Ruamano Fishing Limited, a registered company, was started on 25 Mar 1998. 9429037888558 is the NZ business number it was issued. "Line fishing" (ANZSIC A041320) is how the company has been categorised. The company has been managed by 12 directors: Angus Ngarangioue - an active director whose contract started on 01 Apr 2014,
Peter Monsul Tupara - an inactive director whose contract started on 01 Jan 2017 and was terminated on 01 Jul 2020,
Lisa Kathleen Taylor - an inactive director whose contract started on 01 Jan 2017 and was terminated on 01 Oct 2019,
Stanley Joseph Pardoe - an inactive director whose contract started on 12 Sep 2003 and was terminated on 01 Sep 2016,
Potatutatu Bill Ruru - an inactive director whose contract started on 12 Sep 2003 and was terminated on 01 Apr 2016.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Nga Wai E Rua Building, Lowe Street, Gisborne, 4010 (registered address),
Nga Wai E Rua Building, Lowe Street, Gisborne, 4010 (service address),
Nga Wai E Rua Building, 31 Lowe Street, Gisborne, 4010 (office address),
Woddward Iles & Co, P O Box 347, Gisborne (other address) among others.
Ruamano Fishing Limited had been using Nga Wai E Rua Building, Lowe Street, Gisborne as their registered address up until 25 Oct 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 12 Jul 1999 to 15 Oct 2003 they were named Ruamano 2000 Limited, from 25 Mar 1998 to 12 Jul 1999 they were named Wico Xiv Limited.
One entity controls all company shares (exactly 100 shares) - Te Runanga-O-Turanganui-A-Kiwa - located at 4010, Nga Wai E Rua Building, Cnr Reads Quay and Lowe Street, Gisborne.
Other active addresses
Address #4: Nga Wai E Rua Building, Lowe Street, Gisborne, 4010 New Zealand
Registered & service address used from 25 Oct 2023
Principal place of activity
Nga Wai E Rua Building, 31 Lowe Street, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Nga Wai E Rua Building, Lowe Street, Gisborne New Zealand
Registered & service address used from 26 Jul 1999 to 25 Oct 2023
Address #2: Woodward Iles & Co, Solicitors, Cnr Lowe Str & Childers Rd, Gisborne
Registered & physical address used from 26 Jul 1999 to 26 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Runanga-o-turanganui-a-kiwa |
Nga Wai E Rua Building Cnr Reads Quay And Lowe Street, Gisborne |
25 Mar 1998 - |
Ultimate Holding Company
Angus Ngarangioue - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 01 Apr 2014
Peter Monsul Tupara - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Jul 2020
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 01 Jan 2017
Lisa Kathleen Taylor - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 Oct 2019
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Jan 2017
Stanley Joseph Pardoe - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Sep 2016
Address: Gisborne, Gisborne, 4040 New Zealand
Address used since 01 Sep 2015
Potatutatu Bill Ruru - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Apr 2016
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 09 Sep 2009
Na Rongowhakaata Raihania - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Mar 2014
Address: Bridge Pa, Hastings,
Address used since 12 Sep 2003
Tracey Tangihaere - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 05 Nov 2003
Address: Manutuke,
Address used since 07 Jul 1999
Tamaruinga Brown - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 05 Nov 2003
Address: Te Karaka,
Address used since 07 Jul 1999
Penelope Ann Walsh - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 29 Jun 2001
Address: Gisborne,
Address used since 07 Jul 1999
Edmund Ross Revington - Director (Inactive)
Appointment date: 28 Jul 1999
Termination date: 29 Jun 2001
Address: Gisborne,
Address used since 28 Jul 1999
Edmund Ross Revington - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 07 Jul 1999
Address: Gisborne,
Address used since 25 Mar 1998
Denys Richard William Barry - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 30 Jun 1999
Address: Gisborne,
Address used since 25 Mar 1998
Turanga Group Holdings Limited
Nga Wai E Rua Building
Nga Taonga Whakamaumahara Ki Nga Tama Toa Mai I Tarakeha Ki Paritu I Haere Ki Te Mura O Te Ahi 1939-1945 Trust
Level 1, Nga Wai Rua Building
Tairawhiti Cultural Development Trust
Level 3,nga Wai E Rua Building
Gisborne Toy Library Incorporated
37 Lowe Street
Creative Space-gisborne Charitable Trust
12-14 Lowe Street
Twenty Four Seven Trailer Hire Limited
66 Reads Quay
Fifty South Fishing Company Limited
49 Boscabel Drive
Fishing 4 Less Limited
353 Devonport Road
Kentiki (2017) Limited
507 Eastbourne Street West
Profit On Point Limited
36 Munro Street
Quickflight Fisheries Limited
105 Casuarina Drive
Terry Trawling Company Limited
36 Kaimata Road