Whai Rawa Fund Limited (issued an NZ business number of 9429034232644) was registered on 04 May 2006. 5 addresess are in use by the company: Po Box 13 046, Armagh, Christchurch, 8141 (type: postal, office). 71 Corsair Drive, Hornby, Christchurch had been their physical address, up until 20 Aug 2015. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Te Runanga O Ngai Tahu (an other) located at Addington, Christchurch postcode 8024. "Superannuation fund operation - separately constituted" (business classification K633020) is the classification the Australian Bureau of Statistics issued to Whai Rawa Fund Limited. Our database was updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 20 Aug 2015 |
Po Box 13 046, Armagh, Christchurch, 8141 | Postal | 05 Nov 2019 |
15 Show Place, Addington, Christchurch, 8024 | Office & delivery | 05 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Fiona Pimm
Somerfield, Christchurch, 8024
Address used since 03 Jul 2017
Maori Hill, Timaru, 7910
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - current |
Clare Denise Murray
St Albans, Christchurch, 8052
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - current |
Anthony Peter Bow
Remuera, Auckland, 1050
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - current |
David Albert Boyle
Sandringham, Auckland, 1041
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Kendall Maree Flutey
Spreydon, Christchurch, 8024
Address used since 06 Dec 2023 |
Director | 06 Dec 2023 - current |
George David Woods
Birkenhead, Auckland, 0626
Address used since 03 Aug 2022
Pipitea, Wellington, 6011
Address used since 01 Jul 2020
Greytown, Greytown, 5712
Address used since 21 Nov 2017
Auckland, 1071
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - 06 Dec 2023 |
Paul Mersi
Karaka Bays, Wellington, 6022
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 30 Nov 2021 |
Liam Tamati Allen Stoneley
Auckland Central, Auckland, 1010
Address used since 07 May 2018 |
Director | 07 May 2018 - 30 Nov 2021 |
Christopher Piri Murphy
Waterview, Auckland, 1026
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 26 Mar 2018 |
Kristen Kohere-soutar
Mt Albert, Auckland, 1022
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 06 Nov 2017 |
Martin Hawes
Tucker Beach, Queenstown, 9371
Address used since 06 Oct 2015 |
Director | 01 Oct 2014 - 05 Sep 2017 |
Timothy Patrick Mcguinness
Tawa, Wellington, 5028
Address used since 06 Oct 2015 |
Director | 04 May 2006 - 05 Sep 2016 |
Diana Buchanan Crossan
Northland, Wellington, 6012
Address used since 04 May 2006 |
Director | 04 May 2006 - 31 Jul 2015 |
David Francis Caygill
Christchurch,
Address used since 04 May 2006 |
Director | 04 May 2006 - 01 Feb 2015 |
Sir Tipene Gerard O'regan
New Brighton, Christchurch, 8061
Address used since 06 Aug 2013 |
Director | 04 May 2006 - 30 Jun 2014 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
71 Corsair Drive, Hornby, Christchurch, 8042 | Physical & registered | 15 Aug 2013 - 20 Aug 2015 |
72 Corsair Drive, Hornby, Christchurch, 8042 | Physical & registered | 14 Aug 2013 - 15 Aug 2013 |
50 Corsair Drive, Hornby, Christchurch, 8042 | Physical & registered | 08 Jun 2011 - 14 Aug 2013 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 13 Aug 2008 - 08 Jun 2011 |
Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 04 May 2006 - 13 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Te Runanga O Ngai Tahu Other (Other) |
Addington Christchurch 8024 |
04 May 2006 - current |
Effective Date | 26 Oct 2020 |
Name | Te Runanga O Ngai Tahu |
Type | Statutory Body Corporate Incorporated Under The Te Runanga O Ngai Tahu Act 1996 |
Country of origin | NZ |
Address |
15 Show Place Addington Christchurch 8024 |
Agrodome Partnership Limited 15 Show Place |
|
Cni Tourism Limited 15 Show Place |
|
NgĀi Tahu Property (ccc-jv) Limited 15 Show Place |
|
NgĀi Tahu Fisheries Investments Limited 15 Show Place |
|
NgĀi Tahu Lobster Quota Limited 15 Show Place |
|
NgĀi Tahu Scampi Quota Limited 15 Show Place |
Funds Administration New Zealand Limited 51 Don Street |
Bureau Specialised Insurance Agency Limited 310 Avenue Road East |
Industry Retirement & Insurance Services Limited Level 7 Zurich House |
Amanah Ethical Limited 5 Hauraki Road |
Smith & Nephew Superannuation Scheme Limited 621 Rosebank Road |
Ae Nominees Limited Suite3/level 1, 443 Lake Road |