Wahanga Limited (issued an NZ business number of 9429037684037) was registered on 20 Jan 1999. 4 addresses are currently in use by the company: Montgomery Square, Nelson, 440 (type: other, shareregister). C/O Wakatu Incorporation, 72 Trafalgar Street, Nelson had been their physical address, until 17 Jun 2008. Wahanga Limited used other aliases, namely: Templemore Estate Limited from 20 Jan 1999 to 01 Jul 2004. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100 per cent of shares), namely:
Maori Inc - Wakatu Incorporation (an other) located at Level 2, Nelson postcode 440. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Wakatu House-level 2, Montgomery Square, Nelson | Physical & registered & service | 17 Jun 2008 |
| Montgomery Square, Nelson, 440 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Aug 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Ryan Banks
Atawhai, Nelson, 7010
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
|
John Arona Mcgregor
Lyall Bay, Wellington, 6022
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Joanna Mary Montgomerie-davidson
Rd 2, Warkworth, 0982
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Lees Andrew Seymour
Richmond, Richmond, 7020
Address used since 01 Feb 2018
Nelson, 7011
Address used since 25 Aug 2015 |
Director | 31 Oct 2008 - 01 Aug 2024 |
|
Megan Ruth Matthews
Rd 1, Upper Moutere, 7173
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - 01 Aug 2024 |
|
Robert Peter Shore
Richmond, Nelson, 7020
Address used since 24 Jun 2010 |
Director | 18 Aug 1999 - 01 Feb 2024 |
|
Russell James Thomas
Stoke, Nelson, 7011
Address used since 10 Feb 2006 |
Director | 10 Feb 2006 - 01 Feb 2024 |
|
Miriana Jane Stephens
Motueka, Motueka, 7120
Address used since 01 Aug 2014 |
Director | 05 Aug 2011 - 31 Dec 2020 |
|
Christopher Hamahona Atutahi
Hamilton,
Address used since 09 Jun 2006 |
Director | 09 Jun 2006 - 17 Jun 2008 |
|
Keith John Palmer
Nelson,
Address used since 21 Sep 2005 |
Director | 20 Jan 1999 - 08 Jun 2006 |
|
Stephen Marshall
Roseneath, Wellington,
Address used since 20 Jan 1999 |
Director | 20 Jan 1999 - 17 Aug 2001 |
| Previous address | Type | Period |
|---|---|---|
| C/o Wakatu Incorporation, 72 Trafalgar Street, Nelson | Physical | 31 Jul 2006 - 17 Jun 2008 |
| C/o Wakatu Incorporation, 72 Trafalagar Street, Nelson | Registered | 31 Jul 2006 - 17 Jun 2008 |
| West Yates, 72 Trafalgar Street, Nelson | Registered | 12 Apr 2000 - 31 Jul 2006 |
| West Yates, 72 Trafalgar Street, Nelson | Physical | 20 Jan 1999 - 31 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maori Inc - Wakatu Incorporation Other (Other) |
Level 2 Nelson 440 |
20 Jan 1999 - current |
| Effective Date | 03 Aug 2016 |
| Name | Wakatu Incorporation |
| Type | Maori Incorporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
| Address |
Montgomery Square, Nelson 7040 Nelson 7040 |
![]() |
New Zealand Aquaculture Limited Level 1, Wakatu House |
![]() |
Sea Products Limited Level 2 Wakatu House |
![]() |
Abel Tasman Seafoods Limited Level 2 Wakatu House |
![]() |
New Zealand Mussel Industry Council Limited Level 1, Wakatu House |
![]() |
I & S Ansari Limited 16 Montgomergy Square |
![]() |
Robinson Property Management Limited 3 Montgomery Square |