Ntt Holdings Limited (issued an NZ business number of 9429038592768) was started on 30 Jun 1994. 5 addresess are currently in use by the company: 192 Fairy Springs Road, Fairy Springs, Rotorua, 3015 (type: postal, delivery). 50 Corsair Drive, Hornby, Christchurch had been their registered address, up to 02 Apr 2015. Ntt Holdings Limited used other aliases, namely: Buckcorp Holdings No.84 Limited from 30 Jun 1994 to 12 Sep 1995. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Ngāi Tahu Tourism Limited (an entity) located at Addington, Christchurch postcode 8024. The Businesscheck information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 02 Apr 2015 |
15 Show Place, Addington, Christchurch, 8024 | Office | 13 Nov 2019 |
192 Fairy Springs Road, Fairy Springs, Rotorua, 3015 | Postal & delivery | 19 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Joanne Patricia Allison
Rd 2, Tai Tapu, 7672
Address used since 04 Feb 2022
St Martins, Christchurch, 8023
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 05 Jun 2020 |
Director | 05 Jun 2020 - 31 Mar 2021 |
Quinton Hall
Saint Albans, Christchurch, 8052
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - 31 Jul 2020 |
Verity Webber
St Albans, Christchurch, 8052
Address used since 02 May 2019
Middleton, Christchurch, 8024
Address used since 24 Apr 2014 |
Director | 24 Apr 2014 - 05 Jun 2020 |
Ross Keenan
Devonport, Auckland, 0624
Address used since 12 May 2014 |
Director | 24 Apr 2014 - 25 Aug 2014 |
Dean Lawrie
60 Ely Street, Christchurch,
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 24 Apr 2014 |
John Paul Bennett Thorburn
Fendalton, Christchurch, 8014
Address used since 03 Sep 2010 |
Director | 01 May 2006 - 21 Feb 2014 |
Garry James Forward
Fendalton, Christchurch,
Address used since 03 May 2006 |
Director | 04 Dec 2003 - 27 Jul 2007 |
Christopher David Milne
Cashmere, Christchurch 2,
Address used since 07 Jul 2005 |
Director | 07 Jul 2005 - 01 May 2006 |
Adrian Edward Januszkiewicz
Queenstown,
Address used since 15 Sep 2003 |
Director | 16 Oct 2002 - 24 Jun 2005 |
Wayne Robert Boyd
Auckland,
Address used since 21 Mar 2001 |
Director | 21 Mar 2001 - 08 Dec 2003 |
Brian Alexander Kennedy
Merivale, Christchurch,
Address used since 21 Mar 2001 |
Director | 21 Mar 2001 - 16 Oct 2002 |
Roger Brian Pierce
Queenstown,
Address used since 14 Aug 1995 |
Director | 14 Aug 1995 - 21 Mar 2001 |
James Boult
R.d.2, Queenstown,
Address used since 14 Aug 1995 |
Director | 14 Aug 1995 - 21 Mar 2001 |
John Edwin Heremaia Marsh
Rotorua,
Address used since 09 Jul 1998 |
Director | 09 Jul 1998 - 30 Jun 2000 |
Stuart Martin Maxwell
Rotorua,
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 20 Nov 1996 |
Graeme Richard Hill
Invercargill,
Address used since 14 Aug 1995 |
Director | 14 Aug 1995 - 18 Sep 1995 |
Brian Patrick Kreft
Burnside, Christchurch,
Address used since 18 Aug 1995 |
Director | 18 Aug 1995 - 18 Sep 1995 |
Charles Holt Levin
Christchurch,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 14 Aug 1995 |
Christine Susan Tremewan
Christchurch,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 14 Aug 1995 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
50 Corsair Drive, Hornby, Christchurch, 8042 | Registered & physical | 08 Jun 2011 - 02 Apr 2015 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 14 May 2007 - 08 Jun 2011 |
Fairy Springs Road, Rotorua | Registered | 04 Aug 1998 - 14 May 2007 |
Level 13, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 27 Jul 1998 - 27 Jul 1998 |
Shotover Jet Limited, Arthurs Point, Queenstown | Physical | 27 Jul 1998 - 14 May 2007 |
Shotover Jet Beach, Arthurs Point, Queenstown | Registered | 06 May 1996 - 04 Aug 1998 |
Level 13, Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 24 Aug 1995 - 06 May 1996 |
Shareholder Name | Address | Period |
---|---|---|
NgĀi Tahu Tourism Limited Shareholder NZBN: 9429038299667 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
16 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Shotover Jet Limited Shareholder NZBN: 9429038734717 Company Number: 619699 Entity |
30 Jun 1994 - 16 Jul 2007 | |
Shotover Jet Limited Shareholder NZBN: 9429038734717 Company Number: 619699 Entity |
30 Jun 1994 - 16 Jul 2007 |
Effective Date | 21 Jul 1991 |
Name | NgĀi Tahu Tourism Limited |
Type | Ltd |
Ultimate Holding Company Number | 813299 |
Country of origin | NZ |
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 |