Whakaue Gp Limited was registered on 18 Dec 2013 and issued a number of 9429041022740. This registered LTD company has been managed by 3 directors: Jason Kereama Rogers - an active director whose contract began on 18 Dec 2013,
Kerri Anne Shelly Hancock - an active director whose contract began on 19 May 2023,
Roger Haare Charles Pikia - an inactive director whose contract began on 18 Dec 2013 and was terminated on 30 May 2016.
As stated in our database (updated on 10 Apr 2024), the company uses 3 addresses: 1204 Whakaue Street, Rotorua, Rotorua, 3010 (physical address),
1204 Whakaue Street, Rotorua, Rotorua, 3010 (registered address),
1204 Whakaue Street, Rotorua, Rotorua, 3010 (service address),
Po Box 1896, Rotorua, Rotorua, 3040 (postal address) among others.
Up until 15 Sep 2020, Whakaue Gp Limited had been using 1108 Fenton Street, Rotorua, Rotorua as their registered address.
BizDb identified more names for the company: from 05 Dec 2013 to 15 Sep 2016 they were named Whakaue Assets and Te Arawa River Iwi Gp Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Morrison, Tupara Eddie Mitchell (an individual) located at Greenhithe, Auckland postcode 0632,
Rolleston, James Francis (an individual) located at Rd 5, Tauranga postcode 3175,
Rogers, Jason Kereama (an individual) located at Stonefields, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Te Kotahitanga O Ngati Whakaue Assets Trust - located at Rotorua, Rotorua. Whakaue Gp Limited was classified as "Investment company operation" (business classification K624050).
Principal place of activity
1204 Whakaue Street, Rotorua, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1108 Fenton Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 24 Sep 2015 to 15 Sep 2020
Address #2: Level 5, 1135 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 18 Dec 2013 to 24 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morrison, Tupara Eddie Mitchell |
Greenhithe Auckland 0632 New Zealand |
09 Sep 2019 - |
Individual | Rolleston, James Francis |
Rd 5 Tauranga 3175 New Zealand |
18 Dec 2013 - |
Individual | Rogers, Jason Kereama |
Stonefields Auckland 1072 New Zealand |
18 Dec 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Te Kotahitanga O Ngati Whakaue Assets Trust |
Rotorua Rotorua 3010 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Ana Rachelle |
Springfield Rotorua 3015 New Zealand |
18 Dec 2013 - 10 May 2023 |
Individual | Morrison, Ana Rachelle |
Springfield Rotorua 3015 New Zealand |
18 Dec 2013 - 10 May 2023 |
Individual | Paul, Katie Anne Priscilla |
Fenton Park Rotorua 3010 New Zealand |
18 Dec 2013 - 09 Sep 2019 |
Entity | Tarit Holdings Limited Shareholder NZBN: 9429032190533 Company Number: 2267530 |
18 Dec 2013 - 01 Sep 2016 | |
Entity | Tarit Holdings Limited Shareholder NZBN: 9429032190533 Company Number: 2267530 |
18 Dec 2013 - 01 Sep 2016 |
Jason Kereama Rogers - Director
Appointment date: 18 Dec 2013
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 28 Jul 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 20 Sep 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 18 Dec 2013
Kerri Anne Shelly Hancock - Director
Appointment date: 19 May 2023
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 19 May 2023
Roger Haare Charles Pikia - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 30 May 2016
Address: Turangi, Turangi, 3334 New Zealand
Address used since 16 Sep 2015
Ngati Makino Assets Limited
1108 Fenton Street
Ngati Whare Holdings Limited
1108 Fenton Street
Glenn Hawkins & Associates Limited
1108 Fenton Street
Tikitere Geothermal Power Limited
1108 Fenton Street
Putauaki Truck Stop Limited
1108 Fenton Street
Rotoiti 15 Holdings Limited
1108 Fenton Street
1076 Companies 2016 Limited
1076 Pukaki Street
Chrysopoeia Investments Limited
1247 Ranolf Street
Cote Charme De La Mer Limited
C/-iles Casey
G & N Strang Limited
1197 Tutanekai Street
Tds Investment Limited
1109 Fenton Street
Te Arawa Tourism Limited
1256 Arawa Street