Aotearoa Taekwondo Limited was incorporated on 07 Apr 2008 and issued an NZ business identifier of 9429032858310. This registered LTD company has been supervised by 7 directors: Paea Stokes - an active director whose contract started on 07 Apr 2008,
Er Wi - an active director whose contract started on 01 Jul 2014,
Brown Eruera Wilson - an active director whose contract started on 01 Jul 2014,
Morgan Wirihana Stokes - an active director whose contract started on 01 Sep 2022,
Brown Wilson - an inactive director whose contract started on 01 Jul 2014 and was terminated on 01 Sep 2022.
According to our data (updated on 28 Mar 2024), this company filed 1 address: 50 Harris Street, Te Puke, Te Puke, 3119 (type: registered, physical).
Up until 09 Sep 2022, Aotearoa Taekwondo Limited had been using 6 Barrow Place, Te Puke, Te Puke as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
65651760904 - Bestoke Design Pty Ltd (an other) located at Altona Meadows, Melbourne postcode 3028.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Stokes, Morgan Wirihana - located at Te Puke, Te Puke.
The next share allocation (70 shares, 70%) belongs to 1 entity, namely:
Stokes, Paea, located at Altona Meadows, Melbourne (an individual). Aotearoa Taekwondo Limited is classified as "Sports and physical recreation instruction nec" (ANZSIC P821109).
Previous addresses
Address: 6 Barrow Place, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 09 May 2022 to 09 Sep 2022
Address: 50 Harris Street, Te Puke, Tauranga, 3110 New Zealand
Registered address used from 04 May 2018 to 09 May 2022
Address: 50 Harris Street, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 04 May 2018 to 09 May 2022
Address: 109 Townhead Crescent, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 19 Jan 2015 to 04 May 2018
Address: 50 Harris Street, Te Puke, 3119 New Zealand
Registered & physical address used from 24 Feb 2011 to 19 Jan 2015
Address: 50 Harris Street, Te Puke New Zealand
Registered address used from 07 Apr 2008 to 24 Feb 2011
Address: 50 Harris St, Te Puke New Zealand
Physical address used from 07 Apr 2008 to 24 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | 65651760904 - Bestoke Design Pty Ltd |
Altona Meadows Melbourne 3028 Australia |
06 Jan 2024 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Stokes, Morgan Wirihana |
Te Puke Te Puke 3119 New Zealand |
22 Nov 2022 - |
Shares Allocation #3 Number of Shares: 70 | |||
Individual | Stokes, Paea |
Altona Meadows Melbourne 3028 Australia |
07 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Brown |
Te Puke Te Puke 3119 New Zealand |
29 Apr 2019 - 06 Nov 2022 |
Individual | Wilson, Brown |
Te Puke Te Puke 3119 New Zealand |
29 Apr 2019 - 06 Nov 2022 |
Individual | Wilson, Brown Eruera |
Te Puke Te Puke 3119 New Zealand |
21 Jul 2014 - 29 Apr 2019 |
Director | Brown Eruera Wilson |
Te Puke Te Puke 3119 New Zealand |
21 Jul 2014 - 29 Apr 2019 |
Individual | Wilson, Brown |
Te Puke Te Puke 3119 New Zealand |
11 Mar 2011 - 10 Jun 2011 |
Paea Stokes - Director
Appointment date: 07 Apr 2008
ASIC Name: Bestoke Design Pty Ltd.
Address: Altona Meadows, Vic, 3028 Australia
Address used since 29 Apr 2022
Address: Eastlakes, Nsw, 2020 Australia
Address used since 01 Aug 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 29 Apr 2022
Address: Altona Meadows, Melbourne, 3028 Australia
Address used since 24 Nov 2015
Er Wi - Director
Appointment date: 01 Jul 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 29 Apr 2022
Brown Eruera Wilson - Director
Appointment date: 01 Jul 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 26 Apr 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2014
Morgan Wirihana Stokes - Director
Appointment date: 01 Sep 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Sep 2022
Brown Wilson - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Sep 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 29 Apr 2022
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 26 Apr 2018
Brown Wilson - Director (Inactive)
Appointment date: 23 Oct 2011
Termination date: 01 Jul 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 23 Oct 2011
Te Rauoriwa Wilson - Director (Inactive)
Appointment date: 23 Oct 2011
Termination date: 01 Jul 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 23 Oct 2011
Matiere Motors Limited
3 Lee Street
Hua-nga Rakau Whenua Trust
7 Magnolia Place
Aaes Limited
30b Seddon Street
Te Puke Toy Library Incorporated
7 Stock Road
Te Puke Church Of The Nazarene
31 King Street
Te Puke Gymsport Incorporated
27 Station Road
Beach Kidz Preschool Beach Programme Limited
720b Papamoa Beach Road
Ben Williams Cricket Academy Limited
500 Kaitemako Road
Melanie Taylor Limited
121a Oceanview Road
Peak Performance Solutions Limited
775 Pyes Pa Road
The Martial Arts Academy Nz Limited
154 First Avenue West
Waka Unlimited Limited
79b Welcome Bay Road