Ngati Whatua Moana Holdings Limited, a registered company, was incorporated on 16 Apr 2015. 9429041690383 is the New Zealand Business Number it was issued. "Investment company operation" (ANZSIC K624050) is how the company is classified. This company has been managed by 11 directors: Michael Darren Tana - an active director whose contract began on 17 Apr 2025,
Jerome Mane Te Paa - an active director whose contract began on 17 Apr 2025,
Glenn Joseph Wilcox - an inactive director whose contract began on 19 Feb 2021 and was terminated on 17 Apr 2025,
Bradley Charles Flower - an inactive director whose contract began on 01 Jul 2022 and was terminated on 17 Apr 2025,
Julia Anne Steenson - an inactive director whose contract began on 06 Jul 2022 and was terminated on 17 Apr 2025.
Updated on 09 Jun 2025, our data contains detailed information about 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical).
Ngati Whatua Moana Holdings Limited had been using Level 1 5 Hunt Street, Whangarei, Whangarei as their physical address up until 26 Feb 2018.
A single entity owns all company shares (exactly 100 shares) - Te Runanga O Ngati Whatua - located at 0110, Whangarei.
Previous address
Address: Level 1 5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 16 Apr 2015 to 26 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Te Runanga O Ngati Whatua |
Whangarei 0140 New Zealand |
16 Apr 2015 - |
Michael Darren Tana - Director
Appointment date: 17 Apr 2025
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 17 Apr 2025
Jerome Mane Te Paa - Director
Appointment date: 17 Apr 2025
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 17 Apr 2025
Glenn Joseph Wilcox - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 17 Apr 2025
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Feb 2021
Bradley Charles Flower - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 17 Apr 2025
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 01 Jul 2022
Julia Anne Steenson - Director (Inactive)
Appointment date: 06 Jul 2022
Termination date: 17 Apr 2025
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Jul 2022
John Alexander Marsden - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 05 Dec 2024
Address: Leigh, 0985 New Zealand
Address used since 16 Mar 2018
Virginia Carolyn Ann Warriner - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Oct 2024
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Jul 2022
Allan Matthew Pivac - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 01 Jul 2022
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 16 Mar 2018
William Richard Wright - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 30 Apr 2022
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 19 Feb 2021
Alan Tahuaroa Riwaka - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 19 Feb 2021
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 15 Feb 2019
Russell Rata Kemp - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 10 Jan 2018
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 16 Apr 2015
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor
Biddle Holdings Limited
23 Rathbone Street
Jubatus Holdings Limited
Johnston O'shea Limited
M G F Construction Limited
Level 1
Seven Crown Farms Limited
32 Rathbone Street
South Head Capital Limited
156 Bank Street
United Ventures Limited
Port Road