Te Hinahina O Te Rangimarie Housing Limited was incorporated on 09 Apr 2001 and issued a business number of 9429036942824. This registered LTD company has been supervised by 14 directors: Bettina Taumau Maxwell - an active director whose contract started on 12 Nov 2011,
Te Aruhe Mio - an active director whose contract started on 25 Sep 2012,
Elsa Waerore Kupa - an active director whose contract started on 25 Sep 2012,
Lisa Marie Kelly - an active director whose contract started on 08 Jun 2023,
Vincent Whitewood - an inactive director whose contract started on 03 Sep 2015 and was terminated on 08 Jun 2023.
As stated in BizDb's information (updated on 22 Mar 2024), this company registered 7 addresess: 96 Waioeka Road, Opotiki, 3197 (registered address),
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki, 3197 (service address),
104 Wainui Road, Rd 1, Opotiki, 3197 (physical address),
104 Wainui Road, Rd 1, Opotiki, 3197 (service address) among others.
Up until 14 Apr 2022, Te Hinahina O Te Rangimarie Housing Limited had been using 104A Wainui Road, Opotiki as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ngaitai Iwi Authority (an other) located at Torere, Opotiki postcode 3197. Te Hinahina O Te Rangimarie Housing Limited was categorised as ""Building, house construction"" (business classification E301120).
Other active addresses
Address #4: 104 Wainui Road, Opotiki, 3197 New Zealand
Delivery address used from 06 Apr 2022
Address #5: 104 Wainui Road, Rd 1, Opotiki, 3197 New Zealand
Physical & service address used from 14 Apr 2022
Address #6: 96 Waioeka Road, Opotiki, 3197 New Zealand
Registered address used from 15 Mar 2024
Address #7: Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki, 3197 New Zealand
Service address used from 15 Mar 2024
Principal place of activity
104 Wainui Road, Rd 1, Opotiki, 3197 New Zealand
Previous addresses
Address #1: 104a Wainui Road, Opotiki, 3197 New Zealand
Physical address used from 13 Apr 2018 to 14 Apr 2022
Address #2: Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki New Zealand
Physical address used from 04 Jul 2006 to 13 Apr 2018
Address #3: Te Hinahina O Te Rangimarie, C/-ngaitai Iwi Authority Housing, 88 Church Street, Opotiki
Physical address used from 08 Sep 2005 to 04 Jul 2006
Address #4: Rangitauira & Co, 1154 Hinemoa Street, Rotorua
Physical address used from 12 Aug 2003 to 08 Sep 2005
Address #5: Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki
Registered address used from 09 Apr 2001 to 12 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ngaitai Iwi Authority |
Torere Opotiki 3197 New Zealand |
09 Apr 2001 - |
Bettina Taumau Maxwell - Director
Appointment date: 12 Nov 2011
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 06 Mar 2017
Te Aruhe Mio - Director
Appointment date: 25 Sep 2012
Address: Torere, Opotiki, 3197 New Zealand
Address used since 06 Apr 2022
Address: Torere, Opotiki, 3197 New Zealand
Address used since 05 Apr 2018
Address: Torere, Opotiki, 3197 New Zealand
Address used since 25 Sep 2012
Elsa Waerore Kupa - Director
Appointment date: 25 Sep 2012
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 06 Mar 2017
Lisa Marie Kelly - Director
Appointment date: 08 Jun 2023
Address: Rd1 Torere, Opotiki, 3172 New Zealand
Address used since 08 Jun 2023
Vincent Whitewood - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 08 Jun 2023
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 03 Sep 2015
Christina Peters - Director (Inactive)
Appointment date: 13 Nov 2011
Termination date: 01 Jul 2014
Address: Torere, Opotiki, 3162 New Zealand
Address used since 13 Nov 2011
Raymond Mihaere - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 06 May 2014
Address: Hamilton, New Zealand
Address used since 23 Feb 2011
Jodi Lorraine Porter - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 31 Oct 2011
Address: Opotiki, New Zealand
Address used since 04 Oct 2010
Leah Iraina Redstone - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 26 Oct 2011
Address: Opotiki, New Zealand
Address used since 30 Jun 2010
Vaughan Bidois - Director (Inactive)
Appointment date: 17 Jan 2010
Termination date: 01 Jul 2010
Address: Tauranga,
Address used since 17 Jan 2010
Lucy Steel - Director (Inactive)
Appointment date: 26 Jun 2006
Termination date: 20 Jan 2010
Address: Torere, Opotiki,
Address used since 26 Jun 2006
John Charles Mitai Hayes - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 26 Jun 2006
Address: Opotiki,
Address used since 09 Apr 2001
Clifford Matauranga Delamere - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 26 Jun 2006
Address: Torere, Opotiki,
Address used since 09 Apr 2001
Te Aruhe Mio - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 26 Jun 2006
Address: Torere, Opotiki,
Address used since 09 Apr 2001
Futuredirect Limited
108a Wainui Road
Ngati Muriwai Trust
Wainui Road
A Deft Builder Limited
9 Union Street
Courtney Homes Limited
60 Verralls Road
Gaskill Construction Limited
66 Gaskill Road
Lou Vipond Building Contractors Limited
B D Riesterer
P.j Brown Builders Limited
96 Waioweka Road
Reliabuilt Homes Limited
332 Ocean Road