Arapae No. 1 Land Holdings Limited (New Zealand Business Number 9429031233897) was registered on 01 Feb 2011. 2 addresses are currently in use by the company: 33 Harwood Street, Hamilton Central, Hamilton, 3204 (type: physical, registered). 70 Rostrevor Street, Hamilton Central, Hamilton had been their registered address, up to 14 Feb 2017. 100 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 100 shares (100 per cent of shares), namely:
Morgan-Logan, Gabrielle Kuiahune (an individual) located at Otorohanga, Otorohanga postcode 3900,
Wanakore, Maurice Aroha (an individual) located at Blockhouse Bay, Auckland postcode 0600,
Winikerei, Kura (an individual) located at Aria postcode 3979. "Mixed livestock farming nec" (ANZSIC A019975) is the category the Australian Bureau of Statistics issued Arapae No. 1 Land Holdings Limited. The Businesscheck database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
33 Harwood Street, Hamilton Central, Hamilton, 3204 | Physical & registered & service | 14 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Grant Brian Morgan
Rd5, Te Kuiti, 3910
Address used since 18 Apr 2018
Te Kuiti, Te Kuiti, 3910
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - current |
Peter Joseph Jefferies
Rd 7, Hamilton, 3287
Address used since 20 Oct 2019 |
Director | 20 Oct 2019 - current |
Maurice Aroha Wanakore
Tuakau, Tuakau, 2121
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
Derek Kotuku Wooster
Rd 4, Otorohanga, 3974
Address used since 16 Dec 2018 |
Director | 16 Dec 2018 - 05 Jul 2022 |
Makareta Davis
Otara, Manukau, 2023
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 20 Oct 2019 |
Maurice Aroha Wanakore
Blockhouse Bay, Auckland, 0600
Address used since 16 Dec 2018 |
Director | 16 Dec 2018 - 20 Oct 2019 |
Kura Winikerei
Aria, 3979
Address used since 16 Dec 2018 |
Director | 16 Dec 2018 - 20 Oct 2019 |
Rena Barlow
Te Kuiti, Te Kuiti, 3910
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 16 Dec 2018 |
Maurice Te-amokete Wanakore
Rd 2, Otorohanga, 3972
Address used since 18 Apr 2018
Fairview Downs, Hamilton, 3214
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 16 Dec 2018 |
John Wi
Rd 4, Taumarunui, 3994
Address used since 03 Feb 2017 |
Director | 23 Feb 2011 - 13 Jan 2018 |
Peter Joseph Jefferies
Rd 7, Hamilton, 3287
Address used since 27 Mar 2015 |
Director | 01 Feb 2011 - 01 Feb 2017 |
Peter Joseph Jefferies
Rd 7, Hamilton, 3287
Address used since 27 Mar 2015 |
Director | 01 Feb 2011 - 01 Feb 2017 |
Kura Winikerei
Rd1, Te Kuiti,
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 01 Feb 2017 |
Michael Dick Kete Kawhena
Rd 3, Te Kuiti, 3983
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 01 Feb 2017 |
Previous address | Type | Period |
---|---|---|
70 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 01 Feb 2011 - 14 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Morgan-logan, Gabrielle Kuiahune Individual |
Otorohanga Otorohanga 3900 |
21 Oct 2019 - current |
Wanakore, Maurice Aroha Individual |
Blockhouse Bay Auckland 0600 |
18 Dec 2018 - current |
Winikerei, Kura Individual |
Aria 3979 |
23 Feb 2011 - current |
Morgan, Grant Brian Individual |
Rd 5 Te Kuiti 3985 |
23 Feb 2011 - current |
Davis, Makareta Individual |
Otara Manukau 2023 |
23 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wooster, Derek Kotuku Individual |
Rd 4 Otorohanga 3974 |
18 Dec 2018 - 19 Dec 2022 |
Barlow, Rena Individual |
Te Kuiti 3910 |
23 Feb 2011 - 18 Dec 2018 |
Kawhena, Michael Dick Kete Individual |
Rd 3 Te Kuiti 3983 |
23 Feb 2011 - 18 Dec 2018 |
Wi, John Individual |
Rd 4 Taumarunui 3994 |
23 Feb 2011 - 18 Apr 2018 |
Wooster, Derek Kotuku Individual |
Rd 4 Otorohanga 3974 |
18 Dec 2018 - 19 Dec 2022 |
Barlow, Rena Individual |
Te Kuiti 3910 |
18 Dec 2018 - 21 Oct 2019 |
Barlow, Rena Individual |
Te Kuiti 3910 |
23 Feb 2011 - 18 Dec 2018 |
Kawhena, Michael Dick Kete Individual |
Rd 3 Te Kuiti 3983 |
23 Feb 2011 - 18 Dec 2018 |
Wanakore, Maurice Te-amokete Individual |
Rd 2 Otorohanga 3972 |
23 Feb 2011 - 18 Dec 2018 |
Wanakore, Maurice Te-amokete Individual |
Rd 2 Otorohanga 3972 |
23 Feb 2011 - 18 Dec 2018 |
Jefferies, Peter Joseph Individual |
Hamilton East Hamilton 3216 |
01 Feb 2011 - 23 Feb 2011 |
Peter Joseph Jefferies Director |
Hamilton East Hamilton 3216 |
01 Feb 2011 - 23 Feb 2011 |
Rts Trustees Limited 33 Harwood Street |
|
Jefferies Holdings Limited 33 Harwood Street |
|
Jefferies Law Limited 33 Harwood Street |
|
J Law Trustees Limited 33 Harwood Street |
|
Jl Agencies Limited 33 Harwood Street |
|
J Law No.2 Trustees Limited 33 Harwood Street |
Tgh Natural Resources Limited 6 Bryce Street |
Golden Ridge Park Limited Level 1, Caro House |
Hopehill Holdings Limited 52 King Street |
Cairn Venture Limited Kpmg Centre, 85 Alexandra Street |
Kingfisher Farms Limited 10th Floor K P M G Centre |
Jacy Limited 19 Pembroke Street |