Ngai Tai Ki Tamaki Waiora Limited, a registered company, was incorporated on 20 Feb 2017. 9429045941856 is the New Zealand Business Number it was issued. "Mussel Farming" (ANZSIC A020120) is how the company is categorised. The company has been supervised by 9 directors: Rewa Billy Brown - an active director whose contract started on 22 Feb 2017,
John Robertson - an active director whose contract started on 14 Apr 2022,
Lucy Steel - an active director whose contract started on 14 Apr 2022,
Tama William Potaka - an inactive director whose contract started on 01 Apr 2021 and was terminated on 14 Dec 2022,
Amanda Jane Scobie - an inactive director whose contract started on 01 Apr 2021 and was terminated on 27 Apr 2022.
Updated on 02 Apr 2024, our database contains detailed information about 5 addresses this company registered, specifically: 11 Papakura-Clevedon Road, Rd 2, Clevedon, 2582 (physical address),
11 Papakura-Clevedon Road, Rd 2, Clevedon, 2582 (service address),
Po Box 141, Clevedon, Clevedon, 2248 (postal address),
11 Papakura-Clevedon Road, Clevedon, Auckland, 2582 (office address) among others.
Ngai Tai Ki Tamaki Waiora Limited had been using 102 Maraetai Drive, Maraetai, Auckland as their registered address up to 01 May 2020.
A single entity controls all company shares (exactly 1 share) - Cc55734 - Ngāi Tai Ki Tāmaki Charitable Investment Trust - located at 2582, Rd 2, Clevedon.
Other active addresses
Address #4: 11 Papakura-clevedon Road, Rd 2, Clevedon, 2582 New Zealand
Delivery address used from 09 Jul 2020
Address #5: 11 Papakura-clevedon Road, Rd 2, Clevedon, 2582 New Zealand
Physical & service address used from 20 Nov 2020
Principal place of activity
11 Papakura-clevedon Road, Clevedon, Auckland, 2582 New Zealand
Previous addresses
Address #1: 102 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Registered address used from 20 Feb 2017 to 01 May 2020
Address #2: 102 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Physical address used from 20 Feb 2017 to 20 Nov 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Cc55734 - Ngāi Tai Ki Tāmaki Charitable Investment Trust |
Rd 2 Clevedon 2582 New Zealand |
22 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ngai Tai Ki Tamaki Tribal Trust Company Number: 559034 |
Maraetai Auckland 2018 New Zealand |
20 Feb 2017 - 22 Apr 2020 |
Ultimate Holding Company
Rewa Billy Brown - Director
Appointment date: 22 Feb 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Feb 2017
John Robertson - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Piopio, 3970 New Zealand
Address used since 14 Apr 2022
Lucy Steel - Director
Appointment date: 14 Apr 2022
Address: Opotiki, 3197 New Zealand
Address used since 14 Apr 2022
Tama William Potaka - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 14 Dec 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Apr 2021
Amanda Jane Scobie - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 27 Apr 2022
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Apr 2021
Lawrence John Beamish - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 01 Apr 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 20 Feb 2017
James Brown - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 01 Apr 2021
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 20 Feb 2017
Rewa Brown - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 01 Apr 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Feb 2017
Lucy Steel - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 21 Feb 2017
Address: Orongo, Thames, 3574 New Zealand
Address used since 20 Feb 2017
Maraetai Properties Limited
51 Campbell Road
The Gadget Guys Limited
2 Craig Road
Pitchfork Limited
2 Craig Road
Kirkle Design Limited
95 Maraetai Drive
Delabel Properties Limited
39 Campbell Road
Pohutukawa Coast Charitable Trust
114 Maraetai Drive
Croft Enterprises Limited
202 Ponsonby Road
Haumoana Company Limited
668 Manaia Road
Herdman Farms Limited
161c Marua Road
J & A Projects Limited
100 Riverland Road
Rough Waters Limited
80 Huaroa Street
Te Tahuna O Aotea Marine Farm Limited
326 Aotea Road