General information

Ngati Awa Asset Holdings Limited

Type: NZ Limited Company (Ltd)
9429034295779
New Zealand Business Number
1770388
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
093464044
GST Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Ngati Awa Asset Holdings Limited (issued a business number of 9429034295779) was started on 14 Mar 2006. 7 addresess are currently in use by the company: 15 The Strand, Whakatane, Whakatāne, 3120 (type: registered, service). C/-Cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland had been their registered address, up until 28 Mar 2006. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Te Runanga O Ngati Awa (an other) located at Whakatane. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Ngati Awa Asset Holdings Limited. The Businesscheck data was last updated on 20 Mar 2024.

Current address Type Used since
10 Louvain Street, Whakatane Registered & physical & service 28 Mar 2006
P O Box 76, Whakatane, 3158 Postal 09 Mar 2020
10 Louvain Street, Whakatane, 3120 Office & delivery 09 Mar 2020
15 The Strand, Whakatane, Whakatāne, 3120 Registered & service 19 Jul 2023
Contact info
64 7 3070760
Phone (Phone)
accounts@ngatiawa.iwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@ngatiawa.iwi.nz
Email
No website
Website
Directors
Name and Address Role Period
Hetaraka Wesley Hudson
Mangere Bridge, Auckland, 2022
Address used since 07 Dec 2014
Director 07 Dec 2014 - current
Bernard Paul Quinn
Saint Marys Bay, Auckland, 1011
Address used since 29 Jan 2020
Auckland Central, Auckland, 1010
Address used since 07 Dec 2014
Saint Marys Bay, Auckland, 1011
Address used since 06 Mar 2019
Director 07 Dec 2014 - current
Debbie Birch
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2016
Director 07 Dec 2014 - current
James Daniel Mather
Point Chevalier, Auckland, 1022
Address used since 23 Feb 2018
Director 23 Feb 2018 - current
Ramari Hana Jackson
Auckland, 1010
Address used since 25 Oct 2019
Director 25 Oct 2019 - current
Tiaki Blake Hunia
Orakei, Auckland, 1071
Address used since 23 Nov 2022
Director 23 Nov 2022 - current
Alaena Kiriwaitingi Rei
Koutu, Rotorua, 3010
Address used since 23 Feb 2018
Director 23 Feb 2018 - 25 Nov 2023
Victoria Mary Carter
Greenlane, Auckland, 1051
Address used since 12 Dec 2020
Director 12 Dec 2020 - 25 Nov 2023
Debra Ruth Birch
Wharewaka, Taupo, 3330
Address used since 30 Apr 2021
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2016
Director 07 Dec 2014 - 20 Feb 2023
Karl Stewart Gradon
Ohope, Ohope, 3121
Address used since 25 Oct 2019
Director 25 Oct 2019 - 23 Nov 2022
Ramari Hana Slattery
Auckland, 1010
Address used since 25 Oct 2019
Director 25 Oct 2019 - 30 Jun 2020
Peter Scott Drummond
Parnell, Auckland, 1052
Address used since 07 Dec 2014
Director 07 Dec 2014 - 25 Oct 2019
Regina O'brien
Ohope, 3121
Address used since 01 Apr 2016
Director 07 Dec 2014 - 07 Dec 2018
Anthony Edward De Farias
Ohope, 3121
Address used since 01 Apr 2016
Director 07 Dec 2014 - 23 Feb 2018
Tiaki Blake Hunia
Orakei, Auckland, 1071
Address used since 07 Dec 2014
Director 07 Dec 2014 - 12 Oct 2017
Tamaoho Waaka Vercoe
Whakatane,
Address used since 14 Mar 2006
Director 14 Mar 2006 - 07 Dec 2014
Joseph Mason
Whakatane,
Address used since 14 Mar 2006
Director 14 Mar 2006 - 07 Dec 2014
Graham Pryor
Greenlane, Auckland, 1051
Address used since 04 Dec 2011
Director 04 Dec 2011 - 07 Dec 2014
Brian Joseph Tunui
Northland, 0612
Address used since 08 Dec 2012
Director 08 Dec 2012 - 07 Dec 2014
Harawira Tiri Gardiner
17 Quay Street, Whakatane, 3120
Address used since 04 Dec 2014
Director 14 Mar 2006 - 22 Oct 2014
Enid Pearl Leighton
Whakatane,
Address used since 14 Mar 2006
Director 14 Mar 2006 - 18 Oct 2012
Taaringaroa Albert William Nicholas
Tauranga,
Address used since 14 Mar 2006
Director 14 Mar 2006 - 04 Dec 2011
Rangimarie Parata Takurua
Tokomaru Bay, East Coast,
Address used since 12 Jan 2010
Director 14 Mar 2006 - 04 Dec 2011
Addresses
Other active addresses
Type Used since
15 The Strand, Whakatane, Whakatāne, 3120 Registered & service 19 Jul 2023
Principal place of activity
10 Louvain Street , Whakatane , 3120
Previous address Type Period
C/-cecilia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland Registered & physical 14 Mar 2006 - 28 Mar 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
14 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Te Runanga O Ngati Awa
Other (Other)
Whakatane
14 Mar 2006 - current
Location
Companies nearby
Similar companies
NgĀti Awa Tourism Limited
10 Louvain Street
S J Holdings Limited
22 Louvain Street
Hutec Pty Limited
10 Domain Road
Fabworx Pty Limited
10 Domain Road
Hutec Group Limited
10 Domain Road
Tuhoe Fish Quota Limited
12 Tūhoe Street