Tāmaki Regeneration Limited was registered on 11 Nov 2015 and issued an NZ business number of 9429042051541. The registered LTD company has been managed by 19 directors: Kerry David Hitchcock - an active director whose contract began on 24 Mar 2016,
Evan Welch Davies - an active director whose contract began on 20 Aug 2018,
Madhavan Raman - an active director whose contract began on 20 Sep 2019,
Rangimarie Hunia - an active director whose contract began on 01 May 2023,
Leopino Sosefo Foliaki - an active director whose contract began on 01 May 2023.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: 149 Queens Road, Panmure, Auckland, 1072 (category: records, shareregister).
Up until 28 Feb 2019, Tāmaki Regeneration Limited had been using 244 Apirana Avenue, Glen Innes, Auckland as their physical address.
A total of 1690661318 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 845330609 shares are held by 1 entity, namely:
Finance, Minister For (an individual) located at Wellington postcode 6160.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 845330609 shares) and includes
Minister Of Housing - located at Wellington.
The 3rd share allotment (100 shares, 0%) belongs to 1 entity, namely:
Tāmaki Redevelopment Company Limited, located at Glen Innes, Auckland (an entity). Tāmaki Regeneration Limited is categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Other active addresses
Address #4: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Office & delivery address used from 12 Mar 2020
Address #5: 149 Queens Road, Panmure, Auckland, 1072 New Zealand
Records & shareregister address used from 09 Mar 2023
Principal place of activity
244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Previous addresses
Address #1: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Physical address used from 04 Apr 2016 to 28 Feb 2019
Address #2: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Physical address used from 11 Nov 2015 to 04 Apr 2016
Basic Financial info
Total number of Shares: 1690661318
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 845330609 | |||
Individual | Finance, Minister For |
Wellington 6160 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 845330609 | |||
Other (Other) | Minister Of Housing |
Wellington 6160 New Zealand |
17 Feb 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 |
Glen Innes Auckland 1072 New Zealand |
15 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | English, Minister For Finance Hon Bill |
Parliament Buildings Wellington 6160 New Zealand |
14 Apr 2016 - 31 Mar 2017 |
Individual | Social Housing, Minister For |
Wellington 6160 New Zealand |
05 Mar 2018 - 05 Mar 2018 |
Entity | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 |
15 Apr 2016 - 15 Apr 2016 | |
Individual | Housing And Urban Development, Minister Of |
Wellington 6160 New Zealand |
05 Mar 2018 - 17 Feb 2020 |
Individual | Smith, Minister For Building And Housing Hon Dr Nick |
Parliament Buildings Wellington 6160 New Zealand |
14 Apr 2016 - 31 Mar 2017 |
Individual | Building And Construction, Minister For |
Wellington 6160 New Zealand |
31 Mar 2017 - 05 Mar 2018 |
Individual | Housing And Urban Development, Minister Of |
Wellington 6160 New Zealand |
05 Mar 2018 - 17 Feb 2020 |
Entity | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 |
15 Apr 2016 - 15 Apr 2016 | |
Entity | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 |
11 Nov 2015 - 14 Apr 2016 | |
Entity | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 |
11 Nov 2015 - 14 Apr 2016 |
Ultimate Holding Company
Kerry David Hitchcock - Director
Appointment date: 24 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Mar 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2018
Evan Welch Davies - Director
Appointment date: 20 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2018
Madhavan Raman - Director
Appointment date: 20 Sep 2019
Address: Glendene, Auckland, 0602 New Zealand
Address used since 20 Sep 2019
Rangimarie Hunia - Director
Appointment date: 01 May 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2023
Leopino Sosefo Foliaki - Director
Appointment date: 01 May 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2023
Patrick Nesbit Snedden - Director
Appointment date: 01 May 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2023
Nancy Anne Mcconnell - Director
Appointment date: 01 Oct 2023
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 01 Oct 2023
Cadence Leigh Kaumoana - Director
Appointment date: 01 Oct 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2023
Susan Carrel Macken - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Dec 2015
Diana Marie Puketapu - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 30 Jun 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Aug 2016
Christopher Martin Udale - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 28 Feb 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 24 Mar 2016
David John Sax - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 20 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Feb 2016
John Struan Robertson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 19 Aug 2018
Address: Papakura, Papakura, 2110 New Zealand
Address used since 31 Mar 2017
Matthew Sky Harker - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 29 May 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Aug 2016
Soana Akolotu Pamaka - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 19 Jun 2017
Address: Point England, Auckland, 1072 New Zealand
Address used since 24 Mar 2016
Brian Patrick Donnelly - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 31 Jul 2016
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 07 Dec 2015
Eru Reweti Lyndon - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 19 Jun 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Mar 2016
Murray John Holyoake - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 08 Dec 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2015
Samuel Marc Hansen - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 08 Dec 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Nov 2015
TĀmaki Redevelopment Company Limited
244 Apirana Avenue
Tha Gp Limited
244 Apirana Avenue
Glen Innes Business Association Incorporated
44 Mayfair Place
May's Fashion Limited
40a Mayfair Place
Gi Meat World Limited
23 Mayfair Place
Morrow Auto Electrical (glen Innes) Limited
235 Taniwha Street
65 Hillcrest Limited
3/271 St Johns Rd
August Limited
53 Donnelly Street
Dunlop Property Developments Limited
11oran Rd
Quality Construction Nz Limited
131c Pilkington Road
Rorstell Investments Limited
83 Ashby Avenue
Swainston Family Holdings Limited
50b Merton Road