Shortcuts

Te Arawa Fisheries Limited

Type: NZ Limited Company (Ltd)
9429038118623
NZBN
851243
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052955
Industry classification code
Fishing Support Services Nec
Industry classification description
Current address
1204 Whakaue Street
Level 1, Lakesyde Business Centre
Rotorua 3010
New Zealand
Physical & registered & service address used since 29 Jan 2018
1204 Whakaue Street
Level 1, Lakesyde Business Centre
Rotorua 3010
New Zealand
Office & delivery address used since 24 Apr 2019
Po Box 1896
Rotorua
Rotorua 3040
New Zealand
Postal address used since 24 Apr 2019

Te Arawa Fisheries Limited was launched on 07 Apr 1997 and issued a New Zealand Business Number of 9429038118623. This registered LTD company has been supervised by 25 directors: Peter Andrew Rice - an active director whose contract started on 01 Sep 2020,
Trevor Stuthridge - an active director whose contract started on 01 May 2023,
Roku Mihinui - an active director whose contract started on 25 Jan 2024,
Sunil Kadri - an active director whose contract started on 30 Jan 2024,
Tangihaere Macfarlane - an inactive director whose contract started on 01 Sep 2020 and was terminated on 31 Jan 2024.
As stated in BizDb's data (updated on 26 Mar 2024), this company registered 1 address: 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 (type: office, delivery).
Up until 29 Jan 2018, Te Arawa Fisheries Limited had been using 1256 Arawa Street, Rotorua, Rotorua as their physical address.
BizDb found previous names used by this company: from 07 Apr 1997 to 09 Feb 2005 they were called Arawa Fisheries Limited.
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 Kotahitanga O Te Arawa Waka Fisheries Trust Board (an entity) located at Rotorua. Te Arawa Fisheries Limited has been categorised as "Fishing support services nec" (ANZSIC A052955).

Addresses

Principal place of activity

1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 1256 Arawa Street, Rotorua, Rotorua, 3010 New Zealand

Physical & registered address used from 24 Mar 2014 to 29 Jan 2018

Address #2: Ground Floor, 46 Haupapa Street, Rotorua

Physical & registered address used from 18 Jul 2000 to 18 Jul 2000

Address #3: 1192 Haupapa St, Rotorua New Zealand

Registered & physical address used from 18 Jul 2000 to 24 Mar 2014

Address #4: Ground Floor, 46 Haupapa Street, Rotorua

Registered address used from 11 Apr 2000 to 18 Jul 2000

Contact info
64 7 3493227
24 Apr 2019 Phone
accounts@tearawafisheries.maori.nz
11 Jan 2024 nzbn-reserved-invoice-email-address-purpose
info@tearawafisheries.maori.nz
24 Apr 2019 Owner
aroha@tearawafisheries.maori.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.tearawafisheries.maori.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Te Kotahitanga O Te Arawa Waka Fisheries Trust Board Rotorua

Ultimate Holding Company

18 Jan 2018
Effective Date
Te Kotahitanga O Te Arawa Waka
Name
Charitable_trust
Type
709540
Ultimate Holding Company Number
NZ
Country of origin
1204 Whakaue Street
Rotorua
Rotorua 3010
New Zealand
Address
Directors

Peter Andrew Rice - Director

Appointment date: 01 Sep 2020

Address: Whakatane, 3192 New Zealand

Address used since 01 Sep 2020


Trevor Stuthridge - Director

Appointment date: 01 May 2023

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 01 May 2023


Roku Mihinui - Director

Appointment date: 25 Jan 2024

Address: Fenton Park, Rotorua, 3010 New Zealand

Address used since 25 Jan 2024


Sunil Kadri - Director

Appointment date: 30 Jan 2024

Address: Northern Territory, 0810 Australia

Address used since 30 Jan 2024


Tangihaere Macfarlane - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 31 Jan 2024

Address: Fairy Springs, Rotorua, 3015 New Zealand

Address used since 01 Sep 2020


Dr Kenneth Cameron Kennedy - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 31 Jan 2024

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 01 Sep 2020


Christopher Karamea Insley - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 22 Dec 2023

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 01 Sep 2020


Joachim Hendrikus William Kouwenhoven - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 22 Apr 2022

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 01 Sep 2020


Peter Reid - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 01 Sep 2020

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 07 Mar 2017


Vervies Punohu Mccausland - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 01 Sep 2020

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 07 Mar 2017


Clinton Hemana - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 01 Sep 2020

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 07 Mar 2017


Ronald Henry Roberts - Director (Inactive)

Appointment date: 13 Aug 2004

Termination date: 28 Feb 2020

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 07 Mar 2017


Stuart Burns - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 13 Nov 2012

Address: Rotorua,

Address used since 29 Oct 2009


Ngaroma Tahana - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 27 Aug 2010

Address: Massey, Auckland, 0614 New Zealand

Address used since 18 Oct 2006


Whaimutu Dewes - Director (Inactive)

Appointment date: 25 Jan 2002

Termination date: 11 Sep 2009

Address: Rotorua, 3010 New Zealand

Address used since 25 Jan 2002


Glenn Winiata Hawkins - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 11 Sep 2009

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 18 Oct 2006


Dion Kingi Paul - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 11 Sep 2009

Address: Nelson, 7010 New Zealand

Address used since 18 Oct 2006


Teia Williams - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 18 Oct 2006

Address: Rd 2, Te Puke,

Address used since 28 Mar 2001


Dean Stebbing - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 13 Aug 2004

Address: Taupo,

Address used since 28 Mar 2001


William Emery - Director (Inactive)

Appointment date: 07 Apr 1997

Termination date: 25 Jan 2002

Address: Rotoiti, Rotorua,

Address used since 07 Apr 1997


Mark Ngataiawhio Gray - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 27 Mar 2001

Address: Lyall Bay, Wellington,

Address used since 18 May 1998


Bernard Te Uira Harris - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 27 Mar 2001

Address: Wellington,

Address used since 18 May 1998


Graham Henry Pryor - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 27 Mar 2001

Address: Greenlane, Auckland,

Address used since 18 May 1998


Robert Arthur Dixon - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 27 Mar 2001

Address: Rotorua,

Address used since 18 May 1998


Annette Te Imaima Sykes - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 27 Mar 2001

Address: Rotoiti, Rotorua,

Address used since 18 May 1998

Nearby companies

Flo Nz Vineyards Limited
Lakesyde Business Centre

R Willis Limited
1188 Whakaue Street

Psa Nominees Limited
1188 Whakaue Street

Blackslate Chartered Accountants Limited
1188 Whakaue Street

Motorhome And Caravan Services 2015 Limited
1188 Whakaue Street

Lake Okareka Tennis And Netball Club Incorporated
1188 Whakaue Street

Similar companies

Bulk Baits Limited
5 Piha Close

Earthworks Limited
1a Te Hutewai Road

Fisheries Compliance Services Limited
67 Kensington Road

J & N Trading Limited
Old Taupo Road

Kingskiwi International Limited
73 Kingswood Road

Oamaru Bay Mussels Limited
Level 1, The Hub