Shortcuts

NgĀi Tahu Tourism Limited

Type: NZ Limited Company (Ltd)
9429038299667
NZBN
813299
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 09 Apr 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 31 Oct 2019

Ngāi Tahu Tourism Limited, a registered company, was incorporated on 27 Jun 1996. 9429038299667 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been run by 33 directors: Joanne Patricia Allison - an active director whose contract started on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract started on 01 Jan 2020 and was terminated on 31 Mar 2021,
Quinton Charles Hall - an inactive director whose contract started on 01 Jan 2020 and was terminated on 31 Jul 2020,
Allan Robin Hickford - an inactive director whose contract started on 01 Jan 2020 and was terminated on 06 Mar 2020,
Sarah Smith - an inactive director whose contract started on 01 Feb 2015 and was terminated on 31 Dec 2019.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Show Place, Addington, Christchurch, 8024 (category: postal, office).
Ngāi Tahu Tourism Limited had been using 50 Corsair Drive, Hornby, Christchurch as their registered address up to 09 Apr 2015.
A single entity owns all company shares (exactly 10000 shares) - Ngāi Tahu Holdings Corporation Limited - located at 8024, Addington, Christchurch.

Addresses

Principal place of activity

15 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Jun 2011 to 09 Apr 2015

Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Registered & physical address used from 18 Sep 2008 to 08 Jun 2011

Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical & registered address used from 01 Oct 2005 to 18 Sep 2008

Address #4: 4th Floor, 127 Armagh Street, Christchurch

Registered address used from 13 Dec 2001 to 01 Oct 2005

Address #5: 4th Floor, 127 Armagh Street, Christchurch

Physical address used from 13 Dec 2001 to 13 Dec 2001

Address #6: Level 5, Te Waipounamu House, 158 Hereford St, Christchurch

Physical address used from 13 Dec 2001 to 01 Oct 2005

Address #7: Level 2, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered & physical address used from 03 Nov 2001 to 13 Dec 2001

Address #8: Level 2, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 03 Nov 2001

Contact info
www.ngaitahutourism.co.nz
12 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) NgĀi Tahu Holdings Corporation Limited
Shareholder NZBN: 9429038932212
Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Holdings Corporation Limited
Name
Ltd
Type
561568
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joanne Patricia Allison - Director

Appointment date: 01 Mar 2021

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 04 Feb 2022

Address: St Martins, Christchurch, 8023 New Zealand

Address used since 01 Mar 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Mar 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Jan 2020


Quinton Charles Hall - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Jul 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jan 2020


Allan Robin Hickford - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 06 Mar 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jan 2020


Sarah Smith - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 31 Dec 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 01 Feb 2015


Stuart Mclauchlan - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 31 Dec 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 04 Apr 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 May 2015


Paul Bingham - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 Dec 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Oct 2015


Tania Joy Rangingangana Simpson - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 31 Dec 2019

Address: Tamahere, Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Feb 2018


David John Hawkey - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 30 Sep 2019

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Oct 2015


Tahu Leslie Kingi-potiki - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 26 Aug 2019

Address: Portobello, Dunedin, 9023 New Zealand

Address used since 01 Oct 2015


Clive Phillip Broughton - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 30 Nov 2015

Address: Dunedin, 9016 New Zealand

Address used since 01 Oct 2015


Ross Keenan - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 31 Aug 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 Jan 2014


Anthony Marks - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 30 Jun 2015

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 04 Jun 2013


David Clarke - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Jan 2015

Address: Rd 1, Alfriston, Manurewa, Auckland, New Zealand

Address used since 01 Dec 2009


Elizabeth Hirst - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 30 Nov 2012

Address: 106 Leinster Road, Merivale, Christchurch,

Address used since 25 Jan 2010


Linda Constable - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 09 Nov 2009

Address: Balcairn, Rangiora,

Address used since 27 Jun 2006


Mark Tume - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 30 Jun 2009

Address: Seatoun Heights, Wellington,

Address used since 27 Jun 2006


Walter Leonard Stone - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 03 Mar 2009

Address: Oaro, Kaikoura,

Address used since 27 Jun 2006


Susan Jane Sheldon - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 16 Jun 2006

Address: Cashmere, Christchurch,

Address used since 29 May 2006


Andrew Maika Mason - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 16 Jun 2006

Address: Somerfield, Christchurch,

Address used since 29 May 2006


Jane Christine Huria - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 13 Jun 2006

Address: Upper Riccarton, Christchurch,

Address used since 29 May 2006


Robin Pratt - Director (Inactive)

Appointment date: 22 Jul 2002

Termination date: 29 May 2006

Address: Riccarton, Christchurch,

Address used since 05 Dec 2003


Christopher David Milne - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 29 May 2006

Address: Cashmere, Christchurch,

Address used since 24 Feb 2004


Wayne Robert Boyd - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 30 Apr 2004

Address: Whangaparaoa,

Address used since 12 Dec 2003


Andrew Maika Mason - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 30 Apr 2004

Address: Somerfield, Christchurch,

Address used since 18 Aug 2000


Richard Hoani Parata - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 30 Apr 2004

Address: Karitane, Otago,

Address used since 24 Nov 2003


Jane Christine Huria - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 30 Apr 2004

Address: Upper Riccarton, Christchurch,

Address used since 25 Aug 2000


Katherine Anne Meads - Director (Inactive)

Appointment date: 22 Jul 2002

Termination date: 11 Dec 2003

Address: Harewood, Christchurch,

Address used since 24 Feb 2003


Kuao Edmond Langsbury - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 30 Jun 2002

Address: Dunedin,

Address used since 27 Jun 1996


Robert Graham Sinclair - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 30 Jun 2002

Address: Fendalton, Christchurch,

Address used since 31 Oct 1997


Jane Ruby Davis - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 18 Aug 2000

Address: Riverton,

Address used since 27 Jun 1996


Marie Antoinette Mahuika-forsyth - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 18 Aug 2000

Address: Blaketown,

Address used since 27 Jun 1996


Stephen Gerard O,regan - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 25 Feb 2000

Address: Wellington,

Address used since 27 Jun 1996

Similar companies

Aucom Holdings Limited
123 Wrights Road

Aucom Na Limited
123 Wrights Road

Dynamic Suzhou Holdings New Zealand
39 Princess Steet

Fernhoff Limited
1/1 Show Place

NgĀi Tahu Holdings Corporation Limited
15 Show Place

Tundra 4wd Nz Limited
20 Twigger Street