Shortcuts

Maraeroa Holdings Limited

Type: NZ Limited Company (Ltd)
9429035558859
NZBN
1479558
Company Number
Registered
Company Status
N722040
Industry classification code
Tour Guide Service
Industry classification description
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 16 Sep 2013
37 Taupiri Street
Te Kuiti
Te Kuiti 3910
New Zealand
Registered & service address used since 26 Sep 2023

Maraeroa Holdings Limited was launched on 30 Jan 2004 and issued a number of 9429035558859. This registered LTD company has been run by 13 directors: Kelvin Edward Stanley - an active director whose contract started on 25 Mar 2022,
Damita Te Huia Mita - an inactive director whose contract started on 04 Mar 2019 and was terminated on 25 Mar 2022,
Frances Hepi-Rata - an inactive director whose contract started on 18 Mar 2019 and was terminated on 25 Mar 2022,
Joshua Luke Green - an inactive director whose contract started on 04 Mar 2019 and was terminated on 30 Jan 2020,
Mary Ann Te Atawhai Tiriana Crown - an inactive director whose contract started on 18 Mar 2019 and was terminated on 30 Jan 2020.
According to BizDb's database (updated on 01 Apr 2024), the company filed 1 address: 37 Taupiri Street, Te Kuiti, Te Kuiti, 3910 (type: registered, service).
Up to 16 Sep 2013, Maraeroa Holdings Limited had been using 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address.
A total of 600000 shares are issued to 1 group (2 shareholders in total). In the first group, 600000 shares are held by 2 entities, namely:
Green, Joshua Luke (an individual) located at Rangatira Park, Taupo postcode 3330,
Joshua Green (a director) located at Rangatira Park, Taupo postcode 3330. Maraeroa Holdings Limited was classified as "Tour guide service" (ANZSIC N722040).

Addresses

Previous addresses

Address #1: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 12 Aug 2011 to 16 Sep 2013

Address #2: 23 King Street East, Te Kuiti New Zealand

Physical & registered address used from 25 Aug 2006 to 12 Aug 2011

Address #3: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton

Registered & physical address used from 30 Jan 2004 to 25 Aug 2006

Contact info
64 027 4833429
20 Dec 2019 Phone
josh.green@maraeroac.co.nz
20 Dec 2019 Email
23 King Street East, Te Kuiti
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Individual Green, Joshua Luke Rangatira Park
Taupo
3330
New Zealand
Director Joshua Luke Green Rangatira Park
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferris, Campbell Aaron Benneydale
Individual Baker, Peter George Te Rapa
Hamilton
Individual Hughes, Moera Graham Via Te Kuiti
Individual Ikin, Keith Te Kuiti

New Zealand
Individual Kilgour, Graeme Donald Ngongotaha
Rotorua
Individual Reed, Barbara Te Kuiti

New Zealand
Individual Simpson, Tania Joy Te Kuiti
Individual Stanley, Brian Rotorua
Individual Baker, Peter George Te Rapa
Hamilton
Individual Stanley, Shaun Francis Whakatane

New Zealand
Individual Crown, Phillip Ngawhira Te Kuiti

Ultimate Holding Company

05 Aug 2015
Effective Date
The Proprietors Of Maraeroa C Block Incorporated
Name
Incorp_society
Type
NZ
Country of origin
Directors

Kelvin Edward Stanley - Director

Appointment date: 25 Mar 2022

Address: Maniaiti / Benneydale, 3987 New Zealand

Address used since 25 Mar 2022


Damita Te Huia Mita - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 25 Mar 2022

Address: Otorohanga, Otorohanga, 3900 New Zealand

Address used since 04 Mar 2019


Frances Hepi-rata - Director (Inactive)

Appointment date: 18 Mar 2019

Termination date: 25 Mar 2022

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 18 Mar 2019


Joshua Luke Green - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 30 Jan 2020

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 04 Mar 2019


Mary Ann Te Atawhai Tiriana Crown - Director (Inactive)

Appointment date: 18 Mar 2019

Termination date: 30 Jan 2020

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 18 Mar 2019


Maxine Te Orangati Huinga Nathan - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 30 Jan 2020

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 20 Mar 2019


Karyn Maraea Nathan - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 31 Oct 2019

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 19 Mar 2019


Wayne Glen Hoani Katu - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 11 Apr 2019

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 14 Oct 2009


Brian Stanley - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 01 Jun 2009

Address: Rotorua, 3010 New Zealand

Address used since 30 Jan 2004


Haylee Putaranui - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 01 Jun 2009

Address: Hamilton,

Address used since 25 Jul 2007


Robert Jarvis - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 30 Jun 2008

Address: Hastings,

Address used since 25 Jul 2007


Phillip Ngawhira Crown - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 25 Jul 2007

Address: Te Kuiti,

Address used since 30 Jan 2004


Keith Richard Te Moananui Ikin - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 18 Apr 2007

Address: Te Kuiti,

Address used since 20 Jan 2005

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre

Similar companies

Coromandel Discovery Limited
16 Boundary Road

Jack&jane Limited
102a Bader Street

Stay And Play Rotorua Limited
29a Barrie Crescent

The Abel Tasman Adventure Co (1999) Limited
2 Lansdowne Cres

Tinopai Tours Limited
85 Amanda Avenue

Tudis Combination Limited
174b Hukanui Road