Kii Tahi Limited was registered on 27 Apr 2005 and issued an NZBN of 9429034818961. The registered LTD company has been managed by 18 directors: Arohaina Dian Owen - an active director whose contract began on 28 Nov 2016,
Arohaina Owen - an active director whose contract began on 28 Nov 2016,
Jamie Grant Daniel Tuuta - an active director whose contract began on 23 May 2021,
Matthew William Hodge - an active director whose contract began on 23 May 2021,
Blair Kotokoto Anderson - an inactive director whose contract began on 23 May 2021 and was terminated on 01 Jul 2023.
As stated in BizDb's information (last updated on 05 Apr 2024), this company filed 1 address: 12 Drews Avenue, Whanganui, Whanganui, 4500 (category: registered, service).
Until 21 Oct 2015, Kii Tahi Limited had been using 208 Victoria Avenue, Whanganui as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Te Pataka O Rauru Limited (an entity) located at Whanganui postcode 4500. Kii Tahi Limited is categorised as "Vegetable fresh - wholesaling, washing or packing" (business classification F360520).
Other active addresses
Address #4: 12 Drews Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 07 Dec 2022
Principal place of activity
14 Fookes Street, Waverley, Waverley, 4510 New Zealand
Previous addresses
Address #1: 208 Victoria Avenue, Whanganui New Zealand
Physical & registered address used from 20 Aug 2009 to 21 Oct 2015
Address #2: Suite 17, Wicksteed Terrace, Wanganui
Physical & registered address used from 27 Apr 2005 to 20 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Te Pataka O Rauru Limited Shareholder NZBN: 9429033381077 |
Whanganui 4500 New Zealand |
23 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Nga Rauru Iwi Authority Society Incorporated | 27 Apr 2005 - 27 Jun 2010 | |
Other | The Nga Rauru Iwi Authority Society Incorporated | 27 Apr 2005 - 27 Jun 2010 |
Ultimate Holding Company
Arohaina Dian Owen - Director
Appointment date: 28 Nov 2016
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 13 Aug 2021
Arohaina Owen - Director
Appointment date: 28 Nov 2016
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 13 Aug 2021
Address: Erskineville, New South Wales, 2043 Australia
Address used since 26 Feb 2018
Address: Coogee, New South Wales, 2034 Australia
Address used since 28 Nov 2016
Jamie Grant Daniel Tuuta - Director
Appointment date: 23 May 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 May 2021
Matthew William Hodge - Director
Appointment date: 23 May 2021
Address: Wollstonecraft, Sydney, New South Wales, 2065 Australia
Address used since 23 May 2021
Blair Kotokoto Anderson - Director (Inactive)
Appointment date: 23 May 2021
Termination date: 01 Jul 2023
Address: Onetangi, Waiheke Island, 1971 New Zealand
Address used since 23 May 2021
Michael Walsh - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 23 May 2021
Address: Apia, Samoa
Address used since 18 Apr 2016
Hayden Potaka - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 23 May 2021
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 28 Nov 2016
Te Whitinga Mark Huirua - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 02 Nov 2019
Address: Coogee, Sydney Nsw, 2034 Australia
Address used since 04 Jan 2018
Address: Ryde, New South Wales, 20012 Australia
Address used since 18 Apr 2016
Tariana Turia - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 02 May 2017
Address: Rd 2, Whanganui, 4572 New Zealand
Address used since 18 Apr 2016
Lupton For - Director (Inactive)
Appointment date: 29 Nov 2015
Termination date: 18 Apr 2016
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 29 Nov 2015
Mark Wiremu Solomon - Director (Inactive)
Appointment date: 28 Feb 2010
Termination date: 29 Nov 2015
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 12 Oct 2015
Debbie Anne Ngarewa-packer - Director (Inactive)
Appointment date: 28 Feb 2010
Termination date: 13 Oct 2015
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 13 Oct 2015
Christopher Joseph Scanlon - Director (Inactive)
Appointment date: 28 Feb 2010
Termination date: 31 Aug 2013
Address: Karori, Wellington 6012,
Address used since 28 Feb 2010
Te Pahunga Martin William Davis - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 28 Feb 2010
Address: Wanganui,
Address used since 01 Nov 2007
Taituha Joseph Kingi - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Nov 2007
Address: Maxwell,
Address used since 27 Apr 2005
Sonja Mary Ngaia - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Nov 2005
Address: New Plymouth,
Address used since 27 Apr 2005
Te Aroha Olive Mackintosh - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Nov 2005
Address: Patea,
Address used since 27 Apr 2005
Karanga Morgan - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Nov 2005
Address: Wanganui,
Address used since 27 Apr 2005
Te Pataka O Rauru Limited
14 Fookes Street
Te Pataka O Tangaroa Limited
14 Fookes Street
Waverley Carlyle Pony Club Incorporated
Cnr Fookes Street & Gloag Street
The Standby Association Of Waverley
Abbotsford Health Centre
Wanganui Motor Boat Club Incorporated
8 Brassey Street
Ngati Ruaiti Nukumaru Marae Committee Incorporated
47a Hussey Street
Floodpark Markets Limited
55 Waikawa Beach Road
Lyfarm Limited
117a Roy Street
Morgan Laurenson Limited
249 Wicksteed Street
Te Aro Produce Limited
55 Waikawa Beach Road
Tyler Eades Limited
162 Wicksteed Street
Yummy South Limited
Beach Road