Shortcuts

Vaka Tautua Limited

Type: NZ Limited Company (Ltd)
9429033086200
NZBN
2012435
Company Number
Registered
Company Status
098909990
GST Number
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Unit 7, 586 Great South Road
Manukau 2025
New Zealand
Registered & physical & service address used since 16 Sep 2014
Unit 7, 586 Great South Road
Manukau 2025
New Zealand
Office & delivery address used since 06 Aug 2019
23244
Hunters Corner
Auckland 2155
New Zealand
Postal address used since 06 Aug 2019

Vaka Tautua Limited, a registered company, was launched on 05 Dec 2007. 9429033086200 is the NZBN it was issued. "Health service nec" (ANZSIC Q859940) is how the company has been classified. This company has been supervised by 12 directors: Viliami Toafa - an active director whose contract began on 05 Dec 2007,
Tunumafono Avaula Fa'amoe - an active director whose contract began on 05 Dec 2007,
Siale Alo Foliaki - an active director whose contract began on 05 Dec 2007,
Lana Marie Perese - an active director whose contract began on 27 May 2015,
Nadeen Lanuola Papali'i - an active director whose contract began on 18 Jul 2019.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 23244, Hunters Corner, Auckland, 2155 (types include: postal, office).
Vaka Tautua Limited had been using Level 3, 15 Sultan Street, Ellerslie, Auckland as their physical address until 16 Sep 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Po Box 23244, Hunters Corner, Auckland, 2155 New Zealand

Postal address used from 07 Mar 2024

Principal place of activity

Unit 7, 586 Great South Road, Manukau, 2025 New Zealand


Previous addresses

Address #1: Level 3, 15 Sultan Street, Ellerslie, Auckland, 1542 New Zealand

Physical address used from 11 Jul 2011 to 16 Sep 2014

Address #2: Level 3, 15 Sultan Street, Ellerslie, Auckland New Zealand

Registered address used from 18 Nov 2008 to 16 Sep 2014

Address #3: Level 3, 15 Sultan Street, Ellerslie, Auckland New Zealand

Physical address used from 18 Nov 2008 to 11 Jul 2011

Address #4: Level 2, 15 Sultan St, Ellerslie, Auckland

Registered address used from 05 Dec 2007 to 18 Nov 2008

Address #5: Level 2, 15 Sultan Street, Ellerslie, Auckland

Physical address used from 05 Dec 2007 to 18 Nov 2008

Contact info
64 0800 825282
07 Mar 2024 All enquiries
64 9 2501812
07 Mar 2024 Auckland Office
64 9 2501812
23 Jan 2019 Phone
anna.redican-kolose@vakatautua.co.nz
07 Mar 2024 CEO
accounts@vakatautua.co.nz
07 Mar 2024 nzbn-reserved-invoice-email-address-purpose
lara.dolan@vakatautua.co.nz
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
amanda-lanuola.d@vakatautua.co.nz
06 Aug 2019 CEO
www.vakatautua.co.nz
23 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity Pacific Information Advocacy And Support Services Trust (piass) 15 Sultan Street
Ellerslie, Auckland
Shares Allocation #2 Number of Shares: 50
Entity Malologa Trust 15 Sultan Street
Ellerslie, Auckland
Directors

Viliami Toafa - Director

Appointment date: 05 Dec 2007

Address: Mangere, Manukau City, 2024 New Zealand

Address used since 20 Jul 2013

Address: Huntly, Huntly, 3700 New Zealand

Address used since 25 Jul 2017


Tunumafono Avaula Fa'amoe - Director

Appointment date: 05 Dec 2007

Address: Manukau, Auckland, 2104 New Zealand

Address used since 13 Aug 2020

Address: Papatoetoe, Manukau City, 2025 New Zealand

Address used since 01 Jul 2011


Siale Alo Foliaki - Director

Appointment date: 05 Dec 2007

Address: Beachlands, Manukau City, 2018 New Zealand

Address used since 05 Dec 2007


Lana Marie Perese - Director

Appointment date: 27 May 2015

Address: Wiri, Auckland, 2104 New Zealand

Address used since 27 May 2015


Nadeen Lanuola Papali'i - Director

Appointment date: 18 Jul 2019

Address: Otara, Auckland, 2023 New Zealand

Address used since 18 Jul 2019


Corina Anne Grey - Director

Appointment date: 23 Jul 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 23 Jul 2019


Penelope Sasao Ginnen - Director (Inactive)

Appointment date: 26 Aug 2014

Termination date: 01 Jul 2019

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 26 Aug 2014


Josephine Aumea Herman - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 23 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Nov 2016


Linda Tinai Aumua - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 25 Oct 2016

Address: Rd 1, Henderson, 0781 New Zealand

Address used since 28 Jun 2016


Dr Francis Agnew - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 03 Nov 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 30 Sep 2008


Tavake Kaho - Director (Inactive)

Appointment date: 05 Dec 2007

Termination date: 27 May 2015

Address: Waterview, Auckland, 1026 New Zealand

Address used since 05 Dec 2007


Vui Mark Gosche - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 08 Sep 2014

Address: Mt Wellington, Auckland,

Address used since 14 Apr 2009

Nearby companies

Etchd Nz Limited
3/586 Great South Road

3 In 1 Tyres Limited
Unit 4, 586 Great South Road

2bots Limited
Unit 3, 586 Great South Road

S K Tastes Of Malaysia Limited
4a Albert Road

Shree Sanatan Dharam Pratinidhi Sabha Manukau Branch Incorporated
8 Reagan Road

Khangura Electrical Services Limited
11a Puhinui Road

Similar companies

Auckland Osteopath Nz Limited
488 Great South Road

Browsink Limited
16 Ryan Place

Clinical Assessments Limited
208 Great South Road

Drug Testing Services Auckland Limited
L3, Nexia Centre, 22 Amersham Way

Healthward Limited
33b Everglade Drive

Ivita Health Services Limited
145 St George Street