Tane Mahuta (Nz) Limited was started on 22 Nov 2012 and issued a business number of 9429030473829. The registered LTD company has been run by 5 directors: Simon Geddes - an active director whose contract began on 11 Feb 2015,
Winifred Margaret Minarapa Hahipene-Geddes - an active director whose contract began on 10 Dec 2015,
Tomaipata Tiaki Kupa - an inactive director whose contract began on 04 Sep 2015 and was terminated on 09 Aug 2017,
Winifred Minarapa Margaret Geddes - an inactive director whose contract began on 22 Nov 2012 and was terminated on 12 Feb 2015,
Alan Maurice Ritchie - an inactive director whose contract began on 22 Nov 2012 and was terminated on 01 Sep 2014.
As stated in the BizDb information (last updated on 19 Apr 2024), the company uses 6 addresess: 84 Thornton Road, Rd 4, Thornton, Whakatane, 3194 (physical address),
84 Thornton Road, Rd 4, Thornton, Whakatane, 3194 (service address),
631 Te Teko Road, Te Teko, Whakatane, 3192 (office address),
84 Thornton Road, Rd 4, Whakatane, 3194 (delivery address) among others.
Up to 22 Nov 2021, Tane Mahuta (Nz) Limited had been using 84 Thornton Road, Rd 4, Whakatane as their physical address.
A total of 100 shares are allocated to 6 groups (7 shareholders in total). When considering the first group, 16 shares are held by 1 entity, namely:
Geddes, Rawiri Kihoro (an individual) located at Rd 4, Whakatane postcode 3194.
Then there is a group that consists of 1 shareholder, holds 16% shares (exactly 16 shares) and includes
Geddes, Olivia Katerina - located at Rd 4, Whakatane.
The 3rd share allotment (16 shares, 16%) belongs to 1 entity, namely:
Geddes, Waiata Vera, located at Rd 4, Whakatane (an individual). Tane Mahuta (Nz) Limited is categorised as "Workplace training" (business classification P810170).
Other active addresses
Address #4: 84 Thornton Road, Rd 4, Whakatane, 3194 New Zealand
Delivery & postal address used from 08 Sep 2019
Address #5: 631 Te Teko Road, Te Teko, Whakatane, 3192 New Zealand
Office address used from 12 Nov 2021
Address #6: 84 Thornton Road, Rd 4, Thornton, Whakatane, 3194 New Zealand
Physical & service address used from 22 Nov 2021
Principal place of activity
631 Te Teko Road, Te Teko, Whakatane, 3192 New Zealand
Previous addresses
Address #1: 84 Thornton Road, Rd 4, Whakatane, 3194 New Zealand
Physical address used from 18 Oct 2017 to 22 Nov 2021
Address #2: 631 Te Teko Road, Rd 2, Whakatane, 3192 New Zealand
Registered & physical address used from 11 Dec 2014 to 18 Oct 2017
Address #3: 4/120 Foundry Road, Silverdale, Rodney, 0932 New Zealand
Physical & registered address used from 03 Oct 2013 to 11 Dec 2014
Address #4: 1235 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 22 Nov 2012 to 03 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Geddes, Rawiri Kihoro |
Rd 4 Whakatane 3194 New Zealand |
12 Feb 2015 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Geddes, Olivia Katerina |
Rd 4 Whakatane 3194 New Zealand |
12 Feb 2015 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Geddes, Waiata Vera |
Rd 4 Whakatane 3194 New Zealand |
12 Feb 2015 - |
Shares Allocation #4 Number of Shares: 18 | |||
Director | Winifred Minarapa Margaret Geddes |
Te Teko Whakatane 3192 New Zealand |
22 Nov 2012 - |
Individual | Geddes, Winifred Minarapa Margaret |
Rd 4 Whakatane 3194 New Zealand |
22 Nov 2012 - |
Shares Allocation #5 Number of Shares: 18 | |||
Director | Geddes, Simon |
Rd 2 Whakatane 3192 New Zealand |
12 Feb 2015 - |
Shares Allocation #6 Number of Shares: 16 | |||
Individual | Hartley, Ngamotu James |
Rd 4 Whakatane 3194 New Zealand |
12 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Alan Maurice |
Rd 7 Te Puke 3187 New Zealand |
22 Nov 2012 - 01 Sep 2014 |
Director | Alan Maurice Ritchie |
Rd 7 Te Puke 3187 New Zealand |
22 Nov 2012 - 01 Sep 2014 |
Simon Geddes - Director
Appointment date: 11 Feb 2015
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 10 Oct 2017
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 11 Feb 2015
Winifred Margaret Minarapa Hahipene-geddes - Director
Appointment date: 10 Dec 2015
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 10 Oct 2017
Address: Te Teko, Whakatane, 3192 New Zealand
Address used since 10 Dec 2015
Tomaipata Tiaki Kupa - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 09 Aug 2017
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 04 Sep 2015
Winifred Minarapa Margaret Geddes - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 12 Feb 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 26 Aug 2014
Alan Maurice Ritchie - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 01 Sep 2014
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 22 Nov 2012
Te Ao Ngahere Limited
84 Thornton Road
Te Pahitaua Adventure Solutionz Limited
36 Thornton Road
Pro-tec Roofing Whakatane Limited
160b Thornton Road
Power Lines And Services Limited
135 Golf Links Road
Industry Skills Limited
89 Domain Road
Jtr Holdings Limited
12 Courtenay Place
Kurei Forestry Services Limited
8a Appleby Rise
Stay Safe Training Services And Consultancy Limited
207 Kawaha Point Road
Taute Distributors Limited
3 Rangitaitaia Road
Toi Toi Charity Limited
10 Domain Road