Ika Toa Limited, a registered company, was registered on 21 Oct 1991. 9429039062635 is the NZ business number it was issued. "Fishing support services nec" (ANZSIC A052955) is how the company is classified. The company has been managed by 15 directors: Mark Styles - an active director whose contract began on 07 Oct 1992,
Tahua Stuart Solomon - an active director whose contract began on 07 Oct 1992,
Atanatiu Te Kaira Hammond - an active director whose contract began on 16 May 2001,
Margaret Hippolite - an active director whose contract began on 26 Jul 2010,
Matiu Nohorua Te Rei - an active director whose contract began on 25 Jan 2023.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: Po Box 50355, Takapūwāhia, Porirua, 5240 (types include: postal, office).
Ika Toa Limited had been using Takapuwahia Marae, Cnr Te Hiko and Ngatitoa Street, Takapuwahia, Porirua as their registered address up until 20 Jul 2001.
A single entity controls all company shares (exactly 20100 shares) - Te Runanga O Toa Rangatira Incorporated - located at 5240, Takapuwahia, Porirua.
Principal place of activity
26 Ngati Toa Street, Takapuwahia, Porirua, 5022 New Zealand
Previous address
Address #1: Takapuwahia Marae, Cnr Te Hiko And Ngatitoa Street, Takapuwahia, Porirua
Registered & physical address used from 20 Jul 2001 to 20 Jul 2001
Basic Financial info
Total number of Shares: 20100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20100 | |||
Other (Other) | Te Runanga O Toa Rangatira Incorporated |
Takapuwahia Porirua |
21 Oct 1991 - |
Ultimate Holding Company
Mark Styles - Director
Appointment date: 07 Oct 1992
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 24 Nov 2015
Tahua Stuart Solomon - Director
Appointment date: 07 Oct 1992
Address: Kererench, Kaikoura, 7300 New Zealand
Address used since 24 Nov 2015
Atanatiu Te Kaira Hammond - Director
Appointment date: 16 May 2001
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 30 Nov 2018
Address: Nelson, Marlborough, 7000 New Zealand
Address used since 23 Nov 2011
Margaret Hippolite - Director
Appointment date: 26 Jul 2010
Address: Rai Valley, Marlborough, 7275 New Zealand
Address used since 26 Jul 2010
Matiu Nohorua Te Rei - Director
Appointment date: 25 Jan 2023
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 25 Jan 2023
Christian Katene - Director
Appointment date: 25 Jan 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Jan 2023
Evan Morrison Kawharu Hippolite - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 22 Jun 2022
Address: Takapuwahia, Porirua, 5022 New Zealand
Address used since 23 Nov 2015
Rangihoungariri Solomon - Director (Inactive)
Appointment date: 07 Oct 1992
Termination date: 16 Feb 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Nov 2015
Robert Hippolite - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 26 Jul 2010
Address: Rai Valley, Marlborough,
Address used since 10 Jul 2003
Margaret Hippolite - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 10 Apr 2010
Address: Rai Valley, Marlborough,
Address used since 10 Jul 2003
Edward Boyd Embleton Ellison - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 15 Jan 2005
Address: Porirua, Wellington,
Address used since 01 Jul 1995
Hohepa Solomon - Director (Inactive)
Appointment date: 07 Oct 1992
Termination date: 07 Jun 1996
Address: Porirua,
Address used since 07 Oct 1992
Hori Elkington - Director (Inactive)
Appointment date: 07 Oct 1992
Termination date: 18 Aug 1994
Address: Titahi Bay,
Address used since 07 Oct 1992
Selwyn Katene - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 07 Oct 1992
Address: Takapuwahia, Porirua, Wellington,
Address used since 21 Oct 1991
Ruta Rene - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 07 Oct 1992
Address: Porirua, Wellington,
Address used since 21 Oct 1991
Te Runanga O Toa Rangatira Incorporated
26 Ngatitoa Street
Maadi09 Limited
34 Ngatitoa Street
Live Well Retreats New Zealand Limited
10a Ngatitoa Street
The Whitireia Foundation
3 Wineera Drive
Vai Ola Health Development Trust
Wineera Drive
Parumoana Wairere Trust
15 Tangare Drive
Atiawa Nui Tonu Fisheries Limited
15 Balmoral Terrace
Lower Valley Harvesting Limited
806 Kahutara Road
Nicholson Fisheries Holdings Limited
15 Balmoral Terrace
Te Putea Whakatupu Trustee Limited
48 Mulgrave Street
Totaranui Limited
Beach Road
Waipapa Fisheries Limited
15 Daly Street