General information

Arapae No. 1 Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429031233897
New Zealand Business Number
3255292
Company Number
Registered
Company Status
A019975 - Mixed Livestock Farming Nec
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
70 Rostrevor Street, Hamilton Central, Hamilton, 3204 Registered & physical 01 Feb 2011 - 14 Feb 2017
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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