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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | White, Anaru Parker |
Waitara Waitara 4320 New Zealand |
18 Feb 2022 - |
Director | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
15 May 2019 - |
Individual | Wano, Wharehoka Craig Robert |
Strandon New Plymouth 4312 New Zealand |
10 Nov 2016 - |
Director | Poutu, Liana Huia |
Rd 3 New Plymouth 4373 New Zealand |
10 Nov 2016 - |
Director | Ritai, Damon Paul |
Whalers Gate New Plymouth 4310 New Zealand |
15 May 2019 - |
Individual | Kopu, Shelley Jane |
Avondale Auckland 1026 New Zealand |
10 Nov 2016 - |
Director | Skelton, Tanya Kim |
Wilton Wellington 6012 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denness, Kura Ann |
Welbourn New Plymouth 4312 New Zealand |
10 Nov 2016 - 15 May 2019 |
Individual | Panoho, Amokura Huia Angeline |
Avondale Auckland 1026 New Zealand |
15 May 2019 - 21 Dec 2021 |
Individual | Nicholas, William Gary |
Silverstream Upper Hutt 5019 New Zealand |
10 Nov 2016 - 15 May 2019 |
Individual | Keenan, Shaun Joseph |
Stratford 4332 New Zealand |
10 Nov 2016 - 15 May 2019 |
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
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
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