Mangatu Investments Limited (issued an NZBN of 9429038845024) was registered on 13 May 1993. 5 addresess are currently in use by the company: Po Box 420, Gisborne, 4040 (type: postal, office). 8000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8000000 shares (100% of shares), namely:
The Proprietors Of Mangatu Blocks (an other) located at Gisborne postcode 4010. "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued to Mangatu Investments Limited. Businesscheck's information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 266-268 Childers Road, Gisborne | Registered | 16 May 1997 |
| 266 Childers Road, Gisborne | Physical & service | 16 May 1997 |
| Po Box 420, Gisborne, 4040 | Postal | 03 Sep 2019 |
| 266 Childers Road, Gisborne, Gisborne, 4010 | Office & delivery | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Pehimana Haapu Brown
Waerenga A Hika, Gisborne, 4071
Address used since 30 May 2013 |
Director | 24 May 2013 - current |
|
Diana Grace Anderson
Western Heights, Rotorua, 3015
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - current |
|
Jacob Haronga
Berhampore, Wellington, 6023
Address used since 15 Nov 2024 |
Director | 15 Nov 2024 - current |
|
David Graham Battin
Te Hapara, Gisborne, 4010
Address used since 01 Jul 2023
Te Hapara, Gisborne, 4010
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - 15 Nov 2024 |
|
Gary Lee Alexander
Manutuke, Gisborne, 4072
Address used since 07 Jul 2015 |
Director | 16 Dec 1994 - 16 Sep 2024 |
|
Watene Aoriri Horsfall
Unsworth Heights, Auckland, 0632
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - 19 Feb 2022 |
|
Dicky Margaret Farrar
Rd 1, Opotiki, 3197
Address used since 13 Feb 2015 |
Director | 13 Feb 2015 - 31 Aug 2018 |
|
Watene Aoriri Horsfall
Unsworth Heights, Auckland, 0632
Address used since 01 Feb 2014 |
Director | 01 Apr 2011 - 13 Feb 2015 |
|
Michelle Patehepa Parewhero Hippolite
Takapuwahia, Porirua, 5022
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 24 May 2013 |
|
Tamaruinga Brown
Te Karaka,
Address used since 01 Jun 2010 |
Director | 06 Aug 1999 - 01 Apr 2011 |
|
Kingi Winiata Smiler
Brooklyn, Wellington, 6021
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 01 Apr 2011 |
|
James Douglas Campbell
Gisborne,
Address used since 13 May 1993 |
Director | 13 May 1993 - 25 Mar 2008 |
|
Eric John Tupai Ruru
Gisborne,
Address used since 13 May 1993 |
Director | 13 May 1993 - 30 Jun 2006 |
|
Alan Parekura Haronga
Wellington,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 30 Jun 2006 |
|
Christopher Mark Egan
Gisborne,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 31 Oct 1995 |
| Type | Used since | |
|---|---|---|
| 266 Childers Road, Gisborne, Gisborne, 4010 | Office & delivery | 03 Sep 2019 |
| 266 Childers Road , Gisborne , Gisborne , 4010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Proprietors Of Mangatu Blocks Other (Other) |
Gisborne 4010 |
13 May 1993 - current |
![]() |
Mahaki Enterprises Limited 266 Childers Road |
![]() |
Integrated Foods Limited 266 Childers Road |
![]() |
Innovine Limited 266 Childers Road |
![]() |
Sino Pacific Export Corporation Limited 266 Childers Road |
![]() |
Fresh Meats NZ Limited 266 Childers Rd |
|
Dars Investments Limited 183 Carnarvon Street |
|
Kaiti Property Limited 1 Peel Street |
|
Pultron International Limited 1 Peel Street |
|
Dn Murphy Trustee Limited 44 Reads Quay |
|
Bioenergies New Zealand Limited 55 Ayton Street |
|
S Trainor Trustee Limited 73 Dalton Street |