Shortcuts

Te Puna Limited

Type: NZ Limited Company (Ltd)
9429030553705
NZBN
3953199
Company Number
Registered
Company Status
R892215
Industry classification code
Nature Reserve And Conservation Park Operation Nec
Industry classification description
Current address
Suite 8a Boulcott St Apartments, 57 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 15 Apr 2020
Suite 8a Boulcott St Apartments, 57 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Service & physical address used since 29 Sep 2020
Po Box 50368
Porirua
Porirua 5240
New Zealand
Postal address used since 05 Mar 2021

Te Puna Limited was started on 20 Aug 2012 and issued an NZ business number of 9429030553705. This registered LTD company has been managed by 18 directors: Matai Rangi Smith - an active director whose contract began on 20 Sep 2020,
Roxanne Patricia Smith - an active director whose contract began on 20 Sep 2020,
Tracey Kuini May Kirk - an active director whose contract began on 24 Sep 2020,
Irene Kirk - an inactive director whose contract began on 12 Mar 2019 and was terminated on 01 Aug 2020,
Adam Patrick Tyrone Wharehinga - an inactive director whose contract began on 26 Sep 2015 and was terminated on 07 Sep 2019.
As stated in our database (updated on 16 Apr 2024), this company registered 1 address: Po Box 50368, Porirua, Porirua, 5240 (types include: postal, physical).
Until 29 Sep 2020, Te Puna Limited had been using 1 Peel Street, Gisborne as their physical address.
A total of 7 shares are allocated to 5 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Smith, Matai Rangi (a director) located at Manutuke postcode 4072.
The 2nd group consists of 1 shareholder, holds 28.57 per cent shares (exactly 2 shares) and includes
Smith, Roxanne - located at Koutu, Rotorua.
The 3rd share allotment (2 shares, 28.57%) belongs to 1 entity, namely:
Kirk, Tracey, located at Highbury, Palmerston North (an individual). Te Puna Limited has been categorised as "Nature reserve and conservation park operation nec" (ANZSIC R892215).

Addresses

Principal place of activity

Suite 8a Boulcott St Apartments, 57 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 1 Peel Street, Gisborne, 4010 New Zealand

Physical address used from 11 Apr 2014 to 29 Sep 2020

Address #2: 1 Peel Street, Gisborne, 4010 New Zealand

Registered address used from 11 Apr 2014 to 15 Apr 2020

Address #3: 62 Atkinson Street, Gisborne, 4010 New Zealand

Registered & physical address used from 20 Aug 2012 to 11 Apr 2014

Contact info
64 27520 9630
Phone
tepunalimited@gmail.com
05 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Smith, Matai Rangi Manutuke
4072
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Smith, Roxanne Koutu
Rotorua
3010
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Kirk, Tracey Highbury
Palmerston North
4412
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Cairns, Rangi Wetini Boulcott
Lower Hutt
5010
New Zealand
Director Rangi Wetini Cairns Te Aro
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Kirk, Irene Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moeau, Winston Te Puka Apartment 8d
Auckland
1010
New Zealand
Individual Smith, Roxanne Rotorua
3010
New Zealand
Individual Moeau, Peter Hamilton
3214
New Zealand
Individual Veroce, Jacqueline Riverdale
Gisborne
4010
New Zealand
Individual Wharehinga, Adam Patrick Tyrone Newlands
Wellington
6037
New Zealand
Individual Paku, Natasha Moera
Lower Hutt
5010
New Zealand
Individual Roberts, Putiputikamiria Rd 2
Gisborne
4072
New Zealand
Individual Thornton, Maewa Gisborne
4010
New Zealand
Other Null - Nga Uri O Te Kooti Rikirangi Settlement Trust
Individual Maguinness, Lana-marie Piki Mt Maunganui
3116
New Zealand
Individual Thornton, Maewa Gisborne
4010
New Zealand
Other Nga Uri O Te Kooti Rikirangi Settlement Trust
Individual Cairns, Rangi Porirua
5022
New Zealand
Individual Larkin, Rongo Ranui Heights
Porirua
5024
New Zealand
Director Roxanne Smith Rotorua
3010
New Zealand
Director Rongo Larkin Ranui Heights
Porirua
5024
New Zealand
Director Winston Te Puka Moeau Apartment 8d
Auckland
1010
New Zealand
Director Rangi Cairns Porirua
5022
New Zealand
Director Rongo Larkin Ranui Heights
Porirua
5024
New Zealand
Director Lana-marie Piki Maguinness Mt Maunganui
3116
New Zealand
Director Peter Moeau Hamilton
3214
New Zealand
Director Maewa Thornton Gisborne
4010
New Zealand
Director Putiputikamiria Roberts Rd 2
Gisborne
4072
New Zealand
Individual Larkin, Rongo Ranui Heights
Porirua
5024
New Zealand
Directors

Matai Rangi Smith - Director

Appointment date: 20 Sep 2020

Address: Manutuke, 4072 New Zealand

Address used since 20 Sep 2020


Roxanne Patricia Smith - Director

Appointment date: 20 Sep 2020

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 20 Sep 2020


Tracey Kuini May Kirk - Director

Appointment date: 24 Sep 2020

Address: Highbury, Palmerston North, 4412 New Zealand

Address used since 24 Sep 2020


Irene Kirk - Director (Inactive)

Appointment date: 12 Mar 2019

Termination date: 01 Aug 2020

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 12 Mar 2019


Adam Patrick Tyrone Wharehinga - Director (Inactive)

Appointment date: 26 Sep 2015

Termination date: 07 Sep 2019

Address: Newlands, Wellington, 6037 New Zealand

Address used since 26 Sep 2015


Tracey Kirk - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 07 Sep 2019

Address: Highbury, Palmerston North, 4412 New Zealand

Address used since 16 Feb 2018


Lowen Vercoe - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 12 Mar 2019

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 25 Jul 2017


Alec Cairns - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 12 Mar 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 Jul 2017


Jacqueline Phillips - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 16 Feb 2018

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 25 Jul 2017


Rangi Wetini Cairns - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 23 Aug 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Dec 2013


Rongo Larkin - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 25 Jul 2017

Address: Ranui Heights, Porirua, 5024 New Zealand

Address used since 20 Aug 2012


Maewa Thornton - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 25 Jul 2017

Address: Gisborne, 4010 New Zealand

Address used since 20 Aug 2012


Roxanne Smith - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 25 Jul 2017

Address: Rotorua, 3010 New Zealand

Address used since 20 Aug 2012


Natasha Paku - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 25 Jul 2017

Address: Moera, Lower Hutt, 5010 New Zealand

Address used since 31 May 2013


Putiputikamiria Roberts - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 18 Apr 2016

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 31 May 2013


Winston Te Puka Moeau - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 27 Sep 2014

Address: Apartment 8d, Auckland, 1010 New Zealand

Address used since 20 Sep 2012


Lana-marie Piki Maguinness - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 09 Mar 2013

Address: Mt Maunganui, 3116 New Zealand

Address used since 20 Aug 2012


Peter Moeau - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 16 Dec 2012

Address: Hamilton, 3214 New Zealand

Address used since 20 Aug 2012

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

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

Similar companies