Ngati Whatua Moana Holdings Limited (NZBN 9429041690383) was incorporated on 16 Apr 2015. 2 addresses are currently in use by the company: Level 1, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical). Level 1 5 Hunt Street, Whangarei, Whangarei had been their physical address, up until 26 Feb 2018. 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 Whatua (an other) located at Whangarei postcode 0140. "Investment company operation" (business classification K624050) is the classification the Australian Bureau of Statistics issued to Ngati Whatua Moana Holdings Limited. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 4 Vinery Lane, Whangarei, 0110 | Registered & physical & service | 26 Feb 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Darren Tana
Western Heights, Rotorua, 3015
Address used since 17 Apr 2025 |
Director | 17 Apr 2025 - current |
|
Jerome Mane Te Paa
Beach Haven, Auckland, 0626
Address used since 17 Apr 2025 |
Director | 17 Apr 2025 - current |
|
Glenn Joseph Wilcox
Pukekohe, Pukekohe, 2120
Address used since 19 Feb 2021 |
Director | 19 Feb 2021 - 17 Apr 2025 |
|
Bradley Charles Flower
Rd 1, Whangarei, 0185
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 17 Apr 2025 |
|
Julia Anne Steenson
Meadowbank, Auckland, 1072
Address used since 06 Jul 2022 |
Director | 06 Jul 2022 - 17 Apr 2025 |
|
John Alexander Marsden
Leigh, 0985
Address used since 16 Mar 2018 |
Director | 16 Mar 2018 - 05 Dec 2024 |
|
Virginia Carolyn Ann Warriner
Rd 4, Warkworth, 0984
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 01 Oct 2024 |
|
Allan Matthew Pivac
Rd 1, Whangarei, 0185
Address used since 16 Mar 2018 |
Director | 16 Mar 2018 - 01 Jul 2022 |
|
William Richard Wright
Horahora, Whangarei, 0110
Address used since 19 Feb 2021 |
Director | 19 Feb 2021 - 30 Apr 2022 |
|
Alan Tahuaroa Riwaka
Parahaki, Whangarei, 0112
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - 19 Feb 2021 |
|
Russell Rata Kemp
Rd 2, Kaiwaka, 0573
Address used since 16 Apr 2015 |
Director | 16 Apr 2015 - 10 Jan 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 5 Hunt Street, Whangarei, Whangarei, 0110 | Physical & registered | 16 Apr 2015 - 26 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Runanga O Ngati Whatua Other (Other) |
Whangarei 0140 |
16 Apr 2015 - current |
![]() |
The Le Garth Foot Company Limited 1st Floor |
![]() |
Northland Security Fencing Limited 4 Vinery Lane |
![]() |
Aztec Aluminium & Glass Limited 4 Vinery Lane |
![]() |
Bradley Cranston Trustee Limited 1st Floor |
![]() |
Newlove Landholdings Limited 4 Vinery Lane |
![]() |
Puke Kakarauri Trustee Limited 1st Floor |
|
Seven Crown Farms Limited 32 Rathbone Street |
|
United Ventures Limited 129 Port Road |
|
United Infrastructure Limited 129 Port Road |
|
Rodsrenos Limited 17a Grant Street |
|
Rjjd 4 Investments Limited 117 Pipiwai Road |
|
Jubatus Holdings Limited 751 Ngunguru Road |