Ngāi Tahu Lobster Quota Limited, a registered company, was launched on 08 May 2006. 9429034132432 is the number it was issued. The company has been managed by 12 directors: Christopher John Ford - an active director whose contract began on 01 Feb 2023,
Darren Ritiana Beatty - an active director whose contract began on 01 Feb 2023,
Arihia Bennett - an inactive director whose contract began on 25 Mar 2013 and was terminated on 01 Feb 2023,
Lisa Tumahai - an inactive director whose contract began on 22 Jun 2018 and was terminated on 01 Feb 2023,
Mike Sang - an inactive director whose contract began on 22 Jun 2011 and was terminated on 31 Dec 2019.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 13046, Armagh, Christchurch, 8141 (type: postal, office).
Ngāi Tahu Lobster Quota Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address up until 13 Apr 2015.
A single entity controls all company shares (exactly 1 share) - Ngāi Tahu Fisheries Settlement Limited - located at 8141, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 11 May 2011 to 13 Apr 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Registered & physical address used from 05 Jun 2009 to 11 May 2011
Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 08 May 2006 to 05 Jun 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | NgĀi Tahu Fisheries Settlement Limited Shareholder NZBN: 9429039025876 |
Addington Christchurch 8024 New Zealand |
08 May 2006 - |
Ultimate Holding Company
Christopher John Ford - Director
Appointment date: 01 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Darren Ritiana Beatty - Director
Appointment date: 01 Feb 2023
Address: Omapere, Kaikohe, 0473 New Zealand
Address used since 27 Feb 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Feb 2023
Arihia Bennett - Director (Inactive)
Appointment date: 25 Mar 2013
Termination date: 01 Feb 2023
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 25 Mar 2013
Lisa Tumahai - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 01 Feb 2023
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 22 Jun 2018
Mike Sang - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 31 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jun 2011
Mark Wiremu Solomon - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 16 Dec 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 17 May 2010
Greg Campbell - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 25 Oct 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jun 2011
Anake Angus Murray Goodall - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 31 Mar 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 25 Jan 2008
Kypros Kotzikas - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 31 Mar 2011
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 17 May 2010
Andrew Harrison - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 25 Jan 2008
Address: Cashmere, Christchurch,
Address used since 08 May 2006
Walter Leonard Stone - Director (Inactive)
Appointment date: 03 May 2007
Termination date: 25 Jan 2008
Address: Oaro, Kaikoura,
Address used since 03 May 2007
Tahu Leslie Kingi Potiki - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 20 Mar 2007
Address: 400 Durham Street, Christchurch,
Address used since 08 May 2006
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
NgĀi Tahu PĀua Quota Limited
15 Show Place