Ngāi Tahu Holdings Corporation Limited (issued a business number of 9429038932212) was launched on 10 Dec 1992. 5 addresess are in use by the company: 15 Show Place, Addington, Christchurch, 8024 (type: office, delivery). 50 Corsair Drive, Hornby, Christchurch had been their physical address, until 08 Apr 2015. 258651509 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 258651509 shares (100% of shares), namely:
Ngai Tahu Charitable Trust (an other) located at Addington, Christchurch postcode 8024. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Ngāi Tahu Holdings Corporation Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 08 Apr 2015 |
15 Show Place, Addington, Christchurch, 8024 | Office & delivery | 13 Nov 2019 |
Po Box 13 046, Armagh, Christchurch, 8141 | Postal | 13 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Darryn Russell
West Melton, West Melton, 7618
Address used since 12 May 2021
Yaldhurst, Christchurch, 8042
Address used since 25 Oct 2018
Somerfield, Christchurch, 8024
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - current |
Kristen Jane Kohere-soutar
Inner Kaiti, Gisborne, 4010
Address used since 31 Aug 2021
Inner Kaiti, Gisborne, 4010
Address used since 24 Aug 2020 |
Director | 24 Aug 2020 - current |
Juliet Keri Tainui-hernandez
Grey Lynn, Auckland, 1021
Address used since 12 May 2021
Herne Bay, Auckland, 1011
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Jonathan Peter Hartley
Oriental Bay, Wellington, 6011
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Jason Charles Paris
Epsom, Auckland, 1023
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Fiona Sheryl Pimm
Halswell, Christchurch, 8025
Address used since 18 Jan 2024 |
Director | 18 Jan 2024 - current |
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - 31 Jan 2024 |
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - 18 Jan 2024 |
Rodger John Finlay
Northwood, Christchurch, 8051
Address used since 02 Jul 2020
Akaroa, 7542
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - 30 Jan 2023 |
Mark Tume
Parnell, Auckland, 1052
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - 31 Jan 2022 |
Walter Leonard Stone
Rd 2, Kaikoura, 7374
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 30 Nov 2021 |
Tutehounuku Korako
211 Ferry Road, Christchurch, 8011
Address used since 02 Dec 2011 |
Director | 02 Dec 2011 - 02 Dec 2020 |
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 13 May 2019 |
Director | 13 May 2019 - 06 Jan 2020 |
Paul Silk
Strowan, Christchurch, 8014
Address used since 12 Nov 2018
Merivale, Christchurch, 8014
Address used since 01 Nov 2011 |
Director | 01 Nov 2011 - 18 Oct 2019 |
Quentin Hix
Highfield, Timaru, 7910
Address used since 08 Nov 2018
Level 1, Timaru, 7910
Address used since 02 Dec 2011 |
Director | 02 Dec 2011 - 17 Oct 2019 |
Samford Maier
Devonport, North Shore City, 0624
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 31 Jul 2019 |
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 08 Sep 2015 |
Director | 01 Aug 2009 - 15 Sep 2018 |
Trevor John Burt
Christchurch, 8025
Address used since 08 Sep 2015 |
Director | 01 Aug 2009 - 01 Aug 2018 |
Gerald Lynn Te Kapa Coates
Wilton, 6012
Address used since 19 Nov 2008 |
Director | 19 Nov 2008 - 01 Dec 2011 |
Ross Keenan
Devonport, Auckland, 0624
Address used since 02 Jun 2011 |
Director | 19 Jun 2006 - 31 Oct 2011 |
Linda Constable
Balcairn, Rangiora,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 01 Jul 2011 |
Donald William Te Rangi Couch
Rapaki, Lyttelton,
Address used since 19 Apr 2008 |
Director | 19 Apr 2008 - 31 Oct 2009 |
Mark Tume
Seatourn Heights, Wellington,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 30 Jun 2009 |
Walter Leonard Stone
Waitane Road, Oaro, Kaikoura,
Address used since 16 Jun 2006 |
Director | 16 Jun 2006 - 22 Feb 2009 |
Mark Wiremu Solomon
Harewood, Christchurch,
Address used since 19 Apr 2008 |
Director | 19 Apr 2008 - 24 Sep 2008 |
Andrew Maika Mason
Somerfield, Christchurch,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 16 Jun 2006 |
Susan Jane Sheldon
Cashmere, Christchurch,
Address used since 19 Aug 2002 |
Director | 19 Aug 2002 - 16 Jun 2006 |
Trevor Kerr
Remeura, Auckland,
Address used since 11 Nov 2004 |
Director | 11 Nov 2004 - 16 Jun 2006 |
Ross Keenan
Karaka Park, Rd1, Papakura, Auckland,
Address used since 11 Nov 2004 |
Director | 11 Nov 2004 - 15 Jun 2006 |
Jane Christine Huria
Upper Riccarton, Christchurch,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 13 Jun 2006 |
Richard Hoani Parata
Karitane, Otago,
Address used since 24 Nov 2003 |
Director | 25 Aug 2000 - 13 Jun 2006 |
Linda Constable
Balcairn, Rangiora,
Address used since 11 Nov 2004 |
Director | 11 Nov 2004 - 29 May 2006 |
Mark Tume
Seatoun Heights, Wellington,
Address used since 23 Aug 2005 |
Director | 23 Aug 2005 - 29 May 2006 |
Rangimarie Parata Takurua
Tokomaru Bay, East Coast,
Address used since 12 Feb 2004 |
Director | 01 Aug 2002 - 30 Aug 2005 |
Wayne Robert Boyd
Whangaparaoa,
Address used since 12 Dec 2003 |
Director | 26 Aug 1996 - 31 Dec 2004 |
Kuao Edmond Langsbury
Dunedin,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 30 Jun 2002 |
Robert Graham Sinclair
Fendlaton, Christchurch,
Address used since 26 Aug 1996 |
Director | 26 Aug 1996 - 30 Jun 2002 |
Jane Ruby Davis
Riverton,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 30 Aug 2000 |
Marie Antoinette Mahuika-forsyth
Blaketown,
Address used since 04 Jun 1996 |
Director | 04 Jun 1996 - 30 Aug 2000 |
Stephen Gerard O'regan
Wellington,
Address used since 10 Dec 1992 |
Director | 10 Dec 1992 - 25 Feb 2000 |
Henare Rakiihia Tau
Tuahiwi 8250, North Canterbury,
Address used since 16 Aug 1993 |
Director | 16 Aug 1993 - 23 May 1996 |
Montero James Daniels
Christchurch,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 23 May 1996 |
William Te Haere Solomon
Oaro, Kaikoura,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 23 May 1996 |
David Thomas Higgins
Hillmorton, Christchurch,
Address used since 16 Aug 1993 |
Director | 16 Aug 1993 - 10 Sep 1995 |
Wereta Tainui
Hokitika,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 10 Sep 1995 |
15 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
50 Corsair Drive, Hornby, Christchurch, 8042 | Physical & registered | 08 Jun 2011 - 08 Apr 2015 |
Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch | Physical & registered | 13 Aug 2008 - 08 Jun 2011 |
Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch | Registered & physical | 30 Aug 2005 - 13 Aug 2008 |
Level 5, Te Waipounamu House, 158 Hereford St, Christchurch | Physical | 13 Dec 2001 - 30 Aug 2005 |
C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch | Registered | 13 Dec 2001 - 30 Aug 2005 |
C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch | Physical | 13 Dec 2001 - 13 Dec 2001 |
Shareholder Name | Address | Period |
---|---|---|
Ngai Tahu Charitable Trust Other (Other) |
Addington Christchurch 8024 |
10 Dec 1992 - current |
Effective Date | 11 Oct 2018 |
Name | Ngai Tahu Charitable Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 636887 |
Country of origin | NZ |
Address |
15 Show Place Addington Christchurch 8024 |
Agrodome Partnership Limited 15 Show Place |
|
Cni Tourism Limited 15 Show Place |
|
NgĀi Tahu Property (ccc-jv) Limited 15 Show Place |
|
NgĀi Tahu Fisheries Investments Limited 15 Show Place |
|
NgĀi Tahu Lobster Quota Limited 15 Show Place |
|
NgĀi Tahu Scampi Quota Limited 15 Show Place |
NgĀi Tahu Tourism Limited 15 Show Place |
Fernhoff Limited 1/1 Show Place |
Dynamic Suzhou Holdings New Zealand 39 Princess Street |
Aucom Holdings Limited 123 Wrights Road |
Aucom Na Limited 123 Wrights Road |
Pw Hk Holdings Limited 133 Blenheim Road |