Maruehi Fisheries Limited (issued a business number of 9429033887395) was started on 11 Sep 2006. 5 addresess are currently in use by the company: 6 Ngakoti Street, Urenui, 4375 (type: postal, office). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Ngāti Mutunga Custodian Company Limited (an entity) located at Urenui, Urenui postcode 4349. "Fishing - marine nec" (ANZSIC A041940) is the category the ABS issued to Maruehi Fisheries Limited. The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Ngakoti Street, Urenui, Taranaki | Registered & physical & service | 11 Sep 2006 |
6 Ngakoti Street, Urenui, 4375 | Postal & office & delivery | 25 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Hinerangi Ada Raumati-tu'ua
Remuera, Auckland, 1050
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Rohan Joseph Matuku
Fitzroy, New Plymouth, 4312
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Thomas Mcclurg
Thorndon, Wellington, 6011
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Rodney Leon Baker
Urenui, 4349
Address used since 23 Feb 2016 |
Director | 19 Mar 2010 - 01 Oct 2018 |
William Ernest Carter
Paraparaumu, Paraparaumu, 5032
Address used since 18 May 2011 |
Director | 18 May 2011 - 01 Oct 2018 |
Richard Evans
Maungaraki, Lower Hutt, 5010
Address used since 22 Sep 2013 |
Director | 22 Sep 2013 - 01 Oct 2018 |
Larry Crow
Rd 45, Urenui, 4375
Address used since 23 Dec 2010 |
Director | 23 Dec 2010 - 22 Sep 2013 |
Dion Joseph Tuuta
Highlands Park, New Plymouth, 4312
Address used since 29 Jan 2009 |
Director | 11 Sep 2006 - 23 Dec 2010 |
Miriama Evans
Khandallah, Wellington, 6035
Address used since 29 Jan 2009 |
Director | 29 Jan 2009 - 08 Mar 2010 |
Tina Maree Phillips-copeland
Taranaki,
Address used since 11 Sep 2006 |
Director | 11 Sep 2006 - 29 Jan 2009 |
Jamie Grant Daniel Tuuta
Rotorua,
Address used since 11 Sep 2006 |
Director | 11 Sep 2006 - 29 Jan 2009 |
6 Ngakoti Street , Urenui , 4375 |
Shareholder Name | Address | Period |
---|---|---|
NgĀti Mutunga Custodian Company Limited Shareholder NZBN: 9429045864667 Entity (NZ Limited Company) |
Urenui Urenui 4349 |
19 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Haami, Patricia Sharon Hurimoana Individual |
Urenui |
11 Sep 2006 - 27 Jun 2010 |
Callaghan, Lewis David Parekura Individual |
Wellington |
11 Sep 2006 - 27 Jun 2010 |
Tuuta, Jamie Grant Daniel Individual |
Te Aro Wellington 6011 |
11 Sep 2017 - 19 Oct 2017 |
Kettle, Rena Individual |
Waitara |
29 Apr 2009 - 03 Feb 2011 |
Baker, Rodney Leon Individual |
Urenui |
17 Jun 2010 - 19 Oct 2017 |
Tuuta, Jamie Grant Daniel Individual |
Rotorua |
11 Sep 2006 - 27 Jun 2010 |
Julian, Sandra Maree Individual |
Houghton Bay Wellington 6023 |
11 Sep 2017 - 19 Oct 2017 |
Matuku, Brent James Individual |
Strandon New Plymouth 4312 |
19 Oct 2017 - 19 Oct 2017 |
Tuuta, Colleen Bernandine Individual |
Bell Block New Plymouth 4312 |
23 Feb 2012 - 19 Oct 2017 |
Tuuta, Ewai Hannah Individual |
New Plymouth |
11 Sep 2006 - 27 Jun 2010 |
Tuuta, Dion Joseph Individual |
Highlands Park New Plymouth |
29 Apr 2009 - 11 Sep 2017 |
Evans, Miriama Individual |
Wellington |
11 Sep 2006 - 11 Sep 2017 |
Tamati, Howard Kevin Individual |
Moturoa New Plymouth 4310 |
03 Feb 2011 - 19 Oct 2017 |
Ngati Mutunga Community Development Charitable Trust 6 Ngakoti Street |
|
Ngati Mutunga Investment Charitable Trust 6 Ngakoti Street |
|
NgĀ Kai Tautoko Limited 6 Ngakoti Street |
|
Bullswonder Co., Limited 16 Ngapapa Street |
|
Brian Crawford Contracting Limited 12e Takiroa Street |
|
Lady Empire (2013) Limited 17 Whakapaki Street |
Hill's Valley Limited 38 Atkinson Road |
Shannon Enterprises Limited 58 Argyle Avenue |
Casper Corporation Limited 55 Eighth Avenue |
Kill Fish Limited 39 Maxwells Road |
Ngati Pukenga Iwi Fish Holdings Limited 612 Welcome Bay Road |
Booker Fishing Limited 42 Dagenham Street |