Raukura Moana Seafoods Limited was started on 27 Feb 1997 and issued an NZ business identifier of 9429038140099. The registered LTD company has been managed by 29 directors: Richard John Jefferies - an active director whose contract began on 25 May 2016,
Leesah Anne Mahurangi Murray - an inactive director whose contract began on 01 May 2018 and was terminated on 28 Aug 2020,
Lui Graham Brame - an inactive director whose contract began on 04 Sep 2017 and was terminated on 01 May 2018,
Andre Lyndon Settle - an inactive director whose contract began on 03 Aug 2016 and was terminated on 04 Sep 2017,
Tama Potaka - an inactive director whose contract began on 22 Feb 2010 and was terminated on 09 Jan 2017.
According to our data (last updated on 04 Mar 2025), this company registered 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (category: office, physical).
Until 18 Jan 2017, Raukura Moana Seafoods Limited had been using 4 Bryce Street, Hamilton Central, Hamilton as their physical address.
BizDb identified more names for this company: from 20 May 1997 to 09 Sep 1999 they were named Raukura Waikato Fisheries Limited, from 27 Feb 1997 to 20 May 1997 they were named Iraklis Eight Limited.
A total of 9000002 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 9000002 shares are held by 1 entity, namely:
Tgh Natural Resources Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
Other active addresses
Principal place of activity
6 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 16 Jul 2010 to 18 Jan 2017
Address #2: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 16 Jul 2010 to 23 Nov 2012
Address #3: 4 Bryce Street, Hamilton New Zealand
Registered address used from 08 Apr 2005 to 16 Jul 2010
Address #4: Corner Of Kahikatea Drive &, Grasslands Place, Hamilton New Zealand
Physical address used from 27 Apr 2000 to 27 Apr 2000
Address #5: 2 Park Road, Raglan
Physical address used from 27 Apr 2000 to 16 Jul 2010
Address #6: Rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 08 Apr 2005
Address #7: 2 Park Road, Raglan
Registered address used from 02 Jun 1999 to 11 Apr 2000
Address #8: Rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 10 Aug 1998 to 27 Apr 2000
Address #9: Rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 10 Aug 1998 to 02 Jun 1999
Basic Financial info
Total number of Shares: 9000002
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 24 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000002 | |||
Entity (NZ Limited Company) | Tgh Natural Resources Limited Shareholder NZBN: 9429041526033 |
Hamilton Central Hamilton 3204 New Zealand |
10 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Natural Resources Limited Shareholder NZBN: 9429041526033 Company Number: 5521203 |
05 Dec 2014 - 11 Dec 2014 | |
Entity | Tgh Natural Resources Limited Shareholder NZBN: 9429041526033 Company Number: 5521203 |
05 Dec 2014 - 11 Dec 2014 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
27 Feb 1997 - 05 Dec 2014 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
11 Dec 2014 - 10 Apr 2015 | |
Entity | Tgh Primary Industries Limited Shareholder NZBN: 9429041526033 Company Number: 5521203 |
05 Dec 2014 - 11 Dec 2014 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
27 Feb 1997 - 05 Dec 2014 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
11 Dec 2014 - 10 Apr 2015 | |
Entity | Tgh Primary Industries Limited Shareholder NZBN: 9429041526033 Company Number: 5521203 |
05 Dec 2014 - 11 Dec 2014 |
Ultimate Holding Company
Richard John Jefferies - Director
Appointment date: 25 May 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 25 May 2016
Leesah Anne Mahurangi Murray - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 28 Aug 2020
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 May 2018
Lui Graham Brame - Director (Inactive)
Appointment date: 04 Sep 2017
Termination date: 01 May 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 04 Sep 2017
Andre Lyndon Settle - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 04 Sep 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Aug 2016
Tama Potaka - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 09 Jan 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 08 Jul 2010
Tracey Louise Hook - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 27 May 2016
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 14 Apr 2015
Michael Eric Pohio - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 14 Apr 2015
Address: Frankton, Hamilton 3204, New Zealand
Address used since 25 Feb 2010
Nathan York - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 22 Feb 2010
Address: Hamilton,
Address used since 14 Oct 2009
Hinerangi Ada Raumati - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 14 Oct 2009
Address: Hamilton, 3210 New Zealand
Address used since 15 Jun 2007
Steve Murray - Director (Inactive)
Appointment date: 30 Jan 2003
Termination date: 30 Jun 2006
Address: Harrowfield, Hamilton,
Address used since 12 Apr 2006
Hemimatenga Warena Rau - Director (Inactive)
Appointment date: 06 Oct 2000
Termination date: 18 Dec 2003
Address: Ngaruawahia,
Address used since 06 Oct 2000
Maria Anitana Henry - Director (Inactive)
Appointment date: 22 Apr 2001
Termination date: 30 Jan 2003
Address: Rd1, Hamilton,
Address used since 22 Apr 2001
Kingi Porima - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 30 Jan 2003
Address: Murupara,
Address used since 18 Dec 2002
Shane Ringa Solomon - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 18 Dec 2002
Address: Raglan,
Address used since 18 Apr 2001
Kingi Porima - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 02 Apr 2001
Address: Murupara,
Address used since 09 Jun 2000
Ratapu Hori Te Awa - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 06 Oct 2000
Address: Huntly,
Address used since 09 Jun 2000
Sir Robert Te Kotahi Mahuta - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 14 Jul 2000
Address: Waahi Paa, Huntly,
Address used since 26 Apr 1999
Hon. Koro Tainui Wetere - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Otorohanga,
Address used since 26 Apr 1999
Te Umu Whakatane Mclean - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Tauranga,
Address used since 26 Apr 1999
Wiremu Hira (rick) Muru - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Huntly,
Address used since 26 Apr 1999
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 17 Dec 1999
Address: Orakei, Auckland,
Address used since 26 Apr 1999
Peter Whareponga Keremeta - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 26 Apr 1999
Address: Te Awamutu,
Address used since 23 May 1997
Wycliffe Taff Rangiawha - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 26 Apr 1999
Address: Te Mata,
Address used since 23 May 1997
Roydon George Hartstone - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 26 Apr 1999
Address: Raglan,
Address used since 23 May 1997
Tuhuatahi Tui John Adams - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 26 Apr 1999
Address: Hamilton,
Address used since 23 May 1997
Phillip John Pryke - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 26 Apr 1999
Address: State Highway 58, Rd 1, Pauatahanui, Porirua,
Address used since 23 May 1997
Brownie Rauwhero - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 26 Apr 1999
Address: Mangere, Auckland,
Address used since 17 Mar 1998
Kamira Henare Haggie - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 21 Oct 1997
Address: Raglan,
Address used since 23 May 1997
Michael Parker - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 23 May 1997
Address: Northcote, Auckland,
Address used since 27 Feb 1997
Rotokauri Development Limited
6 Bryce Street
Tdl No.3 Limited
6 Bryce Street
Ruakura Port Limited
6 Bryce Street
Tainui Auckland Airport Hotel Gp Limited
6 Bryce Street
Waikato-tainui Fisheries Limited
6 Bryce Street
The Base Limited
6 Bryce Street