Te Piki Oranga Limited was started on 18 Dec 2013 and issued an NZBN of 9429041039625. The registered LTD company has been managed by 13 directors: Keith John Palmer - an active director whose contract started on 27 Jan 2014,
Jane Lu-Cretia Du Feu - an active director whose contract started on 27 Jan 2014,
Myra Anne Denice Dick - an active director whose contract started on 27 Jan 2014,
Lauree Ashworth - an active director whose contract started on 18 Jul 2016,
Lauree White - an active director whose contract started on 18 Jul 2016.
As stated in our information (last updated on 10 Apr 2024), this company registered 4 addresses: 281A Queen Street, Richmond, Richmond, 7020 (physical address),
281A Queen Street, Richmond, Richmond, 7020 (service address),
281A Queen Street, Richmond, Richmond, 7020 (registered address),
Po Box 3108, Richmond, Richmond, 7050 (postal address) among others.
Until 18 Nov 2019, Te Piki Oranga Limited had been using 281A Queen Street, Richmond, Richmond as their registered address.
A total of 100 shares are allotted to 7 groups (7 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Te Piki Oranga Limited (an entity) located at Richmond, Richmond postcode 7020.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Ngati Koata Trust - located at Port Nelson, Nelson.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Ngati Apa Ki Te Ra To Trust, located at Blenheim, Blenheim (an other). Te Piki Oranga Limited has been categorised as "Health service nec" (ANZSIC Q859940).
Other active addresses
Address #4: 281a Queen Street, Richmond, Richmond, 7020 New Zealand
Physical & service address used from 29 Nov 2019
Principal place of activity
281 Queen Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 281a Queen Street, Richmond, Richmond, 7020 New Zealand
Registered address used from 15 Nov 2019 to 18 Nov 2019
Address #2: 281a Queen Street, Richmond, Richmond, 7020 New Zealand
Physical address used from 15 Nov 2019 to 29 Nov 2019
Address #3: 281 Queen Street, Richmond, 7020 New Zealand
Physical & registered address used from 23 Sep 2014 to 15 Nov 2019
Address #4: 92 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 18 Dec 2013 to 23 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Te Piki Oranga Limited Shareholder NZBN: 9429041039625 |
Richmond Richmond 7020 New Zealand |
24 Oct 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Other (Other) | Ngati Koata Trust |
Port Nelson Nelson 7010 New Zealand |
22 Mar 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Ngati Apa Ki Te Ra To Trust |
Blenheim Blenheim 7201 New Zealand |
05 Jul 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Other (Other) | Whakatu Marae Committee Incorporated |
Atawhai Nelson 7010 New Zealand |
29 Jan 2014 - |
Shares Allocation #5 Number of Shares: 10 | |||
Other (Other) | Te Runanga A Rangitane O Wairau Trust |
Blenheim Blenheim 7201 New Zealand |
17 Jan 2020 - |
Shares Allocation #6 Number of Shares: 10 | |||
Other (Other) | Whakatu Te Korowai Manaakitanga Trust |
Enner Glynn Nelson 7011 New Zealand |
29 Jan 2014 - |
Shares Allocation #7 Number of Shares: 10 | |||
Other (Other) | Te Awhina Marae O Motueka Society Incorporated |
Motueka Motueka 7120 New Zealand |
09 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | NgĀti Apa Ki Te RĀ TŌ Investments Limited Shareholder NZBN: 9429030261075 Company Number: 4404980 |
05 Jul 2017 - 05 Jul 2017 | |
Other | Te Runanga A Rangitane O Wairau Trust |
Blenheim Blenheim 7201 New Zealand |
12 Aug 2019 - 07 Nov 2019 |
Other | Maataa Waka Ki Te Tau Ihu Trust | 29 Jan 2014 - 13 Aug 2014 | |
Other | Te Amo Health Limited | 29 Jan 2014 - 13 Aug 2014 | |
Entity | NgĀti Apa Ki Te RĀ TŌ Investments Limited Shareholder NZBN: 9429030261075 Company Number: 4404980 |
05 Jul 2017 - 05 Jul 2017 | |
Other | Te Kahui Hauora O Ngati Koata Trust | 29 Jan 2014 - 22 Mar 2017 | |
Other | Te Hauora O Te Awhina Marae Limited | 29 Jan 2014 - 09 Oct 2017 | |
Other | Null - Maataa Waka Ki Te Tau Ihu Trust | 29 Jan 2014 - 13 Aug 2014 | |
Other | Null - Te Amo Health Limited | 29 Jan 2014 - 13 Aug 2014 | |
Other | Null - Te Kahui Hauora O Ngati Koata Trust | 29 Jan 2014 - 22 Mar 2017 | |
Other | Null - Te Hauora O Te Awhina Marae Limited | 29 Jan 2014 - 09 Oct 2017 | |
Individual | Hobby, Phyllis Anne |
Nelson South Nelson 7010 New Zealand |
03 Jul 2014 - 24 Oct 2017 |
Director | Anthony Gilbert Stallard |
Maitai Nelson 7010 New Zealand |
18 Dec 2013 - 03 Jul 2014 |
Individual | Stallard, Anthony Gilbert |
Maitai Nelson 7010 New Zealand |
18 Dec 2013 - 03 Jul 2014 |
Keith John Palmer - Director
Appointment date: 27 Jan 2014
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 Jan 2014
Jane Lu-cretia Du Feu - Director
Appointment date: 27 Jan 2014
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 27 Jan 2014
Myra Anne Denice Dick - Director
Appointment date: 27 Jan 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Jul 2016
Lauree Ashworth - Director
Appointment date: 18 Jul 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 07 Nov 2019
Lauree White - Director
Appointment date: 18 Jul 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Jul 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 07 Nov 2019
Antoinette Tracey Paul - Director
Appointment date: 26 May 2018
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 26 May 2018
Patrick William Smith - Director
Appointment date: 11 Nov 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 11 Nov 2020
Cathleen Walker - Director (Inactive)
Appointment date: 16 Jan 2015
Termination date: 29 Sep 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Jan 2015
Kereopa Ratapu - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 01 Jun 2020
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 27 Jan 2014
Aroha Bond - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 31 Jan 2020
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 14 Aug 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 18 Jul 2016
Ngawaiehu Webber - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 16 Jan 2015
Address: Rd 3, French Pass, 7193 New Zealand
Address used since 27 Jan 2014
Brenda Chilvers - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 12 Aug 2014
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 27 Jan 2014
Anthony Gilbert Stallard - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 28 Jul 2014
Address: Maitai, Nelson, 7010 New Zealand
Address used since 18 Dec 2013
Futuretech Innovations Limited
92 Collingwood Street
Stallard Hunter Trustee Company Limited
92 Collingwood Street
Twib Investments Limited
92 Collingwood Street
Motueka Port Users Limited
92 Collingwood Street
Helen Gilbert Limited
92 Collingwood Street
Roofpower Installations Limited
92 Collingwood Street
Abelhealth Limited
17 Harper Street
Neuralnetworks Limited
93 Vanguard Street
Sensoryactive Limited
56 Nile Street
Shakti Devi Holdings Limited
12 Beachville Crescent
Vocational Insight Limited
Shop 2 The Sands
Wellpower Limited
33 Alton Street