Whenuatahi (Landfirst) Limited (issued an NZBN of 9429042173670) was launched on 10 Feb 2016. 4 addresses are in use by the company: 45 Thomas Crescent, Western Heights, Rotorua, 3015 (type: registered, service). 54 Alexandra Street, Te Awamutu, Te Awamutu had been their registered address, until 17 Jun 2022. Whenuatahi (Landfirst) Limited used more aliases, namely: Ahu Farm Management Limited from 04 Feb 2016 to 03 Mar 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Retikaukau, Julian Milson (a director) located at Western Heights, Rotorua postcode 3015. "Management services nec" (ANZSIC M696297) is the classification the Australian Bureau of Statistics issued Whenuatahi (Landfirst) Limited. Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Anne Place, Putaruru, Putaruru, 3411 | Registered & physical & service | 17 Jun 2022 |
| 45 Thomas Crescent, Western Heights, Rotorua, 3015 | Registered & service | 24 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Julian Milson Retikaukau
Western Heights, Rotorua, 3015
Address used since 16 Oct 2024
Pukehangi, Rotorua, 3015
Address used since 10 Oct 2023
Dinsdale, Hamilton, 3204
Address used since 06 Jan 2021
Rd 1, Rotorua, 3077
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - current |
|
Georgia Louise Retikaukau
Pukehangi, Rotorua, 3015
Address used since 10 Oct 2023
Dinsdale, Hamilton, 3204
Address used since 06 Jan 2021
Rd 1, Rotorua, 3077
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - 21 Feb 2024 |
|
Joel Ataahua Leef
Horohoro, Rotorua, 3077
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - 23 Jan 2017 |
|
Jaime Puha
Horohoro, Rotorua, 3077
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - 23 Jan 2017 |
| Previous address | Type | Period |
|---|---|---|
| 54 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical | 25 Jun 2019 - 17 Jun 2022 |
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Physical & registered | 10 Feb 2016 - 25 Jun 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Retikaukau, Julian Milson Director |
Western Heights Rotorua 3015 |
10 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Retikaukau, Georgia Louise Individual |
Pukehangi Rotorua 3015 |
10 Feb 2016 - 22 Feb 2024 |
|
Leef, Joel Ataahua Individual |
Horohoro Rotorua 3077 |
10 Feb 2016 - 24 Feb 2017 |
|
Puha, Jaime Individual |
Horohoro Rotorua 3077 |
10 Feb 2016 - 24 Feb 2017 |
|
Joel Ataahua Leef Director |
Horohoro Rotorua 3077 |
10 Feb 2016 - 24 Feb 2017 |
|
Jaime Puha Director |
Horohoro Rotorua 3077 |
10 Feb 2016 - 24 Feb 2017 |
![]() |
Cocksy Five Limited 123 Jellicoe Street |
![]() |
Dng Farming Limited 123 Jellicoe Street |
![]() |
Semloh Contracting Limited 123 Jellicoe Street |
![]() |
Harrmac Farms Limited 123 Jellicoe Street |
![]() |
Zephyr Mk Iv Limited 123 Jellicoe Street |
![]() |
G M Cawte Limited 123 Jellicoe Street |
|
Sl Group (2005) Limited 1 Santa Barbara Drive |
|
Mathetais Limited 11 Langstone Street |
|
Willow Property Limited 69 Grace Road |
|
Dynamic Earthworks Limited 95 Devonport Road |
|
Barefoot Crue Limited 17 Pah Street |
|
Nadia Burborough Limited 18 Holdens Avenue |