Arawai Limited, a registered company, was registered on 26 Jan 2001. 9429037020316 is the NZ business number it was issued. "Museum operation, classic car" (ANZSIC R891030) is how the company has been categorised. The company has been managed by 16 directors: Peter Howard Phillips - an active director whose contract began on 03 Mar 2001,
Stanley Sedman Conrad - an active director whose contract began on 07 Aug 2010,
John William Panoho - an active director whose contract began on 16 Sep 2020,
Charles Peter Wilson - an active director whose contract began on 07 Oct 2020,
David Ashley Wilson - an active director whose contract began on 12 Nov 2020.
Updated on 16 May 2024, the BizDb database contains detailed information about 6 addresses this company uses, namely: P.o.box 51, Mangonui, Northland, 0442 (postal address),
4554 State Highway 10, Lake Ohia, 0483 (registered address),
4554 State Highway 10, Lake Ohia, 0443 (physical address),
4554 State Highway 10, Lake Ohia, 0443 (service address) among others.
Arawai Limited had been using 4554 State Highway 10, Lake Ohia as their registered address until 14 Apr 2022.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50%).
Other active addresses
Address #4: 4554 State Highway 10, Lake Ohia, 0443 New Zealand
Physical & service address used from 16 Mar 2021
Address #5: 4554 State Highway 10, Lake Ohia, 0483 New Zealand
Registered address used from 14 Apr 2022
Address #6: P.o.box 51, Mangonui, Northland, 0442 New Zealand
Postal address used from 06 Mar 2023
Principal place of activity
4554 State Highway 10, Lake Ohia, Rd3 Kaitaia, 0443 New Zealand
Previous addresses
Address #1: 4554 State Highway 10, Lake Ohia, 0443 New Zealand
Registered address used from 16 Mar 2021 to 14 Apr 2022
Address #2: 4554 State Highway 10, Lake Ohia, 0483 New Zealand
Physical & registered address used from 15 Jun 2020 to 16 Mar 2021
Address #3: 4554 State Highway 10, Taipa, Kaitaia, 0442 New Zealand
Physical & registered address used from 09 Aug 2010 to 15 Jun 2020
Address #4: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Physical & registered address used from 08 Mar 2010 to 09 Aug 2010
Address #5: B D O Spicers, Homestead Road, Kerikeri
Registered & physical address used from 04 Feb 2003 to 08 Mar 2010
Address #6: C/- Mahmood Khan, Spicers Portfolio Management Limited, Homestead Road, Kerikeri
Physical & registered address used from 01 Feb 2003 to 04 Feb 2003
Address #7: 62 Gillies Street,, Kawakawa
Registered & physical address used from 26 Jan 2001 to 01 Feb 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Te Tai Tokerau Tarai Waka Incorporated |
Rd 3 Kaitaia 0483 New Zealand |
26 Jan 2001 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Hekenukumai Nga Iwi Charitbale Trust |
Rd 3 Kaitaia 0483 New Zealand |
26 Jan 2001 - |
Ultimate Holding Company
Peter Howard Phillips - Director
Appointment date: 03 Mar 2001
Address: Rd1 Silverdale, Auckland, 0994 New Zealand
Address used since 28 Apr 2015
Stanley Sedman Conrad - Director
Appointment date: 07 Aug 2010
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 06 Mar 2023
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 07 Aug 2010
John William Panoho - Director
Appointment date: 16 Sep 2020
Address: Ruakaka, 0118 New Zealand
Address used since 16 Sep 2020
Charles Peter Wilson - Director
Appointment date: 07 Oct 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 07 Oct 2020
David Ashley Wilson - Director
Appointment date: 12 Nov 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 12 Nov 2020
Sarah Petersen - Director
Appointment date: 14 Dec 2020
Address: Rd2, Kaikohe, 0472 New Zealand
Address used since 14 Dec 2020
William Wynyard Rayner - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 13 Jan 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Sep 2020
Charles T. - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 17 Sep 2019
Address: Honolulu/hawaii, 96819 United States
Address used since 03 Sep 2019
Randie F. - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 17 Sep 2019
Address: Honolulu/ Hawaii, 968-1210 United States
Address used since 03 Sep 2019
Hekenukumai Puhipi - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 03 Sep 2019
Address: Taipa, Northland, 0420 New Zealand
Address used since 01 Mar 2016
Julian Gilbert Joy - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Feb 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Jun 2010
Johnny Edmonds - Director (Inactive)
Appointment date: 03 Mar 2001
Termination date: 21 Jul 2010
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 11 Oct 2006
Charles Peter Wilson - Director (Inactive)
Appointment date: 03 Mar 2001
Termination date: 09 Nov 2004
Address: Papatoetoe, Auckland,
Address used since 03 Mar 2001
Doris Robinson - Director (Inactive)
Appointment date: 03 Mar 2001
Termination date: 02 Apr 2003
Address: Waipapa, Kerikeri,
Address used since 03 Mar 2001
Robert Gabel - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 09 Jan 2003
Address: Kawakawa,
Address used since 26 Jan 2001
Phillip Evans - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 03 Mar 2001
Address: Kaitaia,
Address used since 26 Jan 2001
Te Tai Tokerau Tarai Waka Incorporated
4554 State Highway 10
Artemis Conservation Limited
1 Dobell Road
Hot Rocks Ventures Limited
6c Glen Esk Place
Metasoft Limited
7 Windsor Street
Objectlab Limited
52 Vauxhall Road
Sculptureum Limited
Level 11, 36 Kitchener Street
Techvana Operations Limited
53 Coldham Crescent