Shortcuts

Te Hahi O Nga Matamua Holdings Limited

Type: NZ Limited Company (Ltd)
9429035119890
NZBN
1568776
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
25 Druces Road
Wiri
Manukau 2104
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 May 2013
25 Druces Road
Wiri
Auckland 2104
New Zealand
Physical & service & registered address used since 16 May 2013
Po Box 76433
Manukau City
Auckland 2241
New Zealand
Postal address used since 03 Sep 2021

Te Hahi O Nga Matamua Holdings Limited, a registered company, was started on 19 Oct 2004. 9429035119890 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 11 directors: Talamasene Leiasamaivao - an active director whose contract started on 25 Jun 2013,
David Lawrence Hohepa Kahu - an active director whose contract started on 03 Feb 2014,
Eden Lee O'connor - an active director whose contract started on 01 Apr 2019,
Jennifer Louise Marshall - an active director whose contract started on 01 Dec 2021,
Hannah Radclavina Huirangi Tamaki - an inactive director whose contract started on 05 Mar 2009 and was terminated on 01 Apr 2019.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Po Box 76433, Manukau City, Auckland, 2241 (category: postal, physical).
Te Hahi O Nga Matamua Holdings Limited had been using 18 Allright Place, Mt Wellington, Auckland as their physical address until 16 May 2013.
Previous names for this company, as we identified at BizDb, included: from 19 Oct 2004 to 10 Mar 2010 they were called Simpatico Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Destiny International Trust - located at 2241, Wiri, Auckland.

Addresses

Previous addresses

Address #1: 18 Allright Place, Mt Wellington, Auckland New Zealand

Physical & registered address used from 11 Jun 2009 to 16 May 2013

Address #2: 22 Maraetai School Road, Maraetai, Auckland

Registered & physical address used from 10 Jun 2005 to 11 Jun 2009

Address #3: 149 Station Road, Papatoetoe, Auckland

Registered & physical address used from 19 Oct 2004 to 10 Jun 2005

Contact info
64 9 5707150
04 Sep 2018 Phone
jenny@destinychurch.org.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Destiny International Trust Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Destiny International Trust
Company Number: 1116766
Entity Destiny International Trust
Company Number: 1116766
Mt Wellington
Auckland
Directors

Talamasene Leiasamaivao - Director

Appointment date: 25 Jun 2013

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 30 Jun 2015


David Lawrence Hohepa Kahu - Director

Appointment date: 03 Feb 2014

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 01 Sep 2022

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 30 Jun 2015


Eden Lee O'connor - Director

Appointment date: 01 Apr 2019

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 01 Apr 2019


Jennifer Louise Marshall - Director

Appointment date: 01 Dec 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Dec 2021


Hannah Radclavina Huirangi Tamaki - Director (Inactive)

Appointment date: 05 Mar 2009

Termination date: 01 Apr 2019

Address: Wiri, Manukau, 2104 New Zealand

Address used since 08 May 2013


Samuel Brian Francis Tamaki - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 30 Sep 2014

Address: Slacks Creek, Brisbane, Australia

Address used since 01 Jan 2014


Richard Charles Lewis - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 17 Sep 2013

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 12 May 2010


Tania Pene - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 25 Jun 2013

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 23 Jun 2011


Caine Daniel Warren - Director (Inactive)

Appointment date: 29 Aug 2005

Termination date: 25 Jun 2013

Address: Maraetai, Auckland, 1072 New Zealand

Address used since 08 May 2013


Hannah Radclavina Tamaki - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 29 Aug 2005

Address: Mt Wellington, Auckland,

Address used since 01 Jun 2005


Lynda Rose Stewart - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 01 Jun 2005

Address: Papatoetoe, Auckland,

Address used since 19 Oct 2004

Similar companies

Jse Properties Limited
Level 2, Hudson Kasper

Laren Limited
L3, 22 Amersham Way

Lidar Investment Limited
2 Mana Place

Rose Casey Limited
Hudson Kasper

Synergy Properties 27 Limited
Level 2, Merail Building

W & R Property Holdings Limited
Unit 3,47-55