A3 Kaitiaki Limited, a registered company, was started on 13 Jun 2007. 9429033390772 is the business number it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company was classified. This company has been run by 17 directors: Janine Marama Kapa - an active director whose contract started on 29 Jul 2015,
Joanne Maree Huia Kingi - an active director whose contract started on 09 Mar 2017,
Megan Kiri Potiki - an active director whose contract started on 23 Aug 2019,
Michelle Janette Mcdonald - an active director whose contract started on 16 Apr 2020,
Donna Rose Mctainsh - an active director whose contract started on 14 Nov 2021.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 7 addresses the company uses, specifically: 51 Macandrew Road, South Dunedin, Dunedin, 9012 (service address),
51 Macandrew Road, South Dunedin, Dunedin, 9012 (office address),
51 Macandrew Road, South Dunedin, Dunedin, 9012 (delivery address),
77 Macandrew Road, South Dunedin, Dunedin, 9012 (physical address) among others.
A3 Kaitiaki Limited had been using 77 Macandrew Road, South Dunedin, Dunedin as their service address up until 13 Sep 2023.
One entity controls all company shares (exactly 100 shares) - Te Runaka Otakou Limited - located at 9012, R D 2, Otakou, Dunedin.
Other active addresses
Address #4: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Delivery address used from 25 Aug 2021
Address #5: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Physical address used from 02 Sep 2021
Address #6: 51 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Office & delivery address used from 05 Sep 2023
Address #7: 51 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Service address used from 13 Sep 2023
Principal place of activity
77 Macandrew Road, South Dunedin, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 77 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand
Service address used from 02 Sep 2021 to 13 Sep 2023
Address #2: 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 12 Aug 2020 to 02 Sep 2021
Address #3: 268 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 12 Aug 2019 to 12 Aug 2020
Address #4: 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 13 Aug 2014 to 12 Aug 2019
Address #5: Tamatea Road, Rd2, Otakou, Dunedin, 9077 New Zealand
Physical address used from 10 Aug 2010 to 13 Aug 2014
Address #6: Tamatea Road, Rd2, Otakou New Zealand
Physical address used from 13 Jun 2007 to 10 Aug 2010
Address #7: Tamatea Road, Rd2, Otakou New Zealand
Registered address used from 13 Jun 2007 to 11 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Te Runaka Otakou Limited Shareholder NZBN: 9429037226930 |
R D 2, Otakou Dunedin |
13 Jun 2007 - |
Ultimate Holding Company
Janine Marama Kapa - Director
Appointment date: 29 Jul 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 29 Jul 2015
Joanne Maree Huia Kingi - Director
Appointment date: 09 Mar 2017
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 09 Mar 2017
Megan Kiri Potiki - Director
Appointment date: 23 Aug 2019
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 23 Aug 2019
Michelle Janette Mcdonald - Director
Appointment date: 16 Apr 2020
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 16 Apr 2020
Donna Rose Mctainsh - Director
Appointment date: 14 Nov 2021
Address: Outram, Outram, 9019 New Zealand
Address used since 14 Nov 2021
Porima Damion Rangitutia - Director
Appointment date: 13 Nov 2022
Address: Fairlie, 7987 New Zealand
Address used since 13 Nov 2022
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 13 Nov 2022
Matenga Joseph Gray - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 16 Sep 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 09 Mar 2017
Ursula Joy Smith - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 10 Aug 2020
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 24 Nov 2017
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 24 Feb 2011
Clive Philip Broughton - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 30 Jun 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 23 Jul 2012
Nicola Ann Taylor - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 23 Nov 2017
Address: Purakaunui, Rd 1, Port Chalmers, 9081 New Zealand
Address used since 06 Aug 2015
Rachel Anne Wesley - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 12 Jan 2017
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 15 Apr 2013
Janine Marama Kapa - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 30 Jul 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Apr 2014
Michelle Janette Mcdonald - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 24 Jul 2012
Address: Otakou, Dunedin 9077,
Address used since 03 Mar 2009
Pierre Gerard Devereux - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 24 Feb 2011
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 11 Nov 2010
Nicola Anne Morand - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 31 Oct 2010
Address: Rd 2 Otakou, Dunedin 9077,
Address used since 26 Feb 2009
Rhodes Haddon Vivian Donald - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 08 Jul 2010
Address: Port Chalmers, Dunedin, 9023 New Zealand
Address used since 13 Jun 2007
Hine Forsyth - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 18 May 2009
Address: Dalmore, Dunedin,
Address used since 13 Jun 2007
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street
Creative Solutions Disability Consultancy Limited
86 Sandwich Road
Emerge Aotearoa Limited
8 Kennedy Place
Sf Trustee Services Limited
355 Riccarton Road
Te Putahitanga O Te Waipounamu Gp Limited
10 Show Place
Weaving Threads Limited
9 Monarch Drive
Your Saving Grace Limited
160 Centennial Avenue