Murihiku Holdings Limited was started on 07 Apr 1993 and issued a number of 9429038769993. This registered LTD company has been managed by 19 directors: Michael Skerrett - an active director whose contract began on 27 May 1993,
Rodney Alfred Ryan - an active director whose contract began on 03 Oct 2013,
Stewart Bull - an active director whose contract began on 03 Oct 2013,
Terry Nicholas - an active director whose contract began on 03 Oct 2013,
Maria Hinewai Pera - an active director whose contract began on 03 Oct 2013.
According to our database (updated on 18 Apr 2024), the company uses 1 address: 15 Show Place, Addington, Christchurch, 8024 (type: physical, service).
Until 29 Oct 2015, Murihiku Holdings Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 10001 shares are allotted to 1 group (1 sole shareholder). In the first group, 10001 shares are held by 1 entity, namely:
Kai Tahu Taiwhenua O Murihiku Trust (an entity) located at Bluff.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Dec 2013 to 29 Oct 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 09 Dec 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 26 Nov 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 01 Dec 2009 to 26 Nov 2010
Address: Whk, 62 Deveron St, Invercargill 9810 New Zealand
Physical address used from 01 Dec 2009 to 26 Nov 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron St, Invercargill
Registered & physical address used from 23 Nov 2007 to 01 Dec 2009
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Registered & physical address used from 14 Nov 2002 to 23 Nov 2007
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 01 Jul 1997 to 14 Nov 2002
Address: Stirling Point Tearooms & Restaurant, Ward Parade, Stirling Point, Bluff
Registered address used from 28 Jun 1996 to 14 Nov 2002
Address: Stirling Point Tearooms & Restaurant, Ward Parade, Stirling Point
Registered address used from 27 Apr 1993 to 28 Jun 1996
Basic Financial info
Total number of Shares: 10001
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10001 | |||
Entity | Kai Tahu Taiwhenua O Murihiku Trust |
Bluff |
07 Apr 1993 - |
Ultimate Holding Company
Michael Skerrett - Director
Appointment date: 27 May 1993
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 09 Nov 2018
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 07 Nov 2002
Rodney Alfred Ryan - Director
Appointment date: 03 Oct 2013
Address: Greenhills, Bluff, 9877 New Zealand
Address used since 03 Oct 2013
Stewart Bull - Director
Appointment date: 03 Oct 2013
Address: Riverton, 9822 New Zealand
Address used since 03 Oct 2013
Terry Nicholas - Director
Appointment date: 03 Oct 2013
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 03 Oct 2013
Address: Winton, 9781 New Zealand
Address used since 09 Nov 2018
Maria Hinewai Pera - Director
Appointment date: 03 Oct 2013
Address: Bluff, 9814 New Zealand
Address used since 03 Oct 2013
Taare Hikurangi Bradshaw - Director (Inactive)
Appointment date: 13 Nov 2014
Termination date: 17 Nov 2022
Address: Gore, 9710 New Zealand
Address used since 13 Nov 2014
Ebreka Roderique - Director (Inactive)
Appointment date: 03 Oct 2013
Termination date: 01 Oct 2016
Address: Bluff, 9814 New Zealand
Address used since 03 Oct 2013
Stephen John Kaiporohu Bragg - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 13 Nov 2014
Address: Bluff, Bluff, 9814 New Zealand
Address used since 08 Nov 2011
Edward George Ryan - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 04 Nov 2008
Address: Bluff,
Address used since 27 May 1993
Kenneth Connell - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 29 Jun 2006
Address: Invercargill,
Address used since 07 Nov 2002
Sally Roderick - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 25 Oct 2005
Address: State Highway 6 R D, Wanaka,
Address used since 27 May 1993
Bruce Pagan - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 08 May 2001
Address: Bluff,
Address used since 27 May 1993
Robert Agrippa Moengaroa Whaitiri - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 11 Jul 1996
Address: 26 Selwyn Street, Invercargill,
Address used since 07 Apr 1993
Murray Louis Acker - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 25 Jul 1995
Address: Invercargill,
Address used since 27 May 1993
Kerran William Larson - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 13 Oct 1994
Address: Invercargill,
Address used since 07 Oct 1993
Ernest New - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 30 Jun 1994
Address: Invercargill,
Address used since 27 May 1993
Henry Robjohns - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 13 Jul 1993
Address: Bluff,
Address used since 27 May 1993
Kerran William Larson - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 27 May 1993
Address: Invercargill,
Address used since 07 Apr 1993
Thom Archibald Thomson - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 27 May 1993
Address: Invercargill,
Address used since 07 Apr 1993
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