Kohatu Makaawhio Limited (issued a New Zealand Business Number of 9429031499491) was incorporated on 14 Jul 2010. 5 addresess are in use by the company: Po Box 225, Hokitika, Hokitika, 7842 (type: postal, office). Level 1 Asb Bank Building, 99 Revell Street, Hokitika had been their physical address, up to 10 Jul 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Kati Mahaki Ki Makaawhio Limited (an entity) located at Hokitika, Hokitika postcode 7810. "Greenstone or jade mining" (business classification B099020) is the category the ABS issued to Kohatu Makaawhio Limited. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 56a Brittan Street, Hokitika, 7810 | Physical & registered & service | 10 Jul 2012 |
| Po Box 225, Hokitika, Hokitika, 7842 | Postal | 03 Sep 2024 |
| 56a Brittan Street, Hokitika, 7810 | Office | 03 Sep 2024 |
| 125 Revell Street, Hokitika, 7810 | Delivery | 03 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Hinemoa Wallace
Woolston, Christchurch, 8023
Address used since 12 Feb 2025
Phillipstown, Christchurch, 8011
Address used since 01 Jun 2021
Woolston, Christchurch, 8023
Address used since 01 Mar 2019
Phillipstown, Christchurch, 8011
Address used since 01 Mar 2019
Rd 2, Hokitika, 7882
Address used since 15 Dec 2015 |
Director | 14 Jul 2010 - current |
|
Helen Ngaire Rasmussen
Rd 2, Hokitika, 7882
Address used since 01 Jul 2024
Paroa, Greymouth, 7805
Address used since 01 Mar 2019
Haast, 7886
Address used since 24 Nov 2014 |
Director | 24 Nov 2014 - current |
|
Pauline Judith Adams
Rd 2, Hokitika, 7882
Address used since 23 Sep 2013 |
Director | 14 Jul 2010 - 01 May 2024 |
|
Terence Scott
South Dunedin, Dunedin, 9012
Address used since 20 Mar 2019
Oxford, Oxford, 7430
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - 07 Jan 2023 |
|
Sandi Hinerangi Barr
Crofton Downs, Wellington, 6035
Address used since 23 Sep 2013 |
Director | 14 Jul 2010 - 19 Feb 2014 |
|
Barry Samson
Franz Josef Glacier, South Westland, 7856
Address used since 02 Jul 2012 |
Director | 14 Jul 2010 - 22 Apr 2013 |
|
Anthony John Cadigan
Richmond, Nelson, 7020
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - 10 Jan 2011 |
| Type | Used since | |
|---|---|---|
| 125 Revell Street, Hokitika, 7810 | Delivery | 03 Sep 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 Asb Bank Building, 99 Revell Street, Hokitika, 0000 | Physical & registered | 14 Jul 2010 - 10 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kati Mahaki Ki Makaawhio Limited Shareholder NZBN: 9429036858590 Entity (NZ Limited Company) |
Hokitika Hokitika 7810 |
14 Jul 2010 - current |
| Effective Date | 21 Jul 1991 |
| Name | Kati Mahaki Ki Makaawhio Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1146282 |
| Country of origin | NZ |
| Address |
56a Brittan Street Hokitika Hokitika 7810 |
![]() |
Makaawhio Glacier Limited 56a Brittan Street |
![]() |
Kati Mahaki Ki Makaawhio Limited 56 Brittan Street |
![]() |
Amberlea B&b Limited 146 Gibson Quay |
![]() |
Cbr Trustees No 2 Limited Level 2, 51 Tancred Street |
![]() |
Coburn Tourism Limited Level 2, 51 Tancred Street |
|
Ocean Green Jade Limited 472b East Coast Road |
|
Lafrog Limited 57 Miriama Street |