Nov 2002

Address #7: Highlight House, Level 2, 173 Cashel Street, Christchurch

Physical address used from 02 Mar 2001 to 14 Nov 2002

Contact info
64 3 3738150
24 Feb 2019 Phone
reception@hewakatapu.org.nz
24 Feb 2019 Email
www.hewakatapu.org.nz
24 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) He Waka Tapu Trust Wainoni
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ehau, William George Christchurch

New Zealand
Individual Gregory, Daryl Garth Christchurch
8041
New Zealand
Entity He Waka Tapu Trust
Company Number: 1146133
Individual Mitchell, Lorraine Kay Christchurch
Entity He Waka Tapu Trust
Company Number: 1146133
Individual Te Hae, Dean Edward Christchurch

New Zealand
Individual Gregory, Daryl Garth Christchurch
Individual Te Hae, Dean Edward Christchurch
Directors

Zohnia Kelly Mcneill - Director

Appointment date: 13 Oct 2020

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 13 Oct 2020


Toni Deborah Tinirau - Director

Appointment date: 26 Oct 2021

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 30 Nov 2023

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 26 Oct 2021


Daryl Garth Gregory - Director

Appointment date: 26 Apr 2022

Address: Christchurch, 8041 New Zealand

Address used since 26 Apr 2022


Tāne John Keepa - Director

Appointment date: 09 May 2022

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 28 Nov 2023

Address: Aranui, Christchurch, 8061 New Zealand

Address used since 09 May 2022


Rachel Jane Day - Director

Appointment date: 02 Jun 2022

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 02 Jun 2022


Alan Noel Edge - Director

Appointment date: 22 Mar 2023

Address: Rd5, Rolleston, 7675 New Zealand

Address used since 27 Dec 2023

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 22 Mar 2023


Phillip Roth - Director (Inactive)

Appointment date: 02 Sep 2020

Termination date: 21 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 02 Sep 2020


Vanessa Doig - Director (Inactive)

Appointment date: 16 Sep 2020

Termination date: 21 Apr 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 Sep 2020


Ivan Mcgregor Donaldson - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 22 Feb 2022

Address: Christchurch, 8052 New Zealand

Address used since 16 May 2012


Brendan Alexander Mcneill - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 24 Aug 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 08 Jun 2016


Robyn Hinemoana Wallace - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 22 Jun 2021

Address: Rd 1, Woodend, 7691 New Zealand

Address used since 17 Nov 2020


Daryl Gregory - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 11 Dec 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 09 May 2016


Moana 0 Hinerangi - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 10 Dec 2020

Address: St Albans, Christchurch, 8013 New Zealand

Address used since 13 Feb 2012


Nicole Manawatu-brennan - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 18 Aug 2020

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 10 Aug 2016


Carl William Deimel Pascoe - Director (Inactive)

Appointment date: 06 Jun 2018

Termination date: 10 Oct 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 06 Jun 2018


Dallas James Seymour - Director (Inactive)

Appointment date: 27 May 2012

Termination date: 21 Feb 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 27 May 2012


Gilbert Taurua - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 21 Feb 2019

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Jul 2014


Cazna Luke - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 30 May 2016

Address: Taitapu, Canterbury, 7645 New Zealand

Address used since 01 May 2012

Nearby companies

A.m.s. Surf Academy
161 Pages Road

He Waka Tapu Trust
161 Pages Road

Te Tohu O Tu
161 Pages Rd

Badminton Canterbury Incorporated
Badminton Hall

Softball Mainland Incorporated
220 Pages Road

Celebration Food Link Trust
81 Bickerton Street