Ngāti Rārua Wāhi Mahi Limited (New Zealand Business Number 9429041224359) was registered on 21 May 2014. 7 addresess are currently in use by the company: 65 Scott Street, Blenheim, Blenheim, 7201 (type: registered, service). 100 shares are allocated to 8 shareholders who belong to 1 shareholder group. The first group is composed of 8 entities and holds 100 shares (100% of shares), namely:
Luke, Lee (an individual) located at Blenheim, Blenheim postcode 7201,
Thomas, Renee (an individual) located at Blenheim, Blenheim postcode 7201,
Hall, Olivia (an individual) located at Nelson, Nelson postcode 7010. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Ngāti Rārua Wāhi Mahi Limited. The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Kinross Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 21 May 2014 |
Po Box 1026, Blenheim, Blenheim, 7240 | Postal | 26 Nov 2019 |
15 Kinross Street, Blenheim, Blenheim, 7201 | Office & delivery | 26 Nov 2019 |
65 Scott Street, Blenheim, Blenheim, 7201 | Service | 14 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Shane Troy Graham
Stepneyville, Nelson, 7010
Address used since 21 Feb 2020 |
Director | 21 Feb 2020 - current |
Miriana Jane Stephens
Motueka, Motueka, 7120
Address used since 13 Sep 2019 |
Director | 13 Sep 2019 - 01 Apr 2021 |
Lesley Amaroa Udy
Witherlea, Blenheim, 7201
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 10 Oct 2019 |
Hemi Toia
Witherlea, Blenheim, 7201
Address used since 01 Sep 2016 |
Director | 21 May 2014 - 14 Dec 2018 |
Mark Webby
Havelock, Havelock, 7100
Address used since 21 May 2014 |
Director | 21 May 2014 - 20 Apr 2017 |
Type | Used since | |
---|---|---|
65 Scott Street, Blenheim, Blenheim, 7201 | Service | 14 Nov 2023 |
65 Scott Street, Blenheim, Blenheim, 7201 | Registered | 15 Nov 2023 |
15 Kinross Street , Blenheim , Blenheim , 7201 |
Shareholder Name | Address | Period |
---|---|---|
Luke, Lee Individual |
Blenheim Blenheim 7201 |
11 Dec 2018 - current |
Thomas, Renee Individual |
Blenheim Blenheim 7201 |
21 May 2014 - current |
Hall, Olivia Individual |
Nelson Nelson 7010 |
21 May 2014 - current |
Stephens, Miriana Individual |
Motueka Motueka 7120 |
29 May 2019 - current |
Stafford, Kura Individual |
Blenheim Blenheim 7201 |
03 Nov 2020 - current |
Keepa, Eruera Individual |
Blenheim Blenheim 7201 |
03 Nov 2020 - current |
Piggott, Rima Individual |
Motueka Motueka 7120 |
21 May 2014 - current |
Luke, Anaru Individual |
Atawhai Nelson 7010 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Eade, Lorraine Individual |
Grovetown Blenheim 7202 |
29 May 2019 - 03 Nov 2020 |
Willison, Desmond Individual |
Blenheim 7201 |
21 May 2014 - 03 Nov 2020 |
Willison, Desmond Individual |
Blenheim 7201 |
21 May 2014 - 03 Nov 2020 |
Udy, Lesley Amaroa Individual |
Witherlea Blenheim 7201 |
02 May 2018 - 29 May 2019 |
Stephens, Miriana Individual |
Blenheim 7201 |
02 May 2018 - 11 Dec 2018 |
Eade, Lorraine Shirley Individual |
Grovetown Blenheim 7202 |
02 May 2018 - 11 Dec 2018 |
Stephens, Ropata Individual |
Blenheim 7276 |
01 Nov 2016 - 02 May 2018 |
Willison-reardon, Natasha Individual |
Blenheim 7201 |
01 Nov 2016 - 02 May 2018 |
Willison, Desmond Individual |
Blenheim 7201 |
21 May 2014 - 03 Nov 2020 |
Willison, Desmond Individual |
Blenheim 7201 |
21 May 2014 - 03 Nov 2020 |
Udy, Lesley Amaroa Individual |
Witherlea Blenheim 7201 |
02 May 2018 - 29 May 2019 |
Luke, Lee Individual |
Blenheim 7201 |
21 May 2014 - 04 Nov 2015 |
Phillips, Arthur Individual |
Blenheim 7201 |
21 May 2014 - 01 Nov 2016 |
Tapata-stafford, Te Reiha Individual |
Blenheim 7201 |
21 May 2014 - 01 Nov 2016 |
Ngati Rarua Asset Holding Company Limited 15 Kinross Street |
|
Accelerate Wireless Limited 17 Kinross St |
|
Third World Trust (blenheim) Inc 17 Scott St |
|
Blenheim Dive Centre Limited 9 Scott Street |
|
Marlborough Rowing Charitable Trust Abel Properties Limited |
|
Central Region Rowing Development Trust Abel Properties Limited |
Sai Family Property Company Limited 2 Scott Street |
Rondel Commercial Properties Limited 19-21 Maxwell Road |
Mdn Investments Limited 65 Seymour Street |
John Emlyn Property Limited 54 Market Street |
Braemar Eco-village Limited 42 High Street |
Wairau Storage & Contractors Limited 69 Scott Street |