Shortcuts

Te Atiawa Iwi Trustee Limited

Type: NZ Limited Company (Ltd)
9429043381180
NZBN
6135769
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
19 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 16 Jun 2022

Te Atiawa Iwi Trustee Limited was launched on 10 Nov 2016 and issued a New Zealand Business Number of 9429043381180. This registered LTD company has been managed by 11 directors: Tanya Kim Skelton - an active director whose contract began on 10 Nov 2016,
Wharehoka Craig Robert Wano - an active director whose contract began on 10 Nov 2016,
Liana Huia Poutu - an active director whose contract began on 10 Nov 2016,
Shelley Jane Kopu - an active director whose contract began on 10 Nov 2016,
Damon Paul Ritai - an active director whose contract began on 11 Sep 2018.
As stated in BizDb's data (updated on 16 Apr 2024), this company filed 1 address: 19 Eliot Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Up until 16 Jun 2022, Te Atiawa Iwi Trustee Limited had been using 35 Leach Street, New Plymouth, New Plymouth as their registered address.
A total of 10 shares are issued to 1 group (7 shareholders in total). In the first group, 10 shares are held by 7 entities, namely:
White, Anaru Parker (an individual) located at Waitara, Waitara postcode 4320,
Tamati, Howard Kevin (a director) located at Moturoa, New Plymouth postcode 4310,
Wano, Wharehoka Craig Robert (an individual) located at Strandon, New Plymouth postcode 4312. Te Atiawa Iwi Trustee Limited was categorised as "Business management service nec" (ANZSIC M696210).

Addresses

Previous address

Address: 35 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 10 Nov 2016 to 16 Jun 2022

Financial Data

Basic Financial info

Total number of Shares: 10

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: 10
Individual White, Anaru Parker Waitara
Waitara
4320
New Zealand
Director Tamati, Howard Kevin Moturoa
New Plymouth
4310
New Zealand
Individual Wano, Wharehoka Craig Robert Strandon
New Plymouth
4312
New Zealand
Director Poutu, Liana Huia Rd 3
New Plymouth
4373
New Zealand
Director Ritai, Damon Paul Whalers Gate
New Plymouth
4310
New Zealand
Individual Kopu, Shelley Jane Avondale
Auckland
1026
New Zealand
Director Skelton, Tanya Kim Wilton
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Denness, Kura Ann Welbourn
New Plymouth
4312
New Zealand
Individual Panoho, Amokura Huia Angeline Avondale
Auckland
1026
New Zealand
Individual Nicholas, William Gary Silverstream
Upper Hutt
5019
New Zealand
Individual Keenan, Shaun Joseph Stratford
4332
New Zealand
Directors

Tanya Kim Skelton - Director

Appointment date: 10 Nov 2016

Address: Wilton, Wellington, 6012 New Zealand

Address used since 10 Nov 2016


Wharehoka Craig Robert Wano - Director

Appointment date: 10 Nov 2016

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 10 Nov 2016


Liana Huia Poutu - Director

Appointment date: 10 Nov 2016

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 10 Nov 2016


Shelley Jane Kopu - Director

Appointment date: 10 Nov 2016

Address: Avondale, Auckland, 1026 New Zealand

Address used since 10 Nov 2016


Damon Paul Ritai - Director

Appointment date: 11 Sep 2018

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 11 Sep 2018


Howard Kevin Tamati - Director

Appointment date: 11 Sep 2018

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 11 Sep 2018


Anaru Parker White - Director

Appointment date: 10 Feb 2022

Address: Waitara, Waitara, 4320 New Zealand

Address used since 10 Feb 2022


Amokura Panoho - Director (Inactive)

Appointment date: 11 Sep 2018

Termination date: 21 Sep 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 11 Sep 2018


William Gary Nicholas - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 11 Sep 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 10 Nov 2016


Kura Ann Denness - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 11 Sep 2018

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 10 Nov 2016


Shaun Joseph Keenan - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 10 May 2018

Address: Stratford, 4332 New Zealand

Address used since 10 Nov 2016

Nearby companies

Pkw Farms Gp Limited
35 Leach Street

Citizens Advice Bureau New Plymouth Incorporated
32 Leach Street

Dowman Investments (2005) Limited
78 Courtenay Street,

The Kiwi Butcher Shop Limited
50 Leach Street

The Sign Shop (1992) Limited
50b Leach Street

Boon Limited
131 Courtenay Street

Similar companies

Absolute Certainty Limited
16 Victoria Road

Fairbank Holdings Limited
56 Leach Street

Gama Associates Limited
Level 3, 109-113 Powderham Street

Kiwi Products (n.z.) Limited
52 Gover Street

Revive Me Limited
21 Devon Street West

Te Atiawa Iwi Holdings Management Limited
35 Leach Street