Wi Pere Investments Limited (issued an NZBN of 9429038643880) was registered on 20 Feb 1995. 5 addresess are in use by the company: P O Box 169, Gisborne, 4040 (type: postal, office). C/- Frank Ball & Associates, 200 Palmerston Road, Gisborne had been their registered address, up until 05 May 2008. 3000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000000 shares (100 per cent of shares), namely:
Wi Pere Trust Board (an other) located at Gisborne, Gisborne postcode 4010. Our information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Peel Street, Gisborne | Registered & physical & service | 05 May 2008 |
| P O Box 169, Gisborne, 4040 | Postal | 08 Apr 2019 |
| 1 Peel Street, Gisborne, 4010 | Office & delivery | 08 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Parekura Torohina Haronga
Wilton, Wellington, 6012
Address used since 07 Apr 2010 |
Director | 20 Feb 1995 - current |
|
Kingi Winiata Smiler
Brooklyn, Wellington, 6021
Address used since 24 Apr 2008 |
Director | 24 Apr 2008 - current |
|
Hector John Pere
Manurewa, Auckland, 2102
Address used since 28 Jan 2014 |
Director | 28 Jan 2014 - current |
|
Jason Henare Lardelli
Armstrong Creek, Victoria, 3217
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
|
Michelle Patehepa Parewhero Hippolite
Takapuwahia, Porirua, 5022
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Trudy Vivienne Daisy Meredith
Inner Kaiti, Gisborne, 4010
Address used since 07 Apr 2010 |
Director | 24 Apr 2008 - 26 Aug 2024 |
|
Henare Kingi Lardelli
Rd 1, Gisborne, 4071
Address used since 20 Feb 1995 |
Director | 20 Feb 1995 - 01 Apr 2018 |
|
Albert Taniwha Horsfall
Riverdale, Gisborne, 4010
Address used since 07 Apr 2010 |
Director | 20 Feb 1995 - 09 Sep 2012 |
|
Thomas Jnr Smiler
Gisborne,
Address used since 20 Feb 1995 |
Director | 20 Feb 1995 - 23 Apr 2008 |
|
Anthony Logan Halbert
Manutuke,
Address used since 20 Feb 1995 |
Director | 20 Feb 1995 - 01 Nov 2003 |
| 1 Peel Street , Gisborne , 4010 |
| Previous address | Type | Period |
|---|---|---|
| C/- Frank Ball & Associates, 200 Palmerston Road, Gisborne | Registered | 24 Apr 1999 - 05 May 2008 |
| C/- Frank Ball & Associates, 200 Palmerston Road, Gisborne | Physical | 23 Apr 1999 - 23 Apr 1999 |
| 331 Childers Road, Gisborne | Physical | 23 Apr 1999 - 05 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wi Pere Trust Board Other (Other) |
Gisborne Gisborne 4010 |
16 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smiler, Jnr Thomas Individual |
Gisborne |
20 Feb 1995 - 27 Jun 2010 |
|
Pere, Hector John Individual |
Manurewa Auckland 2102 |
29 Jan 2014 - 16 May 2018 |
|
Smiler, Kingi Winiata Individual |
Brooklyn Wellington 6021 |
28 Apr 2008 - 16 May 2018 |
|
Haronga, Alan Parekura Torohina Individual |
Wilton Wellington |
20 Feb 1995 - 16 May 2018 |
|
Smiler, Kingi Winiata Individual |
Brooklyn Wellington 6021 |
28 Apr 2008 - 16 May 2018 |
|
Lardelli, Jason Henare Individual |
Armstrong Creek 3217 |
11 Apr 2018 - 16 May 2018 |
|
Pere, Hector John Individual |
Manurewa Auckland 2102 |
29 Jan 2014 - 16 May 2018 |
|
Meredith, Trudy Vivienne Daisy Individual |
Inner Kaiti Gisborne 4010 |
28 Apr 2008 - 16 May 2018 |
|
Meredith, Trudy Vivienne Daisy Individual |
Inner Kaiti Gisborne 4010 |
28 Apr 2008 - 16 May 2018 |
|
Lardelli, Henare Kingi Individual |
Main Road Waerenga A Hiki |
20 Feb 1995 - 11 Apr 2018 |
|
Horsfall, Albert Taniwha Individual |
Gisborne 4010 |
20 Feb 1995 - 03 Apr 2013 |
|
Haronga, Alan Parekura Torohina Individual |
Wilton Wellington |
20 Feb 1995 - 16 May 2018 |
|
Halbert, Anthony Logan Individual |
Manutuke |
20 Feb 1995 - 27 Jun 2010 |
![]() |
Addington Motels Limited 1 Peel Street |
![]() |
Safe At Work Limited 1 Peel Street |
![]() |
Puhoro Limited 1 Peel Street |
![]() |
Gmwilliams Limited 1 Peel Street |
![]() |
Willows Agriculture Limited 1 Peel Street |
![]() |
Thermal Imaging Solutions NZ Limited 1 Peel Street |