Arotahi Trust Limited (NZBN 9429031412414) was started on 24 Aug 2010. 2 addresses are currently in use by the company: 5 Noel Rogers Place, Milson, Palmerston North, 4414 (type: registered, physical). 160 Bush Road, Albany, Auckland had been their physical address, up to 05 Sep 2013. 99 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33.33 per cent of shares), namely:
Prestidge, Jeffrey Paul (a director) located at Hawera, Hawera postcode 4610. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 33 shares); it includes
Hall, Maurice Allen (an individual) - located at Rd 1, Palmerston North. Moving on to the third group of shareholders, share allocation (33 shares, 33.33%) belongs to 1 entity, namely:
Mason, John Mckay, located at Springvale, Wanganui (an individual). Our data was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Noel Rogers Place, Milson, Palmerston North, 4414 | Registered & physical & service | 05 Sep 2013 |
Name and Address | Role | Period |
---|---|---|
John Mckay Mason
Springvale, Wanganui, 4501
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - current |
Maurice Allen Hall
Rd 1, Palmerston North, 4471
Address used since 02 May 2023
Rd 1, Palmerston North, 4471
Address used since 04 Nov 2022
Rd 1, Palmerston North, 4471
Address used since 30 Nov 2021
Terrace End, Palmerston North, 4410
Address used since 21 Jun 2013 |
Director | 21 Jun 2013 - current |
Jeffrey Paul Prestidge
Hawera, Hawera, 4610
Address used since 16 Mar 2020 |
Director | 16 Mar 2020 - current |
Kevin Cedric Sorensen
Pahurehure, Papakura, 2113
Address used since 05 May 2020
Takanini, Takanini, 2112
Address used since 02 May 2016
Pahurehure, Papakura, 2113
Address used since 22 Nov 2018 |
Director | 02 May 2016 - 11 Sep 2020 |
Barry Giles Pinker
Rd 1, Warkworth, 0981
Address used since 21 Nov 2012 |
Director | 24 Aug 2010 - 15 Jan 2016 |
Stanley William Taylor
Mahora, Hastings, 4120
Address used since 21 Nov 2012 |
Director | 24 Aug 2010 - 10 Jul 2013 |
Ernest Walter Simmons
Levin, 5510
Address used since 24 Aug 2010 |
Director | 24 Aug 2010 - 09 Jul 2013 |
Previous address | Type | Period |
---|---|---|
160 Bush Road, Albany, Auckland, 0632 | Physical & registered | 06 Jul 2012 - 05 Sep 2013 |
160 Bush Road, Albany, Auckland, 0629 | Registered & physical | 24 Aug 2010 - 06 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Prestidge, Jeffrey Paul Director |
Hawera Hawera 4610 |
14 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Maurice Allen Individual |
Rd 1 Palmerston North 4471 |
18 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, John Mckay Individual |
Springvale Wanganui 4501 |
18 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Stanley William Individual |
Mahora Hastings 4120 |
24 Aug 2010 - 18 Jul 2013 |
Sorensen, Kevin Cedric Individual |
Pahurehure Papakura 2113 |
27 May 2016 - 14 Sep 2020 |
Barry Giles Pinker Director |
Rd 1 Warkworth 0981 |
24 Aug 2010 - 27 May 2016 |
Ernest Walter Simmons Director |
Levin 5510 |
24 Aug 2010 - 18 Jul 2013 |
Stanley William Taylor Director |
Mahora Hastings 4120 |
24 Aug 2010 - 18 Jul 2013 |
Pinker, Barry Giles Individual |
Rd 1 Warkworth 0981 |
24 Aug 2010 - 27 May 2016 |
Simmons, Ernest Walter Individual |
Levin 5510 |
24 Aug 2010 - 18 Jul 2013 |
The New Zealand Ice Company Limited 5 Noel Rodgers Place |
|
NZ Ice Co Limited 5 Noel Rodgers Place |
|
More 4 Less Group Limited 5 Noel Rodgers Place |
|
Emma-janes Fine Foods Limited 5 Noel Rodgers Place |
|
Emma Janes Foods Limited 5 Noel Rodgers Place |
|
Ubt Holdings Limited 5 Noel Rodgers Place |