Takatu Associates Limited, a registered company, was started on 22 Sep 2000. 9429037127862 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Winston Te Puka Moeau - an active director whose contract started on 22 Sep 2000,
Pania Papa - an active director whose contract started on 22 Dec 2008,
Pania Christine Papa - an inactive director whose contract started on 22 Sep 2000 and was terminated on 28 Feb 2007.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 8D, 22 Beresford Square, Auckland Central, Auckland, 1010 (types include: physical, registered).
Takatu Associates Limited had been using Level 1, 20 Heather Street, Parnell, Auckland as their registered address until 02 Jul 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 1, 20 Heather Street, Parnell, Auckland, 1041 New Zealand
Registered & physical address used from 22 Jun 2012 to 02 Jul 2014
Address: 308/26 Morningside Drive, Sandringham, Auckland New Zealand
Physical address used from 29 Jun 2010 to 22 Jun 2012
Address: 308/26 Morningside Drive, Sandringham New Zealand
Registered address used from 29 Jun 2010 to 22 Jun 2012
Address: 506/26 Morningside Drive, Sandringham, Auckland New Zealand
Registered & physical address used from 20 May 2008 to 29 Jun 2010
Address: 351/26 Morningside Drive, Sandringham, Auckland
Physical & registered address used from 15 Apr 2008 to 20 May 2008
Address: 41 Westlea Road, Rd 2, Horahora, Cambridge
Registered & physical address used from 11 Sep 2006 to 15 Apr 2008
Address: 17 Fairview Street, Fairview Downs, Hamilton
Registered & physical address used from 23 Jan 2005 to 11 Sep 2006
Address: P O Box 4302, Hamilton
Physical address used from 17 Feb 2003 to 23 Jan 2005
Address: Level 2, 153 Victoria Street, Hamilton
Registered address used from 17 Feb 2003 to 23 Jan 2005
Address: 17 Fairview Street, Hamilton
Registered & physical address used from 22 Sep 2000 to 17 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Moeau, Winston Te Puka |
Auckland 1010 New Zealand |
22 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Papa, Pania Christine |
Auckland 1010 New Zealand |
22 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moeau, Lewis Ruihi |
Manutuke Gisborne |
28 Feb 2007 - 28 Feb 2007 |
Winston Te Puka Moeau - Director
Appointment date: 22 Sep 2000
Address: South Cove, Kawau Island, 0920 New Zealand
Address used since 08 Jun 2016
Pania Papa - Director
Appointment date: 22 Dec 2008
Address: South Cove, Kawau Island, 0920 New Zealand
Address used since 08 Jun 2016
Pania Christine Papa - Director (Inactive)
Appointment date: 22 Sep 2000
Termination date: 28 Feb 2007
Address: Rd 2, Horahora, Cambridge,
Address used since 04 Sep 2006
Foynes Enterprises Limited
Flat 5g, 22 Beresford Square
3pm Trustees Limited
Unit 8d, 22 Beresford Square
Pier 16 Limited
Unit 8d, 22 Beresford Square
Syn'tactic Consulting Limited
6d/22 Beresford Square
Choco Paint Limited
Flat 6a, 22 Beresford Square
Cig Limited
Flat 3k, 36 Day Street