Shortcuts

Charisma Developments Limited

Type: NZ Limited Company (Ltd)
9429038720802
NZBN
622571
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 08 Dec 2017
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Office & postal & delivery address used since 14 Dec 2021
Floor 12, 7 Waterloo Quay
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 14 Sep 2023

Charisma Developments Limited, a registered company, was registered on 30 Jun 1994. 9429038720802 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been run by 13 directors: Michelle Ewington - an active director whose contract started on 30 Nov 2023,
Pahia Simon Anthony Turia - an active director whose contract started on 30 Nov 2023,
Rangimarie Hunia - an inactive director whose contract started on 24 Mar 2020 and was terminated on 30 Nov 2023,
Lisa Te Heu Heu - an inactive director whose contract started on 24 Mar 2021 and was terminated on 30 Nov 2023,
Dion Joseph Tuuta - an inactive director whose contract started on 06 Mar 2018 and was terminated on 24 Mar 2021.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (category: postal, office).
Charisma Developments Limited had been using The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington as their physical address up to 08 Dec 2017.
One entity owns all company shares (exactly 100 shares) - Te Ohu Kai Moana Trustee Limited - located at 6011, 158 The Terrace, Wellinton City.

Addresses

Other active addresses

Address #4: Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Postal & office & delivery address used from 28 Nov 2023

Principal place of activity

The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 30 Nov 2017 to 08 Dec 2017

Address #2: The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 29 Nov 2017 to 08 Dec 2017

Address #3: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 15 Feb 2017 to 30 Nov 2017

Address #4: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 15 Feb 2017 to 29 Nov 2017

Address #5: 4th Floor, Revera House, 48 Mulgrave Street, Wellington New Zealand

Physical & registered address used from 27 Jan 2010 to 15 Feb 2017

Address #6: Te Ohu Kai Moana Trustee Limited, Ground Floor, Hitachi House, 48 Mulgrave Street, Wellington

Registered address used from 07 Dec 2004 to 27 Jan 2010

Address #7: C/- Treaty Of Waitangi Fisheries Commiss, Ground Floor, Hitachi House, 48 Mulgrave Street, Wellington

Registered address used from 03 Dec 2003 to 07 Dec 2004

Address #8: C/- Treaty Of Waitangi Fisheries Comm, 4th Floor Hitachi House, 48 Mulgrave Street, Wellington

Registered address used from 30 Jan 1996 to 03 Dec 2003

Address #9: Level 2, 32 Waring Taylor Street, Wellington

Registered address used from 15 Dec 1995 to 30 Jan 1996

Address #10: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 30 Jun 1994 to 30 Jun 1994

Address #11: 48 Mulgrave St, Thorndon, Wellington

Physical address used from 30 Jun 1994 to 27 Jan 2010

Contact info
finadmin@teohu.maori.nz
14 Dec 2021 nzbn-reserved-invoice-email-address-purpose
finadmin@teohu.maori.nz
22 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Ohu Kai Moana Trustee Limited 158 The Terrace
Wellinton City
6011
New Zealand
Directors

Michelle Ewington - Director

Appointment date: 30 Nov 2023

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 30 Nov 2023


Pahia Simon Anthony Turia - Director

Appointment date: 30 Nov 2023

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 30 Nov 2023


Rangimarie Hunia - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 30 Nov 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Sep 2020


Lisa Te Heu Heu - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 30 Nov 2023

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 24 Mar 2021


Dion Joseph Tuuta - Director (Inactive)

Appointment date: 06 Mar 2018

Termination date: 24 Mar 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 06 Mar 2018


Jamie Grant Daniel Tuuta - Director (Inactive)

Appointment date: 29 Mar 2016

Termination date: 23 Mar 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 19 Apr 2016


Peter Hartley Whittington - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 06 Mar 2018

Address: Avalon,, Lower Hutt, 5011 New Zealand

Address used since 30 Sep 1994


Peter Te Matakahere Douglas - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 29 Mar 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Oct 2004


Thomas Edward Norris - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 26 Nov 2004

Address: Lower Hutt,

Address used since 30 Mar 1999


Craig Raniera Ellison - Director (Inactive)

Appointment date: 04 Sep 1995

Termination date: 23 Nov 2004

Address: Khandallah, Wellington,

Address used since 26 Nov 2003


Robin Michael Hapi - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 23 Jul 1997

Address: Tawa, Wellington,

Address used since 30 Sep 1994


Adam Shayle Davy - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 30 Sep 1994

Address: Kaitoke, Upper Hutt,

Address used since 21 Jul 1994


Lindsay Montgomery Wilson - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 30 Sep 1994

Address: Lower Hutt,

Address used since 21 Jul 1994

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

116 Cps Limited
Level 9, 89 The Terrace

Connect Infrastructure Limited
Level 11-16, 10 Brandon Street

Henry Schein Holdings Regional Limited
Level 7, 36 Brandon Street

Infodigm Group Holdings Limited
Level 12, 15 Willeston Street

Lifetime Limited
Level 5, 90 The Terrace

Taharoa Mining Investments Limited
Level 5, 38-42 Waring Taylor Street