Whenuatahi (Landfirst) Limited was incorporated on 10 Feb 2016 and issued a number of 9429042173670. The registered LTD company has been supervised by 4 directors: Julian Milson Retikaukau - an active director whose contract began on 10 Feb 2016,
Georgia Louise Retikaukau - an inactive director whose contract began on 10 Feb 2016 and was terminated on 21 Feb 2024,
Joel Ataahua Leef - an inactive director whose contract began on 10 Feb 2016 and was terminated on 23 Jan 2017,
Jaime Puha - an inactive director whose contract began on 10 Feb 2016 and was terminated on 23 Jan 2017.
As stated in our database (last updated on 12 Mar 2024), the company registered 1 address: 7 Anne Place, Putaruru, Putaruru, 3411 (type: registered, physical).
Until 17 Jun 2022, Whenuatahi (Landfirst) Limited had been using 54 Alexandra Street, Te Awamutu, Te Awamutu as their registered address.
BizDb found former names used by the company: from 04 Feb 2016 to 03 Mar 2022 they were named Ahu Farm Management Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Retikaukau, Julian Milson (a director) located at Pukehangi, Rotorua postcode 3015. Whenuatahi (Landfirst) Limited is classified as "Management services nec" (business classification M696297).
Previous addresses
Address: 54 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 25 Jun 2019 to 17 Jun 2022
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 10 Feb 2016 to 25 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Retikaukau, Julian Milson |
Pukehangi Rotorua 3015 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Retikaukau, Georgia Louise |
Pukehangi Rotorua 3015 New Zealand |
10 Feb 2016 - 22 Feb 2024 |
Individual | Leef, Joel Ataahua |
Horohoro Rotorua 3077 New Zealand |
10 Feb 2016 - 24 Feb 2017 |
Individual | Puha, Jaime |
Horohoro Rotorua 3077 New Zealand |
10 Feb 2016 - 24 Feb 2017 |
Director | Joel Ataahua Leef |
Horohoro Rotorua 3077 New Zealand |
10 Feb 2016 - 24 Feb 2017 |
Director | Jaime Puha |
Horohoro Rotorua 3077 New Zealand |
10 Feb 2016 - 24 Feb 2017 |
Julian Milson Retikaukau - Director
Appointment date: 10 Feb 2016
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 10 Oct 2023
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 06 Jan 2021
Address: Rd 1, Rotorua, 3077 New Zealand
Address used since 10 Feb 2016
Georgia Louise Retikaukau - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 21 Feb 2024
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 10 Oct 2023
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 06 Jan 2021
Address: Rd 1, Rotorua, 3077 New Zealand
Address used since 10 Feb 2016
Joel Ataahua Leef - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 23 Jan 2017
Address: Horohoro, Rotorua, 3077 New Zealand
Address used since 10 Feb 2016
Jaime Puha - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 23 Jan 2017
Address: Horohoro, Rotorua, 3077 New Zealand
Address used since 10 Feb 2016
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
Royson Farms Limited
123 Jellicoe Street
Bl 02 Trustees Limited
94 Parton Road
Mathetais Limited
11 Langstone Street
R & S Beale Limited
155 Fraser Street
Sl Group (2005) Limited
Suite 5
Tenancy Advocates Nz Limited
630 Maketu Road
Willow Property Limited
69 Grace Road