Te Awahohonu Investments Limited, a registered company, was incorporated on 20 Mar 2015. 9429041662878 is the number it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company is categorised. This company has been managed by 7 directors: Heitia Shane Hiha - an active director whose contract started on 20 Mar 2015,
Serena Julie O'donnell - an active director whose contract started on 20 Mar 2015,
Michael Antony Nuku - an active director whose contract started on 04 Nov 2015,
Mathew Shayne Walker - an active director whose contract started on 04 Nov 2015,
Robert Cottrell - an inactive director whose contract started on 20 Mar 2015 and was terminated on 28 Oct 2023.
Last updated on 18 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Te Awahohonu Investments Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address up until 10 Jan 2024.
Former names used by the company, as we found at BizDb, included: from 18 Mar 2015 to 14 Jan 2021 they were called Taft Irrigation Limited.
All company shares (10000 shares exactly) are owned by a single group consisting of 5 entities, namely:
Cottrell, Wiremu Hohaia (an individual) located at Onekawa, Napier postcode 4110,
Walker, Mathew Shayne (an individual) located at Havelock North, Havelock North postcode 4130,
Nuku, Michael Antony (an individual) located at Hastings postcode 4175.
Previous address
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Service & registered address used from 20 Mar 2015 to 10 Jan 2024
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Cottrell, Wiremu Hohaia |
Onekawa Napier 4110 New Zealand |
18 Apr 2024 - |
Individual | Walker, Mathew Shayne |
Havelock North Havelock North 4130 New Zealand |
19 Nov 2015 - |
Individual | Nuku, Michael Antony |
Hastings 4175 New Zealand |
19 Nov 2015 - |
Director | O'donnell, Serena Julie |
Bay View Napier 4104 New Zealand |
20 Mar 2015 - |
Director | Hiha, Heitia Shane |
Onekawa Napier 4110 New Zealand |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottrell, Robert |
Rangatira Park Taupo 3330 New Zealand |
20 Mar 2015 - 18 Apr 2024 |
Individual | Nuku, Tamihana Matekino |
Hastings Hastings 4122 New Zealand |
20 Mar 2015 - 26 Aug 2015 |
Individual | Bridger, Tirohia |
Napier South Napier 4110 New Zealand |
20 Mar 2015 - 19 Nov 2015 |
Director | Tamihana Matekino Nuku |
Hastings Hastings 4122 New Zealand |
20 Mar 2015 - 26 Aug 2015 |
Director | Tirohia Bridger |
Napier South Napier 4110 New Zealand |
20 Mar 2015 - 19 Nov 2015 |
Heitia Shane Hiha - Director
Appointment date: 20 Mar 2015
Address: Onekawa, Napier, 4110 New Zealand
Address used since 23 May 2022
Address: 100 State Highway 2, Pukehou - Central Hawkes Bay, 4276 New Zealand
Address used since 05 Apr 2019
Address: Pukehou - Central Hawkes Bay, 4276 New Zealand
Address used since 27 Nov 2017
Address: Onekawa, Napier, 4110 New Zealand
Address used since 20 Mar 2015
Serena Julie O'donnell - Director
Appointment date: 20 Mar 2015
Address: Bay View, Napier, 4104 New Zealand
Address used since 20 Mar 2015
Michael Antony Nuku - Director
Appointment date: 04 Nov 2015
Address: Hastings, 4175 New Zealand
Address used since 20 Jun 2022
Address: Pirimai, Napier, 4112 New Zealand
Address used since 05 Apr 2019
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 Nov 2015
Mathew Shayne Walker - Director
Appointment date: 04 Nov 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 05 Apr 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Nov 2015
Robert Cottrell - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 28 Oct 2023
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 20 Mar 2015
Tirohia Bridger - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 26 Sep 2015
Address: Napier South, Napier, 4110 New Zealand
Address used since 18 May 2015
Tamihana Matekino Nuku - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 16 Jun 2015
Address: Hastings, Hastings, 4122 New Zealand
Address used since 20 Mar 2015
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House
Jane And The Dragon Limited
109 Tuwharetoa Street
Mcetten Investments Limited
3 Ringakapo Street
Reef Professional Trustee Limited
2148 State Highway 2
Ridley Motors Limited
11 Ohuanga Road
Set Free From 50 Limited
1498 State Highway 2
The South Seas Bubble Company (hb) Limited
Cnr Raffles & Bower Sts