Kahui Tautoko Consulting Limited was launched on 27 Jul 2000 and issued an NZBN of 9429037184247. The registered LTD company has been run by 6 directors: Mara Andrews - an active director whose contract started on 27 Jul 2000,
Careene Nora Andrews - an active director whose contract started on 09 Jun 2008,
June Eileen Andrews - an active director whose contract started on 21 Aug 2015,
Caren Rangi - an inactive director whose contract started on 30 Sep 2003 and was terminated on 21 Jul 2005,
Marama Parore Katene - an inactive director whose contract started on 27 Jul 2000 and was terminated on 20 Feb 2004.
According to our information (last updated on 05 Apr 2024), the company registered 3 addresses: 8 Birch Street, Hilltop, Taupo, 3330 (physical address),
8 Birch Street, Hilltop, Taupo, 3330 (service address),
8 Birch Street, Taupo, 3330 (office address),
8 Birch Street, Taupo, 3330 (delivery address) among others.
Up to 10 Sep 2020, Kahui Tautoko Consulting Limited had been using Unit 8, 88 Lake Terrace, Taupo as their physical address.
BizDb found previous aliases for the company: from 27 Jul 2000 to 25 Aug 2006 they were named Kahui Tautoko Limited.
A total of 99 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Andrews, Mara (an individual) located at Hilltop, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 98.99 per cent shares (exactly 98 shares) and includes
Andrews, Mara - located at Hilltop, Taupo. Kahui Tautoko Consulting Limited is classified as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
8 Birch Street, Taupo, 3330 New Zealand
Previous addresses
Address #1: Unit 8, 88 Lake Terrace, Taupo, 3330 New Zealand
Physical address used from 13 Sep 2019 to 10 Sep 2020
Address #2: 38 Trafalgar Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical address used from 21 Apr 2015 to 13 Sep 2019
Address #3: Level 9, Revera House, 48-54 Mulgrave Street, Wellington, 6011 New Zealand
Registered & physical address used from 28 Mar 2013 to 21 Apr 2015
Address #4: Level 1 South British Building, 326 Lambton Quay, Wellington New Zealand
Physical address used from 01 May 2003 to 28 Mar 2013
Address #5: Level 1, South British Building, 326 Lambton Quay, Wellington New Zealand
Registered address used from 01 May 2003 to 28 Mar 2013
Address #6: Level 2, 90 The Terrace, Wellington
Physical address used from 30 Oct 2001 to 01 May 2003
Address #7: Level 7, 104 The Terrace, Wellington
Registered address used from 30 Oct 2001 to 01 May 2003
Address #8: Level 7, 104 The Terrace, Wellington
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address #9: 132 The Terrace, Level 1, Clayton Ford House, Wellington
Physical & registered address used from 03 Oct 2001 to 30 Oct 2001
Basic Financial info
Total number of Shares: 99
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Andrews, Mara |
Hilltop Taupo 3330 New Zealand |
28 Sep 2006 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Andrews, Mara |
Hilltop Taupo 3330 New Zealand |
28 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Mara |
Waterloo Lower Hutt 6044 New Zealand |
27 Jul 2000 - 02 Nov 2018 |
Individual | Katene, Marama Parore |
Plimmerton |
27 Jul 2000 - 23 Jul 2004 |
Individual | Andrews, June Eileen |
Maraenui Napier 4110 New Zealand |
28 Sep 2006 - 02 Nov 2018 |
Individual | Katene, Marama Parore |
Plimmerton Wellington |
27 Jul 2000 - 23 Jul 2004 |
Individual | Hape, Hine |
Hastings 4178 New Zealand |
28 Sep 2006 - 02 Nov 2018 |
Individual | Andrews, Mara |
Wadestown |
27 Jul 2000 - 02 Nov 2018 |
Mara Andrews - Director
Appointment date: 27 Jul 2000
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 01 Sep 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Sep 2019
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 13 Apr 2015
Careene Nora Andrews - Director
Appointment date: 09 Jun 2008
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 09 Jun 2008
June Eileen Andrews - Director
Appointment date: 21 Aug 2015
Address: Maraenui, Napier, 4110 New Zealand
Address used since 21 Aug 2015
Caren Rangi - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 21 Jul 2005
Address: Grenada Village, Wellington,
Address used since 30 Sep 2003
Marama Parore Katene - Director (Inactive)
Appointment date: 27 Jul 2000
Termination date: 20 Feb 2004
Address: Plimmerton, Wellington,
Address used since 27 Jul 2000
Moana Kennedy - Director (Inactive)
Appointment date: 27 Jul 2000
Termination date: 10 Apr 2001
Address: Karori, Wellington,
Address used since 27 Jul 2000
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay
C Joe Consultancy Services Limited
Grant Thornton, 215 Lambton Quay
Endvision Consulting Group Nz Limited
Floor One 326 Lambton Quay
Engage Partners Limited
318 Lambton Quay
Hamptice Limited
Suite 1104, 332 Lambton Quay
Oneshot Rule Limited
Level 3 Amp Chambers,
Writemark Limited
C/-francis Consulting Ltd