Waitangi Limited (issued an NZ business number of 9429042300892) was registered on 18 Apr 2016. 5 addresess are currently in use by the company: Tau Henare Drive, Waitangi, Kerikeri, 0293 (type: delivery, postal). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Cc31198 - Waitangi National Trust Board (an other) located at Waitangi, Kerikeri postcode 0293. "Property - non-residential - renting or leasing" (business classification L671240) is the category the Australian Bureau of Statistics issued Waitangi Limited. Businesscheck's database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Tau Henare Drive, Waitangi, Kerikeri, 0293 | Physical & registered & service | 18 Apr 2016 |
Tau Henare Drive, Waitangi, Kerikeri, 0293 | Delivery & office | 12 Mar 2020 |
Po Box 48, Paihia, Paihia, 0247 | Postal | 12 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Eru Reweti Lyndon
Rd 4, Whangarei Heads, 0174
Address used since 03 Nov 2017 |
Director | 03 Nov 2017 - current |
Craig John Wells
Kamo, Whangarei, 0112
Address used since 03 Nov 2017 |
Director | 03 Nov 2017 - current |
Deryck Jonathan Shaw
Glenholme, Rotorua, 3010
Address used since 17 Sep 2020 |
Director | 17 Sep 2020 - current |
Maxine Khrona Shortland
Rd 1, Moerewa, 0281
Address used since 17 Sep 2020 |
Director | 17 Sep 2020 - current |
Heidi Arama Mackey
Whangarei, 0185
Address used since 05 Nov 2021 |
Director | 05 Nov 2021 - current |
Hugh Geoffrey Cotterill
Westmere, Auckland, 1022
Address used since 04 Nov 2019 |
Director | 04 Nov 2019 - 18 Sep 2020 |
Richard George Ashwell Palmer
Kerikeri, Kerikeri, 0230
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 01 Nov 2019 |
Dennis John Mcbrearty
Paihia, Paihia, 0200
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 01 Nov 2019 |
Rewiti Pomare Kingi Paraone
Somerville, Auckland, 2014
Address used since 26 Jun 2018 |
Director | 26 Jun 2018 - 26 Aug 2019 |
Michael Wallace Simm
Rd 2, Kerikeri, 0295
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 31 Dec 2018 |
Sophia Alexandra Warren
Rd 1, Kerikeri, 0294
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 20 Jun 2018 |
Richard John Dimmock
St Heliers, Auckland, 1071
Address used since 18 Apr 2016 |
Director | 18 Apr 2016 - 30 Jun 2017 |
Dennis John Mcbrearty
Paihia, Paihia, 0200
Address used since 18 Apr 2016 |
Director | 18 Apr 2016 - 24 Jun 2016 |
01 Tau Henare Drive , Paihia , 0247 |
Shareholder Name | Address | Period |
---|---|---|
Cc31198 - Waitangi National Trust Board Other (Other) |
Waitangi Kerikeri 0293 |
18 Apr 2016 - current |
Effective Date | 30 Jun 2016 |
Name | Waitangi National Trust |
Type | Charitable_trust |
Country of origin | NZ |
Address |
Tau Henare Drive Kerikeri 0293 |
Waitangi Golf Club Incorporated Waitangi Golf Course |
|
Waitangi Bowling Club Incorporated 1 Tau Henare Drive |
|
2meke2 Limited 3/54 Te Kemara Ave |
|
Amokura Whanau Trust 50 Te Kemara Avenue, |
|
Te Tii Waitangi Investments Limited 36 Te Kemara Avenue |
|
Te Tii Gp Limited 36 Te Kemara Avenue |
Ovisnegra Limited Palmer Macauley |
Purerua Partnership Limited 108 Kerikeri Road |
Ruatane Limited 9 Hobson Avenue |
Pl & M Byrne Limited 9 Hobson Avenue |
Arran Blueberry Farms Limited 9 Hobson Avenue |
Mahoe Farm 2009 Limited 10 Fairway Drive |