Shortcuts

Te Hawera Limited

Type: NZ Limited Company (Ltd)
9429030394438
NZBN
4192758
Company Number
Registered
Company Status
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
2/1176 Amohau Street
Rotorua
Rotorua 3010
New Zealand
Registered & physical & service address used since 07 Feb 2020

Te Hawera Limited was registered on 20 Dec 2012 and issued an NZBN of 9429030394438. The registered LTD company has been managed by 9 directors: Michael John Roera - an active director whose contract began on 11 Feb 2018,
Pikitia Elizabeth Te Aroha Tuuta - an active director whose contract began on 16 Sep 2018,
Demetrius Tamihana Potangaroa - an active director whose contract began on 16 Sep 2018,
Hohepa Tatere - an inactive director whose contract began on 01 Mar 2013 and was terminated on 25 Mar 2019,
Grant Warbrick - an inactive director whose contract began on 04 Sep 2015 and was terminated on 25 Mar 2019.
According to BizDb's information (last updated on 22 Apr 2024), the company registered 1 address: 2/1176 Amohau Street, Rotorua, Rotorua, 3010 (types include: registered, physical).
Up until 07 Feb 2020, Te Hawera Limited had been using 34 Bannister Street, Masterton, Masterton as their physical address.
A total of 1000 shares are allocated to 1 group (7 shareholders in total). When considering the first group, 1000 shares are held by 7 entities, namely:
Te Tau, Tiraumaera Carlene (an individual) located at Masterton, Masterton postcode 5810,
Roera, Michael John (an individual) located at Rd 1, Greytown postcode 5794,
Potangaroa, Demetrius (an individual) located at Masterton, Masterton postcode 5810. Te Hawera Limited has been categorised as "Holder investor farms and farm animals" (business classification L662070).

Addresses

Previous address

Address: 34 Bannister Street, Masterton, Masterton, 5810 New Zealand

Physical & registered address used from 20 Dec 2012 to 07 Feb 2020

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Te Tau, Tiraumaera Carlene Masterton
Masterton
5810
New Zealand
Individual Roera, Michael John Rd 1
Greytown
5794
New Zealand
Individual Potangaroa, Demetrius Masterton
Masterton
5810
New Zealand
Individual Namana, Howard Hornby
Christchurch
8042
New Zealand
Individual Tuuta, Pikitia Masterton
Masterton
5810
New Zealand
Individual Dick, Gary Churton Park
Wellington
6037
New Zealand
Individual Hemi, Maxine Masterton
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Gary Robert Churton Park
Wellington
6037
New Zealand
Individual Te Tau, Atanui Natasha Masterton
Masterton
5810
New Zealand
Individual Warbrick, Grant Masterton
Masterton
5810
New Zealand
Individual Tatere, Hohepa Dannevirke
Dannevirke
4930
New Zealand
Director Gary Robert Dick Churton Park
Wellington
6037
New Zealand
Director Geoffrey Desmond Perry Lansdowne
Masterton
5810
New Zealand
Individual Tatere, Richard Dannevirke
Dannevirke
4930
New Zealand
Individual Perry, Geoffrey Desmond Lansdowne
Masterton
5810
New Zealand
Directors

Michael John Roera - Director

Appointment date: 11 Feb 2018

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 11 Feb 2018


Pikitia Elizabeth Te Aroha Tuuta - Director

Appointment date: 16 Sep 2018

Address: Masterton, Masterton, 5810 New Zealand

Address used since 16 Sep 2018


Demetrius Tamihana Potangaroa - Director

Appointment date: 16 Sep 2018

Address: Masterton, Masterton, 5810 New Zealand

Address used since 16 Sep 2018


Hohepa Tatere - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 25 Mar 2019

Address: Dannevirke, Dannevirke, 4930 New Zealand

Address used since 01 Mar 2013


Grant Warbrick - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 25 Mar 2019

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 20 Nov 2017

Address: Masterton, Masterton, 5810 New Zealand

Address used since 04 Sep 2015


Richard Tatere - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 17 Dec 2016

Address: Dannevirke, Dannevirke, 4930 New Zealand

Address used since 01 Mar 2013


Geoffrey Desmond Perry - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 01 Apr 2014

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 20 Dec 2012


Gary Robert Dick - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 19 Jul 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 20 Dec 2012


Grant Warbrick - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 19 Jul 2013

Address: Rd 10, Palmerston North, 4444 New Zealand

Address used since 01 Mar 2013

Nearby companies

Belfast Grazing Company Limited
34 Bannister Street

Tahora Dairy Limited
34 Bannister Street

Buick Building Limited
34 Bannister Street

Mataikona Farming Limited
34 Bannister Street

Rova Chartered Accountants Limited
34 Bannister Street

Rova One Limited
34 Bannister Street

Similar companies

Clear Rivers Limited
34 Bannister Street

Debsta Holdings Limited
72 Lindsay Road

East Pakaraka Limited
11 Cole Street

Kilmara Holdings Limited
136 Akatarawa Road

The Crooked Manor Station Limited
230 Mangaroa Valley Road

Waitarere Sands Limited
Office 1