Shortcuts

Arawai Limited

Type: NZ Limited Company (Ltd)
9429037020316
NZBN
1113573
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R891030
Industry classification code
Museum Operation, Classic Car
Industry classification description
Current address
4554 State Highway 10
Taipa
Kaitaia 0442
New Zealand
Delivery address used since 05 May 2020
P.o.box 51
Mangonui
Northland 0442
New Zealand
Postal address used since 08 Mar 2021
4554 State Highway 10
Lake Ohia
Rd3 Kaitaia 0443
New Zealand
Office address used since 08 Mar 2021

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%).

Addresses

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

Contact info
64 21 906737
05 May 2020 Phone
peter@arawai.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
www.arawai.co.nz
05 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Other (Other) Te Tai Tokerau Tarai Waka Incorporated Rd 3
Kaitaia
0483
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Hekenukumai Nga Iwi Charitbale Trust Rd 3
Kaitaia
0483
New Zealand

Ultimate Holding Company

04 Jun 2020
Effective Date
Te Tai Tokerau Tarai Waka Incorporated Society
Name
Incorp_society
Type
583275
Ultimate Holding Company Number
NZ
Country of origin
4553 State Highway 10
Taipa 0420
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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