Te Hika O Pāpāuma Mandated Iwi Authority Asset Holding Company Limited, a registered company, was launched on 03 May 2016. 9429042316077 is the number it was issued. "Interest group nec" (business classification S955960) is how the company has been classified. The company has been supervised by 3 directors: Bruce Graham Hansen - an active director whose contract began on 03 May 2016,
Alan Henry Dewar - an active director whose contract began on 03 May 2016,
Alexander Haddon Webster - an inactive director whose contract began on 03 May 2016 and was terminated on 03 Nov 2017.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 895, Masterton, Masterton, 5840 (types include: postal, delivery).
Te Hika O Pāpāuma Mandated Iwi Authority Asset Holding Company Limited had been using 133 Renall Street, Masterton, Masterton as their physical address until 06 Dec 2017.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20%). Lastly we have the third share allocation (20 shares 20%) made up of 1 entity.
Principal place of activity
39 Western Heights Drive, Western Heights, Hamilton, 3200 New Zealand
Previous address
Address #1: 133 Renall Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 03 May 2016 to 06 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Sigvertsen, Pauline |
Woodville Woodville 4920 New Zealand |
03 Nov 2018 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hansen, Raewyn |
Rd 3 Marton 4789 New Zealand |
03 May 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Knight, Sarah Nicole |
Rd 3 Napier 4183 New Zealand |
29 Mar 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Chase, Warren Edward |
Eketahuna Eketahuna 4900 New Zealand |
03 May 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Dewar, Alan Henry |
Western Heights Hamilton 3200 New Zealand |
03 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griggs, Te Amokura Patricia Rose |
Rd 2 Otane 4277 New Zealand |
29 Mar 2017 - 03 Nov 2018 |
Individual | Webster, Alexander Haddon |
Kahutara Featherston 5771 New Zealand |
03 May 2016 - 29 Mar 2017 |
Director | Alexander Haddon Webster |
Kahutara Featherston 5771 New Zealand |
03 May 2016 - 29 Mar 2017 |
Individual | Woods, Moana Mary |
West End Palmerston North 4412 New Zealand |
03 May 2016 - 29 Mar 2017 |
Individual | Coles, Dale Lorraine |
Levin Levin 5510 New Zealand |
03 May 2016 - 03 Nov 2018 |
Bruce Graham Hansen - Director
Appointment date: 03 May 2016
Address: Temuka, Temuka, 7920 New Zealand
Address used since 03 May 2016
Alan Henry Dewar - Director
Appointment date: 03 May 2016
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 03 May 2016
Alexander Haddon Webster - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 03 Nov 2017
Address: Kahutara, Featherston, 5771 New Zealand
Address used since 03 May 2016
Vishnu Holdings Limited
24 Western Heighta Drive
Grand View Pharmacy Limited
24 Western Heights
Ekal Vidyalaya Foundation Of New Zealand
24 Western Heights Drive
Mactax Trustees Limited
21 Western Heights Drive
Olive Garden Investments Limited
21 Western Heights Drive
Childplayworks Charitable Trust
21 Western Heights Drive
Electric Transport Technologies N.z. Limited
3/10 Sikkim Crescent
High Tech Youth Network Limited
51 Othello Drive
Icas Contractors Limited
14 Carmichael Road
Kaiarahi Tapiri Limited
1 Pamir Road
Kaihaka Productions Limited
8 Craig Road
Pink Power Limited
56 William Street