Te Atiawa O Te Waka-A-Maui Limited (issued an NZ business number of 9429030934498) was registered on 04 Oct 2011. 5 addresess are currently in use by the company: Beach Road, Waikawa Marina, Picton, 7220 (type: registered, physical). 79 High Street, Blenheim had been their registered address, up until 21 Nov 2019. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Hāte, Rachael Marama (an individual) located at Picton, Picton postcode 7220. "Nominee service" (business classification K641935) is the category the ABS issued Te Atiawa O Te Waka-A-Maui Limited. The Businesscheck data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Beach Road, Waikawa Marina, Picton, 7220 | Postal & office & delivery | 13 Nov 2019 |
| Beach Road, Waikawa Marina, Picton, 7220 | Registered & physical & service | 21 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin William Carter
Rai Valley, 7192
Address used since 26 Jun 2024 |
Director | 26 Jun 2024 - current |
|
Paul Gibson
Springlands, Blenheim, 7201
Address used since 21 Oct 2021 |
Director | 21 Oct 2021 - 26 Jun 2024 |
|
Lesley Amaroa Udy
Witherlea, Blenheim, 7201
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 21 Oct 2021 |
|
Brian Anderson Fletcher
Rd 2, Blenheim, 7272
Address used since 01 Feb 2016 |
Director | 04 Oct 2011 - 13 Nov 2019 |
| Beach Road, Waikawa Marina , Picton , 7220 |
| Previous address | Type | Period |
|---|---|---|
| 79 High Street, Blenheim, 7201 | Registered & physical | 11 Feb 2016 - 21 Nov 2019 |
| 79 High Street, Blenheim, 7240 | Physical & registered | 02 Apr 2015 - 11 Feb 2016 |
| Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 | Physical | 14 Feb 2014 - 02 Apr 2015 |
| 72 Trafalgar Street, Nelson, 7010 | Registered | 14 Feb 2014 - 02 Apr 2015 |
| 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 04 Oct 2011 - 14 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
HĀte, Rachael Marama Individual |
Picton Picton 7220 |
23 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ruru, Te Hawe Harvey Individual |
Toi Toi Nelson 7010 |
18 Dec 2017 - 18 Jan 2021 |
|
Ruru, Te Hawe Harvey Individual |
Toi Toi Nelson 7010 |
21 Jan 2021 - 23 Mar 2021 |
|
HĀte, Rachael Marama Individual |
Picton Picton 7220 |
18 Jan 2021 - 21 Jan 2021 |
|
Paine, Susan Glenice Individual |
Waikawa Picton 7220 |
04 Oct 2011 - 18 Dec 2017 |
![]() |
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited 79 High Street |
![]() |
Halford House Limited 79 High Street |
![]() |
Gascoigne Wicks Limited 79 High Street |
![]() |
Kelly Drummond Family Trustee Limited 79 High Street |
![]() |
C P Croft Trustee Limited 79 High Street |
![]() |
Russell And Phyllis Fairhall Scholarship Trust Gascoigne Wicks |
|
Angel Investors Marlborough Nominee Limited 187 Port Underwood Road |
|
Market Centre Holdings Limited 285 Hardy Street |
|
Lawson Nominees Limited Level 18, Fujitsu Tower |
|
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
|
Heriot Nominees Limited Level 15 |
|
Duncan Cotterill (bil Trustee) Limited 50 Customhouse Quay |