Te Tii Gp Limited, a registered company, was started on 19 Mar 2015. 9429041664018 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Abe John Hepi - an active director whose contract started on 12 Sep 2019,
Marsha Elaine Davis - an active director whose contract started on 24 Oct 2019,
Maryanne Cheryl Tapu Augustine Baker - an active director whose contract started on 26 Oct 2023,
Jane Elizabeth Sheard - an inactive director whose contract started on 24 Oct 2019 and was terminated on 15 Sep 2022,
George Frederick Riley - an inactive director whose contract started on 03 Sep 2020 and was terminated on 21 Nov 2021.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 36 Te Kemara Avenue, Paihia, Paihia, 0200 (category: office, postal).
Te Tii Gp Limited had been using 7 Puketona Road, Paihia, Paihia as their physical address up to 15 Mar 2016.
All shares (10 shares exactly) are under control of a single group consisting of 6 entities, namely:
Baker, Maryanne Cheryl (an individual) located at Paihia, Paihia postcode 0200,
Hepi, Emma Louissa (an individual) located at Parakai, Parakai postcode 0830,
Rameka, Whati (an individual) located at Paihia, Paihia postcode 0200.
Other active addresses
Principal place of activity
36 Te Kemara Avenue, Paihia, Paihia, 0200 New Zealand
Previous address
Address #1: 7 Puketona Road, Paihia, Paihia, 0200 New Zealand
Physical & registered address used from 19 Mar 2015 to 15 Mar 2016
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Baker, Maryanne Cheryl |
Paihia Paihia 0200 New Zealand |
03 Jul 2019 - |
Individual | Hepi, Emma Louissa |
Parakai Parakai 0830 New Zealand |
04 Jul 2017 - |
Individual | Rameka, Whati |
Paihia Paihia 0200 New Zealand |
06 Jul 2016 - |
Individual | Davis, Marsha |
Kangaroo Point Queensland 4169 Australia |
06 Jul 2016 - |
Individual | Riley, George Frederick |
Kaitaia Kaitaia 0410 New Zealand |
19 Mar 2015 - |
Individual | Tane, Wiremu Leslie |
Rd 2 Hikurangi 0182 New Zealand |
19 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweet, Melanie Jane |
Rd 1 Kaitaia 0481 New Zealand |
23 Jun 2020 - 30 Aug 2023 |
Individual | Harawira, Hinewhare |
Paihia Paihia 0200 New Zealand |
06 Jul 2016 - 04 Jul 2017 |
Individual | Hirini, Alice |
Paihia Paihia 0200 New Zealand |
06 Jul 2016 - 03 Jul 2019 |
Individual | Taituha, Ngati Kawa |
Haruru Haruru 0204 New Zealand |
01 May 2015 - 23 Jun 2020 |
Individual | Te Whiu, Wimutu |
Huapai Kumeu 0810 New Zealand |
01 May 2015 - 04 Jul 2017 |
Individual | Taituha, Ngati Kawa |
Haruru Haruru 0204 New Zealand |
01 May 2015 - 23 Jun 2020 |
Individual | Vlaardingerbroek, Ngareta Kim |
Waitangi 0200 New Zealand |
01 May 2015 - 06 Jul 2016 |
Individual | Wikaire, Irene |
Kaikohe Kaikohe 0405 New Zealand |
06 Jul 2016 - 04 Jul 2017 |
Individual | Baker, Maryanne |
Cable Bay 0420 New Zealand |
06 Jul 2016 - 04 Jul 2017 |
Individual | Apiata, Albie |
Paihia 0204 New Zealand |
01 May 2015 - 04 Jul 2017 |
Ultimate Holding Company
Abe John Hepi - Director
Appointment date: 12 Sep 2019
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 12 Sep 2019
Marsha Elaine Davis - Director
Appointment date: 24 Oct 2019
Address: Russell, Russell, 0202 New Zealand
Address used since 27 Jul 2021
Address: Kangaroo Point, Queensland, 4169 Australia
Address used since 24 Oct 2019
Maryanne Cheryl Tapu Augustine Baker - Director
Appointment date: 26 Oct 2023
Address: Paihia, Paihia, 0200 New Zealand
Address used since 26 Oct 2023
Jane Elizabeth Sheard - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 15 Sep 2022
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 24 Oct 2019
George Frederick Riley - Director (Inactive)
Appointment date: 03 Sep 2020
Termination date: 21 Nov 2021
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 03 Sep 2020
George Frederick Riley - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 03 Sep 2020
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 19 Mar 2015
Wiremu Leslie Tane - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 24 Oct 2019
Address: Rd 2, Hikurangi, 0182 New Zealand
Address used since 19 Mar 2015
Whati Rameka - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 10 Oct 2019
Address: Paihia, Paihia, 0200 New Zealand
Address used since 23 Aug 2018
Abraham John Hepi - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 12 Sep 2019
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 22 Sep 2017
Te Tii Waitangi Investments Limited
36 Te Kemara Avenue
Amokura Whanau Trust
50 Te Kemara Avenue,
2meke2 Limited
3/54 Te Kemara Ave
Ctx Limited
10 Puketona Road
South Pacific Marine Canvas & Upholstery Limited
753a Puketona Rd
Te Kaihi Lodge Limited
753a Puketona Rd