Te Hana Service Station 2004 Limited, a registered company, was started on 13 Jul 2004. 9429035291923 is the number it was issued. "Service station operation" (business classification G400030) is how the company is categorised. The company has been run by 9 directors: Georgina Connelly - an active director whose contract began on 20 Jun 2019,
Reno Skipper - an active director whose contract began on 20 Jun 2019,
Russell Kemp - an inactive director whose contract began on 26 Jul 2012 and was terminated on 10 Jul 2019,
Rawson Sidney Ambrose Wright - an inactive director whose contract began on 29 Jan 2009 and was terminated on 27 Nov 2016,
Thomas Benjamin De Thierry - an inactive director whose contract began on 29 Jan 2009 and was terminated on 26 Jul 2012.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 3/5 Hunt Street, Whangarei, 0110 (category: delivery, postal).
Te Hana Service Station 2004 Limited had been using 2/5 Hunt Street, Whangarei as their physical address up to 12 Jul 2017.
One entity controls all company shares (exactly 100 shares) - Renaissance Group Limited - located at 0110, Whangarei, Whangarei.
Other active addresses
Address #4: 3/5 Hunt Street, Whangarei, 0110 New Zealand
Office address used from 09 Jul 2019
Address #5: 657, Whangarei, 0140 New Zealand
Postal address used from 10 Jul 2019
Address #6: 3/5 Hunt Street, Whangarei, 0110 New Zealand
Delivery address used from 07 Jun 2022
Principal place of activity
3/5 Hunt Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 2/5 Hunt Street, Whangarei, 0110 New Zealand
Physical address used from 14 Jun 2013 to 12 Jul 2017
Address #2: 2/5 Hunt Street, Whangarei, 0110 New Zealand
Registered address used from 14 Jun 2013 to 13 Jul 2017
Address #3: 110 Bank Street, Whangarei New Zealand
Physical & registered address used from 19 May 2010 to 14 Jun 2013
Address #4: Level 3, 3 Hunt Street, Whangarei
Registered & physical address used from 13 Jul 2004 to 19 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Renaissance Group Limited Shareholder NZBN: 9429036103560 |
Whangarei Whangarei 0110 New Zealand |
27 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
13 Jul 2004 - 27 Jun 2010 | |
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
13 Jul 2004 - 27 Jun 2010 |
Ultimate Holding Company
Georgina Connelly - Director
Appointment date: 20 Jun 2019
Address: Kaiwaka, 0975 New Zealand
Address used since 20 Jun 2019
Reno Skipper - Director
Appointment date: 20 Jun 2019
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 Dec 2020
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 20 Jun 2019
Russell Kemp - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 10 Jul 2019
Address: Kaiwaka, 0542 New Zealand
Address used since 26 Jul 2012
Rawson Sidney Ambrose Wright - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 27 Nov 2016
Address: Kamo, Whangarei, 0140 New Zealand
Address used since 24 Aug 2015
Thomas Benjamin De Thierry - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 26 Jul 2012
Address: Te Hana, Wellsford, New Zealand
Address used since 06 Jul 2011
Jamie Bruce Lloyd Paikea - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 29 Jan 2009
Address: Orapiu Bay, Waiheke Island, Auckland,
Address used since 13 Jul 2004
Sir Graham Stanley Latimer - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 22 Sep 2008
Address: Kaitaia,
Address used since 21 Mar 2005
Donald Clement Ryan - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 17 Mar 2005
Address: Remuera, Auckland,
Address used since 13 Jul 2004
Cameron Lewis Smith - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 17 Mar 2005
Address: Takapuna, Auckland,
Address used since 13 Jul 2004
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Bp 2go Kerikeri Limited
1 Williams Road
Chopra's Group Limited
93 Whau Valley Road
Ctx Limited
10 Puketona Road
Dema (bay Of Islands) Limited
1 Williams Road
Five Dogs Holdings Limited
44 Moir Street
Maungakaramea Service Station Limited
15 Tauraroa Road