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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Holdings Corporation Limited Shareholder NZBN: 9429038932212 |
Addington Christchurch 8024 New Zealand |
27 Jun 1996 - |
Ultimate Holding Company
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
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
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