Wakatu Resources Limited (issued a business number of 9429036836024) was launched on 09 Aug 2001. 2 addresses are currently in use by the company: Level 3, Wakatu House, Montgomery Square, Nelson, 7040 (type: registered, physical). Level 3, Wakatu House, Montgomery Square, Nelson had been their registered address, up to 05 Mar 2019. Wakatu Resources Limited used other aliases, namely: Tohu Vineyards Limited from 09 Aug 2001 to 18 Aug 2011. 3700000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 616667 shares (16.67% of shares), namely:
The Proprietors Of Wakatū (an other) located at 28 Montgomery Square, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (1233333 shares); it includes
The Proprietors Of Wakatū (an other) - located at 28 Montgomery Square, Nelson. Moving on to the next group of shareholders, share allocation (1850000 shares, 50%) belongs to 1 entity, namely:
The Proprietors Of Wakatū, located at 28 Montgomery Square, Nelson (an other). Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, Wakatu House, Montgomery Square, Nelson, 7040 | Service & physical | 25 Aug 2011 |
| Level 3, Wakatu House, Montgomery Square, Nelson, 7040 | Registered | 05 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Ryan Banks
Atawhai, Nelson, 7010
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
|
John Arona Mcgregor
Lyall Bay, Wellington, 6022
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Joanna Mary Montgomerie-davidson
Rd 2, Warkworth, 0982
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Lees Andrew Seymour
Enner Glynn, Nelson, 7011
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 01 Aug 2024 |
|
Russell James Thomas
Stoke, Nelson, 7011
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 01 Feb 2024 |
|
Robert Peter Shore
Richmond, Richmond, 7020
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 01 Feb 2024 |
|
Miriana Jane Ikin
Motueka, Motueka, 7120
Address used since 01 Oct 2015 |
Director | 30 Nov 2011 - 31 Dec 2020 |
|
Keith John Palmer
Britannia Heights, Nelson, 7010
Address used since 06 Apr 2010 |
Director | 09 Aug 2001 - 30 Nov 2011 |
|
Waari Geoffrey Ward-holmes
Orakei, Auckland, 1071
Address used since 06 Apr 2010 |
Director | 31 Aug 2004 - 30 Nov 2011 |
|
James Dargaville Wheeler
Boulcott, Lower Hutt, 5010
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 30 Nov 2011 |
|
Paul Te Poa Karoro Morgan
Tahunanui, Nelson, 7011
Address used since 06 Apr 2010 |
Director | 31 Aug 2004 - 28 Jul 2010 |
|
Alan Parekura Torohina Haronga
Wilton, Welling,
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 28 Jul 2010 |
|
James Dargaville Wheeler
Boulcoutt, Lower Hutt, Wellington,
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 13 May 2008 |
|
Henare Kingi Lardelli
Waeraenga A Hika, R D 1, Gisborne,
Address used since 09 Aug 2001 |
Director | 09 Aug 2001 - 31 Aug 2004 |
|
John David Manuel Mclaughlin
Stoke, Nelson,
Address used since 09 Aug 2001 |
Director | 09 Aug 2001 - 31 Aug 2004 |
|
Mugwi Detoma Macdonald
Blenheim,
Address used since 09 Aug 2001 |
Director | 09 Aug 2001 - 31 Aug 2004 |
|
Peter Francis Mason
Blenheim,
Address used since 09 Aug 2001 |
Director | 09 Aug 2001 - 30 Oct 2001 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Wakatu House, Montgomery Square, Nelson, 7040 | Registered | 25 Aug 2011 - 05 Mar 2019 |
| C/-aotearoa Seafood Company Limited, 16 Bristol Street, Riverlands, Blenheim | Registered & physical | 14 Sep 2004 - 25 Aug 2011 |
| C/- Frank Ball & Associates, 331 Childers Road, Gisborne, (attention: Frank Ball) | Registered & physical | 09 Aug 2001 - 14 Sep 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Proprietors Of WakatŪ Other (Other) |
28 Montgomery Square Nelson 7010 |
09 Aug 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Proprietors Of WakatŪ Other (Other) |
28 Montgomery Square Nelson 7010 |
09 Aug 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Proprietors Of WakatŪ Other (Other) |
28 Montgomery Square Nelson 7010 |
09 Aug 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halbert, Anthony Individual |
Manutuke Gisborne |
09 Aug 2001 - 21 Sep 2010 |
|
Smiler, Tom Individual |
Gisborne |
09 Aug 2001 - 21 Sep 2010 |
|
Haronga, Alan Individual |
Wilton Wellington |
09 Aug 2001 - 21 Sep 2010 |
|
Lardelli, Henare Individual |
Waeranga A Hika R D 1, Gisborne |
09 Aug 2001 - 21 Sep 2010 |
|
Ngati Rarua-atiawa Iwi Trust Board Other |
09 Aug 2001 - 21 Sep 2010 | |
|
Null - Ngati Rarua-atiawa Iwi Trust Board Other |
09 Aug 2001 - 21 Sep 2010 | |
|
Horsfall, Albert Individual |
Gisborne |
09 Aug 2001 - 21 Sep 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Wakatu Incorporation |
| Type | Maori Incorporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
| Address |
Montgomery Square Nelson 7040 |
![]() |
Downing Design Limited Level 1, 232 Hardy Street |
![]() |
Tasman Investigations Limited Suite 5, 245 Hardy Street |
![]() |
Kke Properties Limited Suite 5, 245 Hardy Street |
![]() |
Tonia Margrette Limited Suite 5, 245 Hardy Street |
![]() |
Neudorf Investments Limited Suite 5, 245 Hardy Street |
![]() |
B E Halstead Limited Suite 5, 245 Hardy Street |