Shortcuts

Maitahi Media Limited

Type: NZ Limited Company (Ltd)
9429038652479
NZBN
638030
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Oct 2021


Maitahi Media Limited, a registered company, was registered on 02 Sep 1994. 9429038652479 is the number it was issued. The company has been managed by 19 directors: Graham Henry Pryor - an active director whose contract began on 17 Dec 1999,
Anahera Pono O Te Haahi Ratana Morehu - an active director whose contract began on 03 Nov 2021,
Ngaio Cathrine Tui Kemp - an inactive director whose contract began on 04 Apr 2014 and was terminated on 03 Nov 2021,
Ngaio Cathrine Tui Kemp - an inactive director whose contract began on 09 May 2014 and was terminated on 14 May 2014,
Russell Rata Kemp - an inactive director whose contract began on 15 Feb 2007 and was terminated on 30 Apr 2014.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (category: registered, physical).
Maitahi Media Limited had been using Unit 1, 81-83 Jervois Road, Ponsonby, Auckland as their registered address up until 04 Oct 2021.
Past names used by this company, as we found at BizDb, included: from 29 May 2001 to 16 Jul 2008 they were named Mai Media Limited, from 02 Sep 1994 to 29 May 2001 they were named Mai Fm Limited.
A total of 149000 shares are allotted to 2 shareholders (2 groups). The first group includes 74500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 74500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 04 Nov 2014 to 04 Oct 2021

Address: Unit 1, 81-83 Jervois Road, Herne Bay New Zealand

Registered & physical address used from 23 Jul 2008 to 04 Nov 2014

Address: 20 Crummer Road, Grey Lynn, Auckland

Registered & physical address used from 06 Sep 2007 to 23 Jul 2008

Address: 107 Great North Road, Grey Lynn, Auckland

Physical address used from 23 Dec 2004 to 06 Sep 2007

Address: 193 Lower Dent Street, Whangarei

Registered address used from 06 Jun 2001 to 06 Sep 2007

Address: 193 Lower Dent Street, Whangarei

Physical address used from 02 Sep 1994 to 23 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 149000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74500
Entity (NZ Limited Company) Maitahi Investment Group Limited
Shareholder NZBN: 9429033691862
Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 74500
Other (Other) Te Runanga O Ngati Whatua Whangarei
Directors

Graham Henry Pryor - Director

Appointment date: 17 Dec 1999

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 17 Dec 1999


Anahera Pono O Te Haahi Ratana Morehu - Director

Appointment date: 03 Nov 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Nov 2021


Ngaio Cathrine Tui Kemp - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 03 Nov 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Nov 2015


Ngaio Cathrine Tui Kemp - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 14 May 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 May 2014


Russell Rata Kemp - Director (Inactive)

Appointment date: 15 Feb 2007

Termination date: 30 Apr 2014

Address: Main Road, Kaiwaka,

Address used since 15 Feb 2007


Allan Matthew Pivac - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 20 Feb 2014

Address: Rd1, Kamo, Whangarei,

Address used since 05 Dec 2001


Daniel Tumahai - Director (Inactive)

Appointment date: 19 Jun 1998

Termination date: 15 Feb 2007

Address: Orakei, Auckland,

Address used since 19 Jun 1998


Tapihana Shelford - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 15 Feb 2007

Address: Maungaturoto,

Address used since 01 May 2000


Haydn Edmonds - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 15 Feb 2007

Address: Whangarei,

Address used since 20 Dec 2000


Patrick Nesbit Snedden - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 Dec 2006

Address: Ponsonby, Auckland,

Address used since 28 Jun 2002


Robert George Mappin Fenwick - Director (Inactive)

Appointment date: 28 Sep 1995

Termination date: 01 Jul 2002

Address: Remuera, Auckland,

Address used since 28 Sep 1995


Gabrielle Ann Huria - Director (Inactive)

Appointment date: 16 Oct 1997

Termination date: 20 Oct 2001

Address: Sumner, Christchurch,

Address used since 16 Oct 1997


Tauraema Irahiamata Eruera - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 20 Dec 2000

Address: Grey Lynn, Auckland,

Address used since 02 Sep 1994


Kevin Ross Wright - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 20 Nov 2000

Address: Wellsford,

Address used since 02 Sep 1994


Haahi Rangi Waaka - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 26 Oct 2000

Address: R D 4, Warkworth,

Address used since 02 Sep 1994


Michael Hollings - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 10 Oct 2000

Address: Mt. Cook, Wellington,

Address used since 17 Dec 1999


Joseph Victor Williams - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 19 Nov 1999

Address: Mangere Bridge, Auckland,

Address used since 02 Sep 1994


Joseph Parata Hawke - Director (Inactive)

Appointment date: 28 Sep 1995

Termination date: 21 Mar 1997

Address: Orakei, Auckland,

Address used since 28 Sep 1995


Vivien Anne Sutherland Bridgwater - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 28 Sep 1995

Address: Herne Bay, Auckland,

Address used since 02 Sep 1994

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street