Maori International Limited was registered on 18 Aug 2014 and issued an NZ business identifier of 9429041337943. The registered LTD company has been run by 4 directors: Te Rangihiroa Whakaruru - an active director whose contract began on 18 Aug 2014,
Peter John Charles Rogers - an active director whose contract began on 17 Nov 2014,
Ivan L. - an active director whose contract began on 29 May 2015,
Ihakara Puketapu - an inactive director whose contract began on 18 Aug 2014 and was terminated on 20 Apr 2015.
As stated in BizDb's data (last updated on 12 Mar 2024), this company registered 1 address: 6 Newton Street, Ngaruawahia, 3720 (category: physical, registered).
Up until 30 Oct 2019, Maori International Limited had been using Level 4 B N Z Building, 354 Victoria Street, Hamilton as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Whakaruru, Te Rangihiroa (a director) located at Horsham Downs, Hamilton postcode 3281. Maori International Limited is classified as "Electricity energy sales operation" (business classification D264010).
Previous addresses
Address: Level 4 B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 27 Sep 2017 to 30 Oct 2019
Address: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 18 Aug 2014 to 27 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Whakaruru, Te Rangihiroa |
Horsham Downs Hamilton 3281 New Zealand |
18 Aug 2014 - |
Te Rangihiroa Whakaruru - Director
Appointment date: 18 Aug 2014
Address: Horsham Downs, Hamilton, 3281 New Zealand
Address used since 13 Sep 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 24 Jul 2014
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 20 Sep 2017
Peter John Charles Rogers - Director
Appointment date: 17 Nov 2014
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 20 Sep 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 17 Nov 2014
Ivan L. - Director
Appointment date: 29 May 2015
Address: Honolulu, Hawaii, 96822 United States
Address used since 29 May 2015
Ihakara Puketapu - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 20 Apr 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 24 Jul 2014
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Amr Tech Limited
11b Hart Road
Creative Environment Nz Limited
191 Dickey Flat Road
Downbeat Systems Limited
6b Boundary Road
G Parkinson Limited
210 Wallace Road
Manawa Energy Generation Limited
108 Durham Street
New Zealand Golf Carts And Parts Limited
3 London Street