Aotearoa Kapa Haka Limited (issued an NZ business identifier of 9429035409625) was registered on 07 May 2004. 6 addresess are currently in use by the company: Level 4, 139 The Terrace, Wellington Central, Wellington, 6011 (type: registered, service). Level 1, Te Puni Kokiri House, 143 Lambton Quay, Wellington had been their physical address, until 15 Apr 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Te Matatini Society Incorporated (an other) located at Wellington Central, Wellington postcode 6011. Businesscheck's information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Te Puni Kokiri House, 143 Lambton Quay, Wellington, 6011 | Shareregister & other (Address For Share Register) | 01 Dec 2014 |
| Level 8, Te Puni Kokiri House, 143 Lambton Quay, Wellington, 6011 | Physical & registered & service | 15 Apr 2021 |
| Level 4, 139 The Terrace, Wellington Central, Wellington, 6011 | Registered & service | 16 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Selwyn Tanetoa Parata
Outer Kaiti, Gisborne, 4010
Address used since 01 Jul 2023
Gisborne, 4010
Address used since 26 Apr 2016 |
Director | 29 Jul 2008 - current |
|
Annette Wehi
Ranui, Auckland, 0612
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
|
Carl Malcolm Ross
Nikau Valley, Paraparaumu, 5032
Address used since 01 Apr 2024
Raumati South, Paraparaumu, 5032
Address used since 07 Apr 2021
Waikanae Beach, Waikanae, 5036
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
|
Darrin Michael Apanui
Newlands, Wellington,, 6037
Address used since 19 Mar 2009 |
Director | 19 Mar 2009 - 01 Apr 2016 |
|
William Stirling Te Aho
Beerescourt, Hamilton, 3200
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 24 Apr 2015 |
|
Donna Mariana Grant
Sherwood Park, Hamilton, New Zealand,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 30 Jun 2013 |
|
William Stirling Te Aho
Hamilton, 3200,
Address used since 17 Oct 2008 |
Director | 17 Oct 2008 - 02 Mar 2009 |
|
Talbot Wayne Johnson
Titahi Bay,
Address used since 07 May 2004 |
Director | 07 May 2004 - 25 Jul 2008 |
|
Tama Turanga Huata
Hastings,
Address used since 07 May 2004 |
Director | 07 May 2004 - 22 Jul 2008 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Te Puni Kokiri House, 143 Lambton Quay, Wellington, 6011 | Physical & registered | 11 Apr 2014 - 15 Apr 2021 |
| Level 3, Creo House, 57 Courtenay Place, Wellington | Registered | 12 Apr 2010 - 11 Apr 2014 |
| Level 3, Creo House, 57 Courtenay Place, Wellington | Physical | 12 Apr 2010 - 11 Apr 2014 |
| Level 12, Petherick Tower, 38-42 Waring Taylor St, Wellington, New Zealand | Registered | 01 Aug 2008 - 12 Apr 2010 |
| Level 12, Petherick Tower, 38-42 Waring Taylor St, Wellington, New Zealand | Physical | 29 Jul 2008 - 12 Apr 2010 |
| Level 12, Petherick Towers Building, 38-42 Waring Taylor Street, Wellington | Registered | 07 May 2004 - 01 Aug 2008 |
| Level 12, Petherick Towers Building, 38-42 Waring Taylor Street, Wellington | Physical | 07 May 2004 - 29 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Matatini Society Incorporated Other (Other) |
Wellington Central Wellington 6011 |
07 May 2004 - current |
![]() |
Te Ati Kimihia Education Trust Te Puni Kokiri |
![]() |
He Oranga Mo Nga Uri Tuku Iho Trust 143 Lambton Quay |
![]() |
Nakouzy Limited 164 Lambton Quay |
![]() |
Norman Kirk Memorial Trust Level 9, State Insurance Building |
![]() |
Chinese Poll Tax Heritage Trust C/o Department Of Internal Affairs |
![]() |
New Zealand Natural Heritage Foundation Parks Solicitors |