Shortcuts

NgĀi Tahu Scampi Quota Limited

Type: NZ Limited Company (Ltd)
9429034132609
NZBN
1812220
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 13 Apr 2015
Po Box 13046
Armagh
Christchurch 8141
New Zealand
Postal address used since 31 Oct 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 31 Oct 2019

Ngāi Tahu Scampi Quota Limited was incorporated on 08 May 2006 and issued a business number of 9429034132609. The registered LTD company has been supervised 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.
According to our information (last updated on 07 Apr 2024), this company filed 1 address: Po Box 13046, Armagh, Christchurch, 8141 (type: postal, office).
Up until 13 Apr 2015, Ngāi Tahu Scampi Quota Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Ngāi Tahu Fisheries Settlement Limited (an entity) located at Addington, Christchurch postcode 8024.

Addresses

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

Physical & registered address used from 05 Jun 2009 to 11 May 2011

Address #3: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical & registered address used from 08 May 2006 to 05 Jun 2009

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) NgĀi Tahu Fisheries Settlement Limited
Shareholder NZBN: 9429039025876
Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

NgĀi Tahu Fisheries Settlement Limited
Name
Ltd
Type
533596
Ultimate Holding Company Number
NZ
Country of origin
Directors

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


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


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


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