Te Hawera Limited was registered on 20 Dec 2012 and issued an NZBN of 9429030394438. The registered LTD company has been managed by 9 directors: Michael John Roera - an active director whose contract began on 11 Feb 2018,
Pikitia Elizabeth Te Aroha Tuuta - an active director whose contract began on 16 Sep 2018,
Demetrius Tamihana Potangaroa - an active director whose contract began on 16 Sep 2018,
Hohepa Tatere - an inactive director whose contract began on 01 Mar 2013 and was terminated on 25 Mar 2019,
Grant Warbrick - an inactive director whose contract began on 04 Sep 2015 and was terminated on 25 Mar 2019.
According to BizDb's information (last updated on 22 Apr 2024), the company registered 1 address: 2/1176 Amohau Street, Rotorua, Rotorua, 3010 (types include: registered, physical).
Up until 07 Feb 2020, Te Hawera Limited had been using 34 Bannister Street, Masterton, Masterton as their physical address.
A total of 1000 shares are allocated to 1 group (7 shareholders in total). When considering the first group, 1000 shares are held by 7 entities, namely:
Te Tau, Tiraumaera Carlene (an individual) located at Masterton, Masterton postcode 5810,
Roera, Michael John (an individual) located at Rd 1, Greytown postcode 5794,
Potangaroa, Demetrius (an individual) located at Masterton, Masterton postcode 5810. Te Hawera Limited has been categorised as "Holder investor farms and farm animals" (business classification L662070).
Previous address
Address: 34 Bannister Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 20 Dec 2012 to 07 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Te Tau, Tiraumaera Carlene |
Masterton Masterton 5810 New Zealand |
30 Jul 2015 - |
Individual | Roera, Michael John |
Rd 1 Greytown 5794 New Zealand |
30 Jul 2015 - |
Individual | Potangaroa, Demetrius |
Masterton Masterton 5810 New Zealand |
29 Jan 2020 - |
Individual | Namana, Howard |
Hornby Christchurch 8042 New Zealand |
29 Jan 2020 - |
Individual | Tuuta, Pikitia |
Masterton Masterton 5810 New Zealand |
29 Jan 2020 - |
Individual | Dick, Gary |
Churton Park Wellington 6037 New Zealand |
30 Jul 2015 - |
Individual | Hemi, Maxine |
Masterton Masterton 5810 New Zealand |
29 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dick, Gary Robert |
Churton Park Wellington 6037 New Zealand |
20 Dec 2012 - 17 Jul 2015 |
Individual | Te Tau, Atanui Natasha |
Masterton Masterton 5810 New Zealand |
30 Jul 2015 - 29 Jan 2020 |
Individual | Warbrick, Grant |
Masterton Masterton 5810 New Zealand |
30 Jul 2015 - 29 Jan 2020 |
Individual | Tatere, Hohepa |
Dannevirke Dannevirke 4930 New Zealand |
17 Jul 2015 - 29 Jan 2020 |
Director | Gary Robert Dick |
Churton Park Wellington 6037 New Zealand |
20 Dec 2012 - 17 Jul 2015 |
Director | Geoffrey Desmond Perry |
Lansdowne Masterton 5810 New Zealand |
20 Dec 2012 - 17 Jul 2015 |
Individual | Tatere, Richard |
Dannevirke Dannevirke 4930 New Zealand |
17 Jul 2015 - 29 Jan 2020 |
Individual | Perry, Geoffrey Desmond |
Lansdowne Masterton 5810 New Zealand |
20 Dec 2012 - 17 Jul 2015 |
Michael John Roera - Director
Appointment date: 11 Feb 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 11 Feb 2018
Pikitia Elizabeth Te Aroha Tuuta - Director
Appointment date: 16 Sep 2018
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Sep 2018
Demetrius Tamihana Potangaroa - Director
Appointment date: 16 Sep 2018
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Sep 2018
Hohepa Tatere - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 25 Mar 2019
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 01 Mar 2013
Grant Warbrick - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 25 Mar 2019
Address: Rd 10, Ashhurst, 4470 New Zealand
Address used since 20 Nov 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 04 Sep 2015
Richard Tatere - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 17 Dec 2016
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 01 Mar 2013
Geoffrey Desmond Perry - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 01 Apr 2014
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 20 Dec 2012
Gary Robert Dick - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 19 Jul 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 20 Dec 2012
Grant Warbrick - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 19 Jul 2013
Address: Rd 10, Palmerston North, 4444 New Zealand
Address used since 01 Mar 2013
Belfast Grazing Company Limited
34 Bannister Street
Tahora Dairy Limited
34 Bannister Street
Buick Building Limited
34 Bannister Street
Mataikona Farming Limited
34 Bannister Street
Rova Chartered Accountants Limited
34 Bannister Street
Rova One Limited
34 Bannister Street
Clear Rivers Limited
34 Bannister Street
Debsta Holdings Limited
72 Lindsay Road
East Pakaraka Limited
11 Cole Street
Kilmara Holdings Limited
136 Akatarawa Road
The Crooked Manor Station Limited
230 Mangaroa Valley Road
Waitarere Sands Limited
Office 1