Shortcuts

Hautaki Limited

Type: NZ Limited Company (Ltd)
9429037218058
NZBN
1044326
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
5 Main Street
Otaki 5512
New Zealand
Delivery & office & postal address used since 26 Mar 2020
Level 4
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Aug 2022
5 Main Street
Otaki
Otaki 5512
New Zealand
Registered & service address used since 19 Feb 2024

Hautaki Limited was incorporated on 22 Jun 2000 and issued a business number of 9429037218058. This registered LTD company has been managed by 20 directors: Daphne Tania Luke - an active director whose contract began on 02 Nov 2011,
George Haig Reedy - an active director whose contract began on 01 Apr 2015,
Tiri Toa Ote Rangi Cornellius Thomas Greening - an active director whose contract began on 01 Apr 2015,
Lee James Grace - an active director whose contract began on 10 Oct 2018,
Francene Yvette Wineti - an active director whose contract began on 12 Nov 2020.
According to our information (updated on 21 Apr 2024), the company registered 1 address: 5 Main Street, Otaki, Otaki, 5512 (category: registered, service).
Up until 03 Aug 2022, Hautaki Limited had been using Level 5, 50-64 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Te Huarahi Tika Trust (an other) located at Otaki postcode 5512. Hautaki Limited has been classified as "Telecommunications services nec" (ANZSIC J580910).

Addresses

Principal place of activity

5 Main Street, Otaki, 5512 New Zealand


Previous addresses

Address #1: Level 5, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 04 May 2017 to 03 Aug 2022

Address #2: Level 5, Tower Building, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 01 Mar 2012 to 04 May 2017

Address #3: 15 Thompson Street, Mt Cook, Wellington New Zealand

Registered & physical address used from 17 Feb 2009 to 01 Mar 2012

Address #4: Phillips Fox, Lawyers, 50-64 Customhouse Quay, Wellington

Physical & registered address used from 22 Jun 2000 to 17 Feb 2009

Contact info
64 27 4578713
Phone
daphne@taoni.co.nz
Email
www.thtt.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Huarahi Tika Trust Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null
Company Number: 1107303

Ultimate Holding Company

21 Jul 1991
Effective Date
Te Huarahi Tika Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Daphne Tania Luke - Director

Appointment date: 02 Nov 2011

Address: Otaki, Otaki, 5512 New Zealand

Address used since 02 Nov 2011


George Haig Reedy - Director

Appointment date: 01 Apr 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Apr 2015


Tiri Toa Ote Rangi Cornellius Thomas Greening - Director

Appointment date: 01 Apr 2015

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 01 Apr 2015


Lee James Grace - Director

Appointment date: 10 Oct 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Oct 2018


Francene Yvette Wineti - Director

Appointment date: 12 Nov 2020

Address: Otaki, Otaki, 5512 New Zealand

Address used since 12 Nov 2020


Titus Nicholas Kahu - Director

Appointment date: 12 Nov 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Nov 2020


Debbie Packer - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 01 Aug 2020

Address: Rd 12, Hawera, 4672 New Zealand

Address used since 10 Apr 2019


Mavis Mullins - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 31 Dec 2018

Address: Dannevirke, Manawatu, 4930 New Zealand

Address used since 04 Apr 2016


Stephen Murray - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 22 Mar 2017

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Apr 2015


Karaitiana Nathan Taiuru - Director (Inactive)

Appointment date: 29 May 2013

Termination date: 31 Mar 2016

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 29 May 2013


Antony Turoa Hukehuke Royal - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 01 Apr 2015

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 15 Feb 2010


Karaitiana Nathan Tairuru - Director (Inactive)

Appointment date: 29 May 2013

Termination date: 07 Oct 2013

Address: Phillipstown, Christchurch, New Zealand

Address used since 29 May 2013


William Michael Osborne - Director (Inactive)

Appointment date: 22 Jun 2000

Termination date: 13 Aug 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 22 Jun 2000


Brian Robert Leighs - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 02 Nov 2011

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 15 Feb 2010


Neville Mcclutchie Baker - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 02 Nov 2011

Address: Petone, Wellington, 5012 New Zealand

Address used since 04 Dec 2001


Nachelle Griffiths - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 08 Nov 2010

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 15 Feb 2010


Derek Kotuku Wooster - Director (Inactive)

Appointment date: 17 Dec 2003

Termination date: 01 Jul 2010

Address: Paremoremo, North Shore City, 0632 New Zealand

Address used since 15 Feb 2010


Paul Francis Majurey - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 24 Nov 2004

Address: Te Atatu South, Auckland,

Address used since 30 Jun 2000


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 17 Dec 2003

Address: Te Puna, R D 2, Tauranga,

Address used since 01 Dec 2001


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 18 Oct 2000

Address: R D 2, Tauranga,

Address used since 30 Jun 2000

Similar companies