General information

Te Kete O Wairewa Limited

Type: NZ Limited Company (Ltd)
9429036971299
New Zealand Business Number
1123332
Company Number
Registered
Company Status

Te Kete O Wairewa Limited (issued an NZ business number of 9429036971299) was incorporated on 06 Apr 2001. 1 address is in use by the company: Level 3, 50 Victoria Street, Christchurch Central, Christchurch,, 8013 (type: registered, physical). Level 2, 79 Springfield Road, Christchurch, had been their physical address, up to 17 Jun 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Wairewa Runanga Incorporated (an other) located at Christchurch Central, Christchurch postcode 8011. Businesscheck's data was last updated on 04 Feb 2022.

Current address Type Used since
Level 3, 50 Victoria Street, Christchurch Central, Christchurch,, 8013 Registered & physical 17 Jun 2020
Directors
Name and Address Role Period
Riki Nicholas
Netherby, Ashburton, 7700
Address used since 14 Sep 2014
Director 14 Sep 2014 - current
Rangi Theodore Bunker
Bishopdale, Christchurch, 8053
Address used since 14 Sep 2014
Director 14 Sep 2014 - current
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 22 Jun 2021
Burnside, Christchurch, 8053
Address used since 07 Jun 2020
Director 07 Jun 2020 - current
Robin Mautai Wybrow
Runanga, Runanga, 7803
Address used since 07 Jun 2020
Director 07 Jun 2020 - current
Jacqueline Barry
Casebrook, Christchurch, 8051
Address used since 17 Oct 2021
Director 17 Oct 2021 - current
Matthew Prebble
Rd 2, Lansdowne, 7672
Address used since 17 Oct 2021
Director 17 Oct 2021 - current
Christopher John Ford
Cashmere, Christchurch, 8022
Address used since 07 Jun 2020
Director 07 Jun 2020 - 17 Oct 2021
Francois Dennis Tumahai
Kaniere, Hokitika, 7811
Address used since 17 Nov 2020
Director 17 Nov 2020 - 17 Oct 2021
Terence Reginald Joseph Nicholas
Rd 1, Winton, 9781
Address used since 17 Nov 2020
Director 17 Nov 2020 - 17 Oct 2021
Simon George Mortlock
Rd 1, Lyttelton, 8971
Address used since 12 Nov 2014
Director 12 Nov 2014 - 07 Jun 2020
Stephen George Tuuta
Redwood, Christchurch, 8051
Address used since 24 Feb 2017
Director 24 Feb 2017 - 07 Jun 2020
Patricia Anne Oberst
Lyttelton, Lyttelton, 8082
Address used since 24 Feb 2017
Director 24 Feb 2017 - 07 Jun 2020
Darrell Leslie Patrick Chick
Bromley, Christchurch, 8062
Address used since 05 May 2020
Director 05 May 2020 - 07 Jun 2020
Annie Pare Te Ana Panirau
Russley, Christchurch, 8042
Address used since 14 Sep 2014
Director 14 Sep 2014 - 20 Jan 2019
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 12 Nov 2014
Director 12 Nov 2014 - 23 Mar 2018
Henrietta Tewhe Latimer
Wainoni, Christchurch, 8061
Address used since 26 Feb 2015
Director 20 Feb 2013 - 04 Oct 2016
Robin Wybrow
Fendalton, Christchurch, 8014
Address used since 14 Sep 2014
Director 14 Sep 2014 - 04 Oct 2016
Rei Veitch Simon
Belfast, Christchurch, 8051
Address used since 01 Feb 2012
Director 06 Apr 2001 - 14 Sep 2014
Michael Joseph Beresford
Saint Albans, Christchurch, 8014
Address used since 12 Jan 2010
Director 06 Apr 2001 - 14 Sep 2014
John Boyles
Rd 1, Little River, 7591
Address used since 12 Jan 2010
Director 26 Mar 2007 - 14 Sep 2014
Patrick Gregory Costelloe
Strowan, Christchurch, 8052
Address used since 13 Feb 2011
Director 13 Feb 2011 - 14 Sep 2014
Reon Edwards
Strowan, Christchurch, 8052
Address used since 20 Feb 2013
Director 20 Feb 2013 - 14 Sep 2014
Pita George Simon
Rd 1, Amberley, 7481
Address used since 20 Feb 2013
Director 20 Feb 2013 - 14 Sep 2014
Robin Moutai Wybrow
Te Oka Bay Road, Little River Rd, 7591
Address used since 02 Feb 2011
Director 06 Apr 2001 - 07 Sep 2012
Grayaana Melody Panirau
Linwood, Christchurch 8062,
Address used since 03 Aug 2007
Director 06 Apr 2001 - 01 Feb 2012
Chantal Te Amo Thomas
Methven, Methven, 7730
Address used since 01 Feb 2012
Director 06 Apr 2001 - 01 Feb 2012
Raymond John Young
Christchurch, 8011
Address used since 20 Feb 2007
Director 06 Apr 2001 - 12 Jan 2010
James Kira Daniels
Westmere, Auckland,
Address used since 28 Feb 2005
Director 06 Apr 2001 - 02 Mar 2005
Addresses
Principal place of activity
Level 2, 79 Springfield Road , Christchurch , 8053
Previous address Type Period
Level 2, 79 Springfield Road, Christchurch,, 8014 Physical & registered 12 Apr 2013 - 17 Jun 2020
Level 2, 79 Springfield Road, Christchurch, 8053 Physical 10 Feb 2012 - 12 Apr 2013
Level 6, 79 Hereford Street, Christchurch, 8140 Registered 23 Jun 2008 - 12 Apr 2013
Level 6, 79 Hereford Street, Christchurch, 8140 Physical 23 Jun 2008 - 10 Feb 2012
Level 2, 127 Armagh Street, Christchurch Registered 27 Feb 2003 - 23 Jun 2008
113 Champion Street, St Albans, Christchurch Registered 06 Apr 2001 - 27 Feb 2003
Level 2, 127 Armagh Street, Christchurch Physical 06 Apr 2001 - 23 Jun 2008
113 Champion Street, St Albans, Christchurch Physical 06 Apr 2001 - 06 Apr 2001
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
March
Financial report filing month
28 Mar 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Wairewa Runanga Incorporated
Other
Christchurch Central
Christchurch
8011
06 Apr 2001 - current
Location