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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wairewa Runanga Incorporated Other |
Christchurch Central Christchurch 8011 |
06 Apr 2001 - current |
New Zealand Association For Local Action And Economic Development Trust 79 Springfield Road |
|
Wairewa Runanga Incorporated Level 2 |
|
Nga Pakihi Whakatekateka O Waitaha Cultural Council Trust Rehna Marae |
|
Russley Probus Club Incorporated 53 Berry St |
|
Nga Peka Matauranga O Waitaha 83 Springfield Road |
|
Artifex Limited 54 Berry Street |