Shortcuts

Te Kotuku Hauora Limited

Type: NZ Limited Company (Ltd)
9429030765948
NZBN
3741995
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
85 Hendersons Line
Marton 4710
New Zealand
Registered & physical & service address used since 13 Jun 2019

Te Kotuku Hauora Limited was started on 09 Mar 2012 and issued an NZ business identifier of 9429030765948. The registered LTD company has been run by 8 directors: Darryl Jasen Ratana - an active director whose contract started on 23 May 2023,
Katarina Elizabeth Hina - an active director whose contract started on 23 May 2023,
Kelly-Anne Ngakawa Dreliozis - an active director whose contract started on 24 May 2023,
Grant Denys Pahia Huwyler - an inactive director whose contract started on 09 Mar 2012 and was terminated on 23 May 2023,
Rihipeti Ngapera Karena - an inactive director whose contract started on 22 May 2015 and was terminated on 08 Mar 2021.
According to our data (last updated on 26 Apr 2024), the company filed 1 address: 85 Hendersons Line, Marton, 4710 (category: registered, physical).
Up to 13 Jun 2019, Te Kotuku Hauora Limited had been using 16 High Street, Marton as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Ngati Apa Charitable Trust (an other) located at Marton postcode 4710. Te Kotuku Hauora Limited has been classified as "Health service nec" (business classification Q859940).

Addresses

Previous addresses

Address: 16 High Street, Marton, 4710 New Zealand

Registered address used from 08 Jun 2016 to 13 Jun 2019

Address: 26 Stewart Street, Marton, 4710 New Zealand

Registered address used from 20 Oct 2014 to 08 Jun 2016

Address: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 09 Mar 2012 to 13 Jun 2019

Address: High Street, Marton, 4710 New Zealand

Registered address used from 09 Mar 2012 to 20 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Other (Other) Ngati Apa Charitable Trust Marton
4710
New Zealand
Directors

Darryl Jasen Ratana - Director

Appointment date: 23 May 2023

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 23 May 2023


Katarina Elizabeth Hina - Director

Appointment date: 23 May 2023

Address: Rd 5, Kaiwhaiki, 4575 New Zealand

Address used since 23 May 2023


Kelly-anne Ngakawa Dreliozis - Director

Appointment date: 24 May 2023

Address: Rd 1, Bulls, 4894 New Zealand

Address used since 24 May 2023


Grant Denys Pahia Huwyler - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 23 May 2023

Address: Putiki, Wanganui, 4500 New Zealand

Address used since 09 Mar 2012


Rihipeti Ngapera Karena - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 08 Mar 2021

Address: Rd 14, Wanganui, 4584 New Zealand

Address used since 22 May 2015


Murray Rodney Carey - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 28 Feb 2019

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 09 Mar 2012


Ema Te Toroa Tangiariki Pohatu - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 24 Apr 2015

Address: Marton, Marton, 4710 New Zealand

Address used since 28 Feb 2013


Adrian Paki Rurawhe - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 02 Dec 2012

Address: Rd 11, Wanganui, 4581 New Zealand

Address used since 25 Jun 2012

Nearby companies
Similar companies

Bentley Chiropractic Limited
9 Cedar Crescent

Dentalcare New Zealand Marton Limited
371 Wellington Road

Enable New Zealand Limited
69 Malden Street

Mark Gilmour Consulting Limited
443 Tutaenui Road

Phoenix Healing Limited
14 Dunallen Avenue

Titanium Health Limited
39 Taupo Quay