Tāmaki Regeneration Limited (issued an NZ business identifier of 9429042051541) was started on 11 Nov 2015. 7 addresess are in use by the company: 149 Queens Road, Panmure, Auckland, 1072 (type: records, shareregister). 244 Apirana Avenue, Glen Innes, Auckland had been their physical address, up until 28 Feb 2019. 1690661318 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 845330609 shares (50 per cent of shares), namely:
Finance, Minister For (an individual) located at Wellington postcode 6160. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (845330609 shares); it includes
Minister Of Housing (an other) - located at Wellington. The next group of shareholders, share allotment (100 shares, 0%) belongs to 1 entity, namely:
Tāmaki Redevelopment Company Limited, located at Glen Innes, Auckland (an entity). "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the ABS issued Tāmaki Regeneration Limited. Our information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Registered | 11 Nov 2015 |
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Service & physical | 28 Feb 2019 |
Po Box 18070, Glen Innes, Auckland, 1072 | Postal | 12 Mar 2020 |
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Office & delivery | 12 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Kerry David Hitchcock
Remuera, Auckland, 1050
Address used since 01 Mar 2023
Auckland Central, Auckland, 1010
Address used since 01 Apr 2021
Mission Bay, Auckland, 1071
Address used since 05 Aug 2020
Parnell, Auckland, 1052
Address used since 22 Mar 2019
Parnell, Auckland, 1052
Address used since 24 Mar 2016
Auckland Central, Auckland, 1010
Address used since 27 Jun 2018 |
Director | 24 Mar 2016 - current |
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 20 Aug 2018 |
Director | 20 Aug 2018 - current |
Madhavan Raman
Glendene, Auckland, 0602
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Rangimarie Hunia
Orakei, Auckland, 1071
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Leopino Sosefo Foliaki
Epsom, Auckland, 1023
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Nancy Anne Mcconnell
Rd 1, Whitford, 2571
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Cadence Leigh Kaumoana
Titirangi, Auckland, 0604
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Susan Carrel Macken
Remuera, Auckland, 1050
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 30 Jun 2023 |
Diana Marie Puketapu
Point Chevalier, Auckland, 1022
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 30 Jun 2023 |
Christopher Martin Udale
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Feb 2019
Grafton, Auckland, 1023
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 28 Feb 2020 |
David John Sax
Epsom, Auckland, 1023
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 20 Sep 2019 |
John Struan Robertson
Papakura, Papakura, 2110
Address used since 31 Mar 2017 |
Director | 01 Aug 2016 - 19 Aug 2018 |
Matthew Sky Harker
Kelburn, Wellington, 6012
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 29 May 2018 |
Soana Akolotu Pamaka
Point England, Auckland, 1072
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 19 Jun 2017 |
Brian Patrick Donnelly
Hillcrest, Auckland, 0627
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 31 Jul 2016 |
Eru Reweti Lyndon
Point Chevalier, Auckland, 1022
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 19 Jun 2016 |
Murray John Holyoake
Grey Lynn, Auckland, 1021
Address used since 11 Nov 2015 |
Director | 11 Nov 2015 - 08 Dec 2015 |
Samuel Marc Hansen
Mount Eden, Auckland, 1024
Address used since 11 Nov 2015 |
Director | 11 Nov 2015 - 08 Dec 2015 |
Type | Used since | |
---|---|---|
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Office & delivery | 12 Mar 2020 |
149 Queens Road, Panmure, Auckland, 1072 | Records & shareregister | 09 Mar 2023 |
244 Apirana Avenue , Glen Innes , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Physical | 04 Apr 2016 - 28 Feb 2019 |
244 Apirana Avenue, Glen Innes, Auckland, 1072 | Physical | 11 Nov 2015 - 04 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Finance, Minister For Individual |
Wellington 6160 |
31 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Minister Of Housing Other (Other) |
Wellington 6160 |
17 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Entity (NZ Limited Company) |
Glen Innes Auckland 1072 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Minister For Finance Hon Bill Individual |
Parliament Buildings Wellington 6160 |
14 Apr 2016 - 31 Mar 2017 |
Social Housing, Minister For Individual |
Wellington 6160 |
05 Mar 2018 - 05 Mar 2018 |
TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 Entity |
15 Apr 2016 - 15 Apr 2016 | |
Housing And Urban Development, Minister Of Individual |
Wellington 6160 |
05 Mar 2018 - 17 Feb 2020 |
Smith, Minister For Building And Housing Hon Dr Nick Individual |
Parliament Buildings Wellington 6160 |
14 Apr 2016 - 31 Mar 2017 |
Building And Construction, Minister For Individual |
Wellington 6160 |
31 Mar 2017 - 05 Mar 2018 |
Housing And Urban Development, Minister Of Individual |
Wellington 6160 |
05 Mar 2018 - 17 Feb 2020 |
TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 Entity |
15 Apr 2016 - 15 Apr 2016 | |
TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 Entity |
11 Nov 2015 - 14 Apr 2016 | |
TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 Company Number: 3937662 Entity |
11 Nov 2015 - 14 Apr 2016 |
Effective Date | 21 Jul 1991 |
Name | TĀmaki Redevelopment Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 3937662 |
Country of origin | NZ |
TĀmaki Redevelopment Company Limited 244 Apirana Avenue |
|
Tha Gp Limited 244 Apirana Avenue |
|
Glen Innes Business Association Incorporated 44 Mayfair Place |
|
May's Fashion Limited 40a Mayfair Place |
|
Gi Meat World Limited 23 Mayfair Place |
|
Morrow Auto Electrical (glen Innes) Limited 235 Taniwha Street |
Plaza Properties Limited 25 Greenbank Drive |
Mega Homes Limited 28 Allen Johnston Place |
Waterchild 1 Limited 201 St Heliers Bay Road |
R P Homes Limited 36a John Rymer Place |
Jim Properties Development Limited 44 Crossfield Road |
Dunlop Property Developments Limited 4 Tunis Road |